Check the

24HR AQUAFLOW SERVICES LIMITED

Company
24HR AQUAFLOW SERVICES LIMITED (04729294)

24HR AQUAFLOW SERVICES

Phone: 02085 970 030
A⁺ rating

KEY FINANCES

Year
2017
Assets
£587.84k ▼ £-43.72k (-6.92 %)
Cash
£0k ▼ £-168.28k (-100.00 %)
Liabilities
£193.94k ▼ £-19.72k (-9.23 %)
Net Worth
£393.9k ▼ £-24k (-5.74 %)

REGISTRATION INFO

Company name
24HR AQUAFLOW SERVICES LIMITED
Company number
04729294
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.24hraquaflowservices.co.uk
Phones
02085 970 030
Registered Address
4A ROMAN ROAD,
EAST HAM,
LONDON,
E6 3RX

ECONOMIC ACTIVITIES

42910
Construction of water projects
43220
Plumbing, heat and air-conditioning installation

LAST EVENTS

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015

See Also


Last update 2018

24HR AQUAFLOW SERVICES LIMITED DIRECTORS

Neil Holmes

  Acting
Appointed
03 March 2011
Role
Secretary
Address
17 Wainfleet Avenue, Collier Row, Romford, Essex, United Kingdom, RM5 3BX
Name
HOLMES, Neil

Neil John Holmes

  Acting
Appointed
01 May 2012
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
17 Wainfleet Avenue, Collier Row, Romford, Essex, United Kingdom, RM5 3BX
Country Of Residence
United Kingdom
Name
HOLMES, Neil John

Paul Terence Mundy

  Acting
Appointed
10 April 2003
Occupation
Plumber
Role
Director
Age
51
Nationality
British
Address
30 Park Lane, Ramsden Heath, Billericay, Essex, CM11 1NF
Country Of Residence
United Kingdom
Name
MUNDY, Paul Terence

Susan Gutteridge

  Resigned
Appointed
01 February 2006
Resigned
03 March 2011
Role
Secretary
Address
9 Sussex Avenue, Haroldwood, Romford, Essex, RM3 0TA
Name
GUTTERIDGE, Susan

Martin Eric Matthews

  Resigned
Appointed
10 April 2003
Resigned
31 January 2006
Role
Secretary
Address
51 Cartwright Road, Dagenham, Essex, RM9 6JJ
Name
MATTHEWS, Martin Eric

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
10 April 2003
Resigned
10 April 2003
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

THEYDON NOMINEES LIMITED

  Resigned
Appointed
10 April 2003
Resigned
10 April 2003
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.