Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Director Name | Mr Nicholas St John Meakin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2009(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Runcton House Lorraine Way Bramford Ipswich Suffolk IP8 4JA |
Director Name | Stephen Alison Godber |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 June 2012) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Brighton Road Redhill Surrey RH1 6YS |
Director Name | Louise Mary Gostling |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 June 2012) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brackendale Close Frimley Surrey GU15 1HP |
Secretary Name | Stephen Alison Godber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2012) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Brighton Road Redhill Surrey RH1 6YS |
Director Name | Arnold Joseph Hill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 September 2009(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2018) |
Role | Company Executive |
Country of Residence | South Africa |
Correspondence Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Fox Fleming Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2013) |
Correspondence Address | 37 Market Square Duns Berwickshire TD11 3AL Scotland |
Secretary Name | Diversus Strategic Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2013(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2018) |
Correspondence Address | Hardacres Farm Greenlaw Duns Berwickshire TD10 6UN Scotland |
Website | www.aqualution.co.uk/products/solosan/ |
---|---|
Email address | [email protected] |
Telephone | 01223 236088 |
Telephone region | Cambridge |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
70k at £1 | Arnold Joseph Hill 33.33% Ordinary |
---|---|
70k at £1 | Nicholas St John Meakin 33.33% Ordinary |
70k at £1 | Richard William Joyce 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,724,154 |
Cash | £10,625 |
Current Liabilities | £478,532 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
8 May 2019 | Delivered on: 13 May 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
6 February 2013 | Delivered on: 15 February 2013 Persons entitled: Jabil Circuit UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, the charged account, plant & machinery see image for full details. Outstanding |
21 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
4 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
10 May 2022 | Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 10 May 2022 (1 page) |
2 February 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
15 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 May 2019 | Registration of charge 041008160002, created on 8 May 2019 (16 pages) |
7 March 2019 | Resolutions
|
6 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
6 July 2018 | Termination of appointment of Arnold Joseph Hill as a director on 30 June 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 February 2018 | Termination of appointment of Diversus Strategic Ltd as a secretary on 31 January 2018 (1 page) |
9 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
4 August 2017 | Satisfaction of charge 1 in full (1 page) |
4 August 2017 | Satisfaction of charge 1 in full (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
10 August 2015 | Registered office address changed from 6 Pioneer Court Histon Cambridge CB24 9PT to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 10 August 2015 (2 pages) |
10 August 2015 | Registered office address changed from 6 Pioneer Court Histon Cambridge CB24 9PT to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 10 August 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 April 2013 | Appointment of Diversus Strategic Ltd as a secretary (2 pages) |
16 April 2013 | Appointment of Diversus Strategic Ltd as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Fox Fleming Limited as a secretary (1 page) |
15 April 2013 | Termination of appointment of Fox Fleming Limited as a secretary (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX England on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX England on 28 September 2012 (1 page) |
13 July 2012 | Purchase of own shares. (3 pages) |
13 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Termination of appointment of Louise Gostling as a director (1 page) |
11 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
11 July 2012 | Termination of appointment of Stephen Godber as a secretary (1 page) |
11 July 2012 | Termination of appointment of Stephen Godber as a director (1 page) |
11 July 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
11 July 2012 | Termination of appointment of Louise Gostling as a director (1 page) |
11 July 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
11 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
11 July 2012 | Termination of appointment of Stephen Godber as a secretary (1 page) |
11 July 2012 | Termination of appointment of Stephen Godber as a director (1 page) |
11 July 2012 | Termination of appointment of Louise Gostling as a director (1 page) |
11 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
11 July 2012 | Termination of appointment of Louise Gostling as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 March 2012 | Registered office address changed from 2 Brackendale Close Frimley Surrey GU15 1HP on 20 March 2012 (1 page) |
20 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 March 2012 | Registered office address changed from 2 Brackendale Close Frimley Surrey GU15 1HP on 20 March 2012 (1 page) |
16 March 2012 | Appointment of Fox Fleming Limited as a secretary (2 pages) |
16 March 2012 | Appointment of Fox Fleming Limited as a secretary (2 pages) |
2 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (9 pages) |
2 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (9 pages) |
2 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
1 December 2009 | Director's details changed for Nicholas St John Meakin on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Louise Mary Gostling on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Arnold Joseph Hill on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard William Joyce on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Arnold Joseph Hill on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard William Joyce on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Nicholas St John Meakin on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Louise Mary Gostling on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
27 September 2009 | Director appointed nicholas st john meakin (2 pages) |
27 September 2009 | Director appointed arnold joseph hill (2 pages) |
27 September 2009 | Director appointed arnold joseph hill (2 pages) |
27 September 2009 | Director appointed nicholas st john meakin (2 pages) |
18 September 2009 | Ad 10/09/09\gbp si 95995@1=95995\gbp ic 5/96000\ (2 pages) |
18 September 2009 | Director appointed richard william joyce (2 pages) |
18 September 2009 | Director appointed richard william joyce (2 pages) |
18 September 2009 | Ad 10/09/09\gbp si 95995@1=95995\gbp ic 5/96000\ (2 pages) |
5 September 2009 | Nc inc already adjusted 17/08/09 (2 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Nc inc already adjusted 17/08/09 (2 pages) |
2 September 2009 | Memorandum and Articles of Association (10 pages) |
2 September 2009 | Memorandum and Articles of Association (10 pages) |
1 September 2009 | Company name changed L.S. consulting services LIMITED\certificate issued on 01/09/09 (2 pages) |
1 September 2009 | Company name changed L.S. consulting services LIMITED\certificate issued on 01/09/09 (2 pages) |
27 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page) |
27 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page) |
27 July 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
27 July 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
6 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
15 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
15 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
14 March 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
14 March 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
27 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
11 April 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
15 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
15 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
24 July 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
24 July 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
17 March 2005 | £ ic 100/5 01/03/05 £ sr 95@1=95 (1 page) |
17 March 2005 | £ ic 100/5 01/03/05 £ sr 95@1=95 (1 page) |
23 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
17 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
25 February 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
25 February 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
18 February 2003 | Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2003 | Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | Return made up to 02/11/02; full list of members (7 pages) |
29 October 2002 | Return made up to 02/11/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
29 October 2001 | Return made up to 02/11/01; full list of members (6 pages) |
29 October 2001 | Return made up to 02/11/01; full list of members (6 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: apple tree cottage frimley grove gardens frimley surrey GU16 7JX (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: apple tree cottage frimley grove gardens frimley surrey GU16 7JX (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Incorporation (15 pages) |
2 November 2000 | Incorporation (15 pages) |