Dunboyne
County Meath
Ireland
Director Name | Mr Pete Smyth |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 72 Dunboyne Business Park Dunboyne County Meath Ireland |
Secretary Name | Mr Pete Smyth |
---|---|
Status | Current |
Appointed | 22 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 72 Dunboyne Business Park Dunboyne County Meath Ireland |
Director Name | Mr Howard James Green |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Quarry Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GW |
Director Name | Dee Eamon Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Urlar Farm House Aberfeldy Perthshire PH15 2EX Scotland |
Secretary Name | Dee Eamon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Urlar Farm House Aberfeldy Perthshire PH15 2EX Scotland |
Director Name | Dr Claire Jacqueline Francesca Abel |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Quarry Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GW |
Secretary Name | Dr Claire Jacqueline Francesca Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Quarry Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GW |
Director Name | Mr Kevin Macsweeny |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 23 December 2011) |
Role | Investment Executive |
Country of Residence | Ireland |
Correspondence Address | Unit 7 Manor Park Banbury Oxfordshire OX16 3JU |
Telephone | 01442 865522 |
---|---|
Telephone region | Hemel Hempstead |
Registered Address | Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
1.1k at £1 | Aqua Filter Holdings LTD 98.16% Ordinary A |
---|---|
20 at £1 | Aqua Filter Holdings LTD 1.84% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,344,786 |
Cash | £59,112 |
Current Liabilities | £3,542,538 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
21 September 2015 | Delivered on: 2 October 2015 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
---|---|
3 December 2014 | Delivered on: 19 December 2014 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Outstanding |
16 April 2013 | Delivered on: 17 April 2013 Satisfied on: 7 October 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 October 2004 | Delivered on: 29 October 2004 Satisfied on: 14 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 2003 | Delivered on: 16 January 2003 Satisfied on: 20 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2024 | Notification of Pete Smyth as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
14 November 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
14 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2022 | Unaudited abridged accounts made up to 31 December 2020 (14 pages) |
4 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
25 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2020 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Mr Pete Smyth on 11 January 2018 (2 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 October 2015 | Registration of charge 037048600005, created on 21 September 2015 (43 pages) |
2 October 2015 | Registration of charge 037048600005, created on 21 September 2015 (43 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 December 2014 | Registration of charge 037048600004, created on 3 December 2014 (62 pages) |
19 December 2014 | Registration of charge 037048600004, created on 3 December 2014 (62 pages) |
19 December 2014 | Registration of charge 037048600004, created on 3 December 2014 (62 pages) |
8 October 2014 | Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page) |
7 October 2014 | Satisfaction of charge 037048600003 in full (1 page) |
7 October 2014 | Satisfaction of charge 037048600003 in full (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 June 2013 | Satisfaction of charge 2 in full (1 page) |
14 June 2013 | Satisfaction of charge 2 in full (1 page) |
17 April 2013 | Registration of charge 037048600003 (25 pages) |
17 April 2013 | Registration of charge 037048600003 (25 pages) |
22 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 February 2012 | Appointment of Mr Kevin Macsweeny as a director (2 pages) |
23 February 2012 | Termination of appointment of Kevin Macsweeny as a director (1 page) |
23 February 2012 | Appointment of Mr Kevin Macsweeny as a director (2 pages) |
23 February 2012 | Termination of appointment of Kevin Macsweeny as a director (1 page) |
21 February 2012 | Memorandum and Articles of Association (9 pages) |
21 February 2012 | Memorandum and Articles of Association (9 pages) |
17 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Company name changed aqua filter LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Company name changed aqua filter LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Change of name notice (2 pages) |
16 February 2012 | Change of name notice (2 pages) |
