Aqualux Products Limited

DataGardener
aqualux products limited
dissolved
Unknown

Aqualux Products Limited

05171319Private Limited With Share Capital

C/O Frp Advisory Trading Limited, 2Nd Floor, Birmingham, B33BD
Incorporated

06/07/2004

Company Age

21 years

Directors

3

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Aqualux Products Limited (05171319) is a private limited with share capital incorporated on 06/07/2004 (21 years old) and registered in birmingham, B33BD. The company operates under SIC code 32990 - other manufacturing n.e.c..

Aqualux products ltd is the uk's leading supplier of shower enclosures and bath screens since 1979

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 06/07/2004
B33BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

Patents

6

CCJs

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-11-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:20-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-04-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-11-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-11-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:01-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:28-09-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:28-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Resolution
Category:Resolution
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2019
Resolution
Category:Resolution
Date:22-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2019
Administrative Restoration Company
Category:Restoration
Date:20-09-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:27-08-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2014
Change Of Name Notice
Category:Change Of Name
Date:20-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:26-06-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:26-06-2012
Miscellaneous
Category:Miscellaneous
Date:13-06-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:29-05-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:29-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2012
Termination Director Company With Name
Category:Officers
Date:28-05-2012
Termination Director Company With Name
Category:Officers
Date:28-05-2012
Termination Director Company With Name
Category:Officers
Date:28-05-2012
Termination Secretary Company With Name
Category:Officers
Date:28-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2011
Termination Director Company With Name
Category:Officers
Date:21-07-2011
Termination Director Company With Name
Category:Officers
Date:07-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:23-08-2010
Termination Director Company With Name
Category:Officers
Date:02-08-2010
Termination Secretary Company With Name
Category:Officers
Date:02-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010

Import / Export

Imports
12 Months0
60 Months44
Exports
12 Months0
60 Months22

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date27/06/2024
Filing Date25/03/2023
Latest Accounts30/06/2022

Trading Addresses

Unit 2 Canton House, Wheatfield Way, Hinckley, Leicestershire, LE101PJ
C/O Frp Advisory Trading Limited, 2Nd Floor, Birmingham, B3 3Bd, B33BDRegistered

Contact

01213952000
fetimgroup.com
C/O Frp Advisory Trading Limited, 2Nd Floor, Birmingham, B33BD