Sale
Cheshire
M33 4DX
Director Name | Mr Ian Bold |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mrs Emma Guy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(15 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Jonathan Mark Guy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Marking Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Crescent Northwich Cheshire CW9 8AD |
Secretary Name | Mr Mark Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Chapeltown Road Bolton Lancashire BL7 9ND |
Director Name | Linda Mantle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bolingbroke Road London W14 0AL |
Secretary Name | Giannina Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2006) |
Role | Travel Consultant |
Correspondence Address | 280 Bollingbrook Road London W14 0AL |
Secretary Name | Michelle Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Role | Book Keeper |
Correspondence Address | 90 Chapeltown Road Bolton Lancashire BL7 9ND |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | aqueousconsulting.co.uk |
---|---|
Telephone | 01928 566777 |
Telephone region | Runcorn |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Guy 83.33% Ordinary |
---|---|
10 at £1 | Emma Guy 8.33% Ordinary B |
5 at £1 | Gabriella Guy 4.17% Ordinary C |
5 at £1 | Marcus Guy 4.17% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £22,940 |
Cash | £9,294 |
Current Liabilities | £33,882 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
11 January 2018 | Delivered on: 12 January 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|
1 December 2020 | Appointment of Mrs Emma Guy as a director on 9 November 2020 (2 pages) |
---|---|
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
10 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
18 February 2020 | Satisfaction of charge 056042730001 in full (1 page) |
6 December 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
2 December 2019 | Director's details changed for Mr Jonathan Mark Guy on 11 October 2019 (2 pages) |
29 November 2019 | Registered office address changed from 90 Chapeltown Road Bromley Cross Bolton BL7 9nd to 8 Eastway Sale Cheshire M33 4DX on 29 November 2019 (1 page) |
25 November 2019 | Change of details for Mr Jonathan Mark Guy as a person with significant control on 11 October 2019 (5 pages) |
23 April 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
27 September 2018 | Appointment of Mr Ian Bold as a director on 1 September 2018 (2 pages) |
7 August 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
12 January 2018 | Registration of charge 056042730001, created on 11 January 2018 (21 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 October 2015 | Director's details changed for Mr Johnathan Guy on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Johnathan Guy on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Johnathan Guy on 8 October 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
25 November 2010 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
16 April 2010 | Appointment of Mr Johnathan Guy as a director (2 pages) |
16 April 2010 | Termination of appointment of Linda Mantle as a director (1 page) |
16 April 2010 | Termination of appointment of Michelle Pilkington as a secretary (1 page) |
16 April 2010 | Termination of appointment of Michelle Pilkington as a secretary (1 page) |
16 April 2010 | Termination of appointment of Linda Mantle as a director (1 page) |
16 April 2010 | Appointment of Mr Johnathan Guy as a director (2 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Linda Mantle on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Linda Mantle on 26 October 2009 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
1 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 90 chapeltown road bromley cross bolton lancs BL7 9ND (1 page) |
12 March 2009 | Return made up to 26/10/08; full list of members (3 pages) |
12 March 2009 | Return made up to 26/10/08; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 90 chapeltown road bromley cross bolton lancs BL7 9ND (1 page) |
5 February 2008 | Return made up to 26/10/07; full list of members (2 pages) |
5 February 2008 | Return made up to 26/10/07; full list of members (2 pages) |
23 August 2007 | Ad 30/11/05--------- £ si 98@1 (2 pages) |
23 August 2007 | Ad 30/11/05--------- £ si 98@1 (2 pages) |
11 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 26/10/06; full list of members (6 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Return made up to 26/10/06; full list of members (6 pages) |
11 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 July 2007 | Secretary resigned (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 17 the crescent northwich cheshire CW9 8AD (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 17 the crescent northwich cheshire CW9 8AD (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
26 October 2005 | Incorporation (15 pages) |
26 October 2005 | Incorporation (15 pages) |