Aqua Air Limited
Private Limited Company
Aqua Air Limited
3a Technology Park Standback Way
Skelmanthorpe
Huddersfield
HD8 9GA
Company Name | Aqua Air Limited |
---|
Company Status | Active |
---|
Company Number | 02920860 |
---|
Incorporation Date | 20 April 1994 (30 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Dominic Miles William Barnes and Catherine Margaret Pawson |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Cleaning and Polishing Preparations |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|
Next Accounts Due | 30 June 2024 (2 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 September |
---|
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
---|
Registered Address | 3a Technology Park Standback Way Skelmanthorpe Huddersfield HD8 9GA |
Shared Address | This company shares its address with 1 other company |
Constituency | Dewsbury |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | Skelmanthorpe/Clayton West |
---|
Parish | Denby Dale |
---|
Accounts Year End | 30 September |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|
Next Accounts Due | 30 June 2024 (2 months from now) |
---|
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2007 (20412) | Manufacture of cleaning and polishing preparations |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5155) | Wholesale of chemical products |
---|
SIC 2007 (46750) | Wholesale of chemical products |
---|
9 February 2021 | Registration of charge 029208600002, created on 5 February 2021 | 29 pages |
---|
8 September 2020 | Confirmation statement made on 15 May 2020 with updates | 5 pages |
---|
8 September 2020 | Notification of Jennifer Susan Bladon as a person with significant control on 7 March 2018 | 2 pages |
---|
15 July 2020 | Total exemption full accounts made up to 31 March 2020 | 13 pages |
---|
22 April 2020 | Appointment of Mr Simon Daniel Bladon as a director on 16 April 2020 | 2 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
1