Aquajoy Bathlifts Limited HALIFAX


Aquajoy Bathlifts started in year 2002 as Private Limited Company with registration number 04366923. The Aquajoy Bathlifts company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Halifax at C/o Drive Devilbiss Healthcare Sidhil Business Park. Postal code: HX2 9TN. Since 2002/02/12 Aquajoy Bathlifts Limited is no longer carrying the name Crossco (665).

The firm has 3 directors, namely Simon A., Richard M. and Claire C.. Of them, Claire C. has been with the company the longest, being appointed on 4 February 2004 and Simon A. has been with the company for the least time - from 1 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aquajoy Bathlifts Limited Address / Contact

Office Address C/o Drive Devilbiss Healthcare Sidhil Business Park
Office Address2 Holmfield
Town Halifax
Post code HX2 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366923
Date of Incorporation Tue, 5th Feb 2002
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Simon A.

Position: Director

Appointed: 01 October 2020

Richard M.

Position: Director

Appointed: 10 August 2011

Claire C.

Position: Director

Appointed: 04 February 2004

James H.

Position: Director

Appointed: 28 February 2019

Resigned: 31 August 2020

Michael W.

Position: Secretary

Appointed: 10 August 2011

Resigned: 28 February 2019

Michael W.

Position: Director

Appointed: 10 August 2011

Resigned: 28 February 2019

Jeffrey H.

Position: Director

Appointed: 10 August 2011

Resigned: 24 July 2017

Kane R.

Position: Secretary

Appointed: 04 February 2004

Resigned: 10 August 2011

Hugh M.

Position: Director

Appointed: 04 February 2004

Resigned: 01 August 2018

Lyndsay K.

Position: Secretary

Appointed: 04 March 2002

Resigned: 04 February 2004

Robert K.

Position: Director

Appointed: 04 March 2002

Resigned: 10 August 2011

Timothy C.

Position: Nominee Director

Appointed: 05 February 2002

Resigned: 04 March 2002

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 05 February 2002

Resigned: 04 March 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Drive Devilbiss Healthcare Limited from Bradford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Drive Devilbiss Healthcare Limited

1 Heathfield Lane, Birkenshaw, Bradford, BD11 2HW, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 04301005
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Crossco (665) February 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Current Assets100100100
Net Assets Liabilities100100100
Other
Net Current Assets Liabilities100100100
Total Assets Less Current Liabilities100100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 18th, January 2024
Free Download (2 pages)

Company search