Aquacair Ltd CHICHESTER


Founded in 1999, Aquacair, classified under reg no. 03701817 is an active company. Currently registered at 9 Donnington Park PO20 7AJ, Chichester the company has been in the business for 25 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 5 directors in the the firm, namely Gillian R., Kate H. and Sean H. and others. In addition one secretary - Anthony A. - is with the company. Currenlty, the firm lists one former director, whose name is Laura A. and who left the the firm on 11 January 2021. In addition, there is one former secretary - Anthony S. who worked with the the firm until 26 November 1999.

Aquacair Ltd Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03701817
Date of Incorporation Tue, 26th Jan 1999
Industry Water collection, treatment and supply
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Gillian R.

Position: Director

Appointed: 28 February 2013

Kate H.

Position: Director

Appointed: 28 February 2013

Sean H.

Position: Director

Appointed: 01 November 2002

Anthony A.

Position: Secretary

Appointed: 26 November 1999

Anthony A.

Position: Director

Appointed: 26 January 1999

Lee R.

Position: Director

Appointed: 26 January 1999

Laura A.

Position: Director

Appointed: 28 February 2013

Resigned: 11 January 2021

Anthony S.

Position: Secretary

Appointed: 26 January 1999

Resigned: 26 November 1999

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 1999

Resigned: 28 January 1999

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1999

Resigned: 26 January 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As we identified, there is Kate H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Gillian R. This PSC has significiant influence or control over the company,. Moving on, there is Sean H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Kate H.

Notified on 28 January 2020
Nature of control: significiant influence or control

Gillian R.

Notified on 28 January 2020
Nature of control: significiant influence or control

Sean H.

Notified on 28 January 2020
Nature of control: significiant influence or control

Lee R.

Notified on 28 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Tony A.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Laura A.

Notified on 28 January 2020
Ceased on 11 January 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 10th, October 2023
Free Download (14 pages)

Company search