7 Bedford Street
Exeter
Devon
EX1 1GH
Director Name | Mr Arthur Rowe Spurling |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2009(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 42-44 Bishopsgate London EC2N 4AH |
Director Name | Stephen Bowers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 days after company formation) |
Appointment Duration | 1 year (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 22 Crimsworth Avenue Manchester M16 0FB |
Director Name | Stephen Bowers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 days after company formation) |
Appointment Duration | 1 year (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 22 Crimsworth Avenue Manchester M16 0FB |
Secretary Name | Stephen Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 days after company formation) |
Appointment Duration | 1 year (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 22 Crimsworth Avenue Manchester M16 0FB |
Secretary Name | Frederic Quelennec |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 November 1996(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 October 1997) |
Role | Programmer |
Correspondence Address | 213-215 Ducie House Ducie Street Manchester M1 2JW |
Director Name | Mr Kevin John Farrow |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 10 October 1997) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 51 Cherry Lane ` Sale Cheshire M33 4NF |
Director Name | Sabine Ulrike Claudia Maur |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 22 Crimsworth Avenue Manchester Lancashire M16 0FB |
Director Name | Jeanette Mary Marsden |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 45 Milton Gardens Liversedge Heckmondwike West Yorkshire WF15 7BE |
Secretary Name | Sabine Ulrike Claudia Maur |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 22 Crimsworth Avenue Manchester Lancashire M16 0FB |
Director Name | Mr Robert Henry Ingham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 09 January 1999) |
Role | Company Director |
Correspondence Address | 1 Cheltenham Road Manchester M21 9GL |
Director Name | Mr Robert Henry Ingham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 09 January 1999) |
Role | Company Director |
Correspondence Address | 1 Cheltenham Road Manchester M21 9GL |
Director Name | David Edward Howell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 2004) |
Role | Homeopathic Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tan Lane Stourport On Severn Worcester DY13 8EU |
Director Name | Sian Hilary Lewis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2013) |
Role | Homeopath |
Country of Residence | Croatia |
Correspondence Address | 2 Perinici Veprinac Icici 51414 |
Secretary Name | Ms Sian Hilary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2013) |
Role | Homeopath |
Country of Residence | Croatia |
Correspondence Address | 2 Perinici Veprinac Icici 51414 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.aquasource.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01392 822150 |
Telephone region | Exeter |
Registered Address | 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
860 at £1 | Aquasource Algae Group PLC 86.00% Ordinary A |
---|---|
40 at £1 | Aquasource Algae Group PLC 4.00% Ordinary B |
100 at £1 | Aquasource Algae Group PLC 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £295,817 |
Gross Profit | £206,944 |
Net Worth | -£35,015 |
Cash | £57,296 |
Current Liabilities | £410,898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
28 March 2008 | Delivered on: 2 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 oaktree place matford business park marsh barton trading estate exeter. Outstanding |
---|
3 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 February 2022 | Registered office address changed from Suite-B 42-44, Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 16 February 2022 (1 page) |
12 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 August 2019 | Registered office address changed from 30 Percy Street Percy Street London W1T 2DB to Suite-B 42-44, Bishopsgate London EC2N 4AH on 21 August 2019 (1 page) |
7 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
3 May 2013 | Termination of appointment of Sian Lewis as a director (1 page) |
3 May 2013 | Termination of appointment of Sian Lewis as a director (1 page) |
3 May 2013 | Termination of appointment of Sian Lewis as a secretary (1 page) |
3 May 2013 | Termination of appointment of Sian Lewis as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Director's details changed for Sian Hilary Lewis on 20 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Sian Hilary Lewis on 20 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Sian Hilary Lewis on 8 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Sian Hilary Lewis on 8 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Sian Hilary Lewis on 8 October 2009 (2 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 November 2009 | Appointment of Mr Arthur Rowe Spurling as a director (2 pages) |
21 November 2009 | Appointment of Mr Arthur Rowe Spurling as a director (2 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for Sian Hilary Lewis on 1 December 2008 (1 page) |
13 October 2009 | Secretary's details changed for Sian Hilary Lewis on 1 December 2008 (1 page) |
13 October 2009 | Secretary's details changed for Sian Hilary Lewis on 1 December 2008 (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 October 2008 | Director's change of particulars / oliver spurling / 09/10/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / sian lewis / 09/10/2008 (1 page) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
9 October 2008 | Director and secretary's change of particulars / sian lewis / 09/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / oliver spurling / 09/10/2008 (1 page) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
17 November 2003 | Return made up to 20/09/03; full list of members
|
17 November 2003 | Return made up to 20/09/03; full list of members
|
17 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 12 oaktree place matford business par marsh barton tr, exeter EX2 8WA (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 12 oaktree place matford business par marsh barton tr, exeter EX2 8WA (1 page) |
23 October 2002 | Return made up to 20/09/02; full list of members
|
23 October 2002 | Return made up to 20/09/02; full list of members
|
2 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
23 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
27 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
27 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2000 | Ad 22/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 January 2000 | Ad 22/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 September 1999 | Return made up to 20/09/99; full list of members (8 pages) |
21 September 1999 | Return made up to 20/09/99; full list of members (8 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
15 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: little lever studios little lever street manchester lancashire M1 1HR (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: little lever studios little lever street manchester lancashire M1 1HR (1 page) |
18 November 1998 | Return made up to 20/09/98; change of members (6 pages) |
18 November 1998 | Return made up to 20/09/98; change of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
3 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
1 December 1997 | Return made up to 20/09/97; full list of members (6 pages) |
1 December 1997 | Return made up to 20/09/97; full list of members (6 pages) |
21 October 1997 | Company name changed ingham & bowers consultancy serv ices LIMITED\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed ingham & bowers consultancy serv ices LIMITED\certificate issued on 22/10/97 (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Ad 10/10/97--------- £ si 40@1=40 £ ic 59/99 (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Ad 10/10/97--------- £ si 40@1=40 £ ic 59/99 (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: ducie house ducie street manchester M1 2JW (1 page) |
17 October 1997 | Nc inc already adjusted 10/10/97 (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: ducie house ducie street manchester M1 2JW (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | Nc inc already adjusted 10/10/97 (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Ad 10/10/97--------- £ si 58@1=58 £ ic 1/59 (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Ad 10/10/97--------- £ si 58@1=58 £ ic 1/59 (2 pages) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
20 September 1996 | Incorporation (12 pages) |
20 September 1996 | Incorporation (12 pages) |