7 December 2011 | Registered office address changed from 3 Quarry Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GW on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 3 Quarry Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GW on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 3 Quarry Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GW on 7 December 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Termination of appointment of Claire Abel as a secretary (1 page) |
15 July 2011 | Appointment of Mr Pete Smyth as a director (2 pages) |
15 July 2011 | Termination of appointment of Claire Abel as a director (1 page) |
15 July 2011 | Termination of appointment of Howard Green as a director (1 page) |
15 July 2011 | Appointment of Mr Pete Smyth as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Howard Green as a director (1 page) |
15 July 2011 | Termination of appointment of Claire Abel as a director (1 page) |
15 July 2011 | Appointment of Mr Pete Smyth as a director (2 pages) |
15 July 2011 | Appointment of Mr Donal Garrihy as a director (2 pages) |
15 July 2011 | Termination of appointment of Claire Abel as a secretary (1 page) |
15 July 2011 | Appointment of Mr Donal Garrihy as a director (2 pages) |
15 July 2011 | Appointment of Mr Pete Smyth as a secretary (2 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 31 December 2004
|
28 June 2011 | Statement of capital following an allotment of shares on 31 December 2004
|
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
4 February 2011 | Purchase of own shares. (2 pages) |
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
4 February 2011 | Purchase of own shares. (2 pages) |
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Purchase of own shares. (2 pages) |
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Purchase of own shares. (2 pages) |
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
3 February 2010 | Secretary's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Howard Green on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Howard Green on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mr Howard Green on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Gbp ic 8540/4290\10/07/09\gbp sr 4250@1=4250\ (1 page) |
30 July 2009 | Gbp ic 8540/4290\10/07/09\gbp sr 4250@1=4250\ (1 page) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
29 April 2009 | Memorandum of capital - processed 29/04/09 (1 page) |
29 April 2009 | Memorandum of capital - processed 29/04/09 (1 page) |
29 April 2009 | Solvency statement dated 23/03/09 (1 page) |
29 April 2009 | Statement by directors (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Solvency statement dated 23/03/09 (1 page) |
29 April 2009 | Statement by directors (1 page) |
4 February 2009 | Director's change of particulars / howard green / 20/12/2008 (1 page) |
4 February 2009 | Director's change of particulars / howard green / 20/12/2008 (1 page) |
4 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | Return made up to 29/01/06; full list of members (4 pages) |
2 February 2006 | Return made up to 29/01/06; full list of members (4 pages) |
19 January 2006 | Ad 29/12/05--------- £ si 4293@1=4293 £ ic 4247/8540 (2 pages) |
19 January 2006 | Ad 29/12/05--------- £ si 4293@1=4293 £ ic 4247/8540 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Nc inc already adjusted 20/12/05 (2 pages) |
13 January 2006 | Nc inc already adjusted 20/12/05 (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
29 October 2004 | Particulars of mortgage/charge (6 pages) |
29 October 2004 | Particulars of mortgage/charge (6 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 March 2004 | Ad 31/12/03--------- £ si 1472@1 (2 pages) |
22 March 2004 | Return made up to 29/01/04; full list of members
|
22 March 2004 | Ad 31/12/03--------- £ si 1472@1 (2 pages) |
22 March 2004 | Return made up to 29/01/04; full list of members
|
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 March 2003 | Return made up to 29/01/03; full list of members
|
7 March 2003 | Return made up to 29/01/03; full list of members
|
26 February 2003 | Nc inc already adjusted 21/05/02 (1 page) |
26 February 2003 | Nc inc already adjusted 21/05/02 (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
16 January 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Particulars of mortgage/charge (4 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: bourne end mills upper bourne end lan, hemel hempstead hertfordshire HP1 2UJ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: bourne end mills upper bourne end lan, hemel hempstead hertfordshire HP1 2UJ (1 page) |
21 February 2001 | Return made up to 29/01/01; full list of members
|
21 February 2001 | Return made up to 29/01/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 July 2000 | Return made up to 29/01/00; full list of members
|
5 July 2000 | Return made up to 29/01/00; full list of members
|
5 July 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
26 March 1999 | Ad 29/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1999 | Ad 29/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 1999 | Incorporation (12 pages) |
29 January 1999 | Incorporation (12 pages) |