Aquafax Limited READING


Founded in 1982, Aquafax, classified under reg no. 01666583 is an active company. Currently registered at 1 London Street RG1 4QW, Reading the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Adam R., Annick J. and Andrew H. and others. Of them, David C. has been with the company the longest, being appointed on 4 May 2018 and Adam R. has been with the company for the least time - from 15 October 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marie R. who worked with the the company until 4 May 2018.

Aquafax Limited Address / Contact

Office Address 1 London Street
Town Reading
Post code RG1 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01666583
Date of Incorporation Thu, 23rd Sep 1982
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Adam R.

Position: Director

Appointed: 15 October 2019

Annick J.

Position: Director

Appointed: 25 March 2019

Andrew H.

Position: Director

Appointed: 02 January 2019

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 04 May 2018

David C.

Position: Director

Appointed: 04 May 2018

John Q.

Position: Director

Appointed: 25 March 2019

Resigned: 18 October 2019

Martin G.

Position: Director

Appointed: 04 May 2018

Resigned: 02 January 2019

Alastair T.

Position: Director

Appointed: 04 May 2018

Resigned: 18 October 2019

Stephen H.

Position: Director

Appointed: 04 May 2018

Resigned: 01 January 2019

Marie R.

Position: Director

Appointed: 01 July 2015

Resigned: 04 May 2018

Pamela M.

Position: Director

Appointed: 19 August 2014

Resigned: 04 May 2018

Susan P.

Position: Director

Appointed: 19 August 2014

Resigned: 04 May 2018

Marie R.

Position: Secretary

Appointed: 22 May 2014

Resigned: 04 May 2018

Nigel P.

Position: Director

Appointed: 10 May 2007

Resigned: 31 October 2018

Andrew M.

Position: Director

Appointed: 01 July 1997

Resigned: 26 September 2018

Patricia M.

Position: Director

Appointed: 14 May 1991

Resigned: 22 May 2014

Harry M.

Position: Director

Appointed: 14 May 1991

Resigned: 29 November 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Arleigh International Limited from Reading, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nigel P. This PSC owns 25-50% shares and has 25-50% voting rights.

Arleigh International Limited

1 London Street, Reading, Berkshire, RG14QW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01559541
Notified on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel P.

Notified on 1 June 2016
Ceased on 4 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (12 pages)

Company search

Advertisements