Company NameAquacool Ltd.
DirectorsAlan O'Brien and Nicholas Alan O'Brien
Company StatusActive
Company Number03747819
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NamesEnvirotek (UK) Limited and Envirotek (UK) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Alan O'Brien
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(13 years after company formation)
Appointment Duration12 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Scholar Green Road
Stretford
Manchester
M32 0TR
Secretary NameMr Alan O'Brien
StatusCurrent
Appointed18 July 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address2 Scholar Green Road
Stretford
Manchester
M32 0TR
Director NameMr Nicholas Alan O'Brien
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2018(19 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Scholar Green Road
Stretford
Manchester
M32 0TR
Director NameMr Brian Stephen Harrison
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Neston Way
Handforth
Wilmslow
Cheshire
SK9 3BX
Secretary NameMrs Lynne Rudd
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Neston Way
Handforth
Wilmslow
Cheshire
SK9 3BX
Director NameMr Anthony John Leah
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(2 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
29 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameColin Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (resigned 08 September 2011)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address103 Ack Lane West
Cheadle Hulme
Cheadle
Cheshire
SK8 7EU
Director NameGraham George Francis Allen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(11 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Hollinwood Lane, Marple
Stockport
Cheshire
SK6 7ES
Secretary NameMr Anthony John Leah
NationalityBritish
StatusResigned
Appointed09 February 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
29 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Secretary NameAlan O'Brien
StatusResigned
Appointed16 April 2012(13 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2012)
RoleCompany Director
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameEdward Gilbert Cobb
StatusResigned
Appointed07 June 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2015)
RoleCompany Director
Correspondence AddressHalton View Villas 3-5 Wilson Patten Street
Warrington
WA1 1PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteaquacool.ltd.uk
Email address[email protected]
Telephone0161 4806213
Telephone regionManchester

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.3k at £1Alan O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth-£352,016
Cash£14,924
Current Liabilities£213,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

16 February 2004Delivered on: 18 February 2004
Persons entitled: Hsbc 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.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 August 2023Satisfaction of charge 1 in full (1 page)
19 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
10 March 2023Registered office address changed from 2 Scholar Green Road Stretford Manchester M32 0TR England to Trimble House 9 Bold Street Warrington WA1 1DN on 10 March 2023 (1 page)
10 March 2023Termination of appointment of Alan O'brien as a secretary on 10 March 2023 (1 page)
10 March 2023Director's details changed for Mr Nicholas Alan O'brien on 10 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Alan O'brien on 10 March 2023 (2 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
22 December 2022Second filing of Confirmation Statement dated 12 April 2022 (3 pages)
20 December 2022Appointment of Mrs Lois Marie O'brien as a director on 13 April 2022 (2 pages)
19 April 2022Change of details for Mr Alan O'brien as a person with significant control on 6 April 2022 (2 pages)
12 April 2022Cessation of Alan O'brien as a person with significant control on 6 April 2022 (1 page)
12 April 202208/04/22 Statement of Capital gbp 15300
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 22/12/2022
(6 pages)
11 March 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 500,000
(3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
13 September 2021Director's details changed for Mr Nicholas O'brien on 13 September 2021 (2 pages)
21 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
6 May 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
31 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
30 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
23 April 2018Notification of Alan O'brien as a person with significant control on 6 April 2017 (2 pages)
20 April 2018Appointment of Mr Nicholas O'brien as a director on 7 April 2018 (2 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Registered office address changed from Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT to 2 Scholar Green Road Stretford Manchester M32 0TR on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT to 2 Scholar Green Road Stretford Manchester M32 0TR on 21 December 2016 (1 page)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15,300
(4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15,300
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 September 2015Appointment of Mr Alan O'brien as a secretary on 18 July 2015 (2 pages)
18 September 2015Appointment of Mr Alan O'brien as a secretary on 18 July 2015 (2 pages)
22 April 2015Director's details changed for Mr Alan O'brien on 1 June 2014 (2 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15,300
(4 pages)
22 April 2015Director's details changed for Mr Alan O'brien on 1 June 2014 (2 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15,300
(4 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15,300
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2015Termination of appointment of Edward Gilbert Cobb as a secretary on 20 February 2015 (1 page)
24 February 2015Termination of appointment of Edward Gilbert Cobb as a secretary on 20 February 2015 (1 page)
9 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 15,300
(5 pages)
9 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 15,300
(5 pages)
9 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 15,300
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 July 2012Termination of appointment of Anthony Leah as a director (1 page)
13 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 July 2012Register(s) moved to registered inspection location (1 page)
13 July 2012Register(s) moved to registered inspection location (1 page)
13 July 2012Termination of appointment of Anthony Leah as a secretary (1 page)
13 July 2012Termination of appointment of Anthony Leah as a secretary (1 page)
13 July 2012Register inspection address has been changed (1 page)
13 July 2012Register inspection address has been changed (1 page)
13 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 July 2012Termination of appointment of Anthony Leah as a director (1 page)
15 June 2012Secretary's details changed for Edward Gilbert Cobb on 15 June 2012 (2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 June 2012Statement of company's objects (2 pages)
15 June 2012Statement of company's objects (2 pages)
15 June 2012Secretary's details changed for Edward Gilbert Cobb on 15 June 2012 (2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 June 2012Appointment of Edward Gilbert Cobb as a secretary (2 pages)
11 June 2012Termination of appointment of Alan O'brien as a secretary (1 page)
11 June 2012Appointment of Edward Gilbert Cobb as a secretary (2 pages)
11 June 2012Termination of appointment of Alan O'brien as a secretary (1 page)
4 May 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 4 May 2012 (1 page)
18 April 2012Appointment of Alan O'brien as a secretary (2 pages)
18 April 2012Termination of appointment of Anthony Leah as a secretary (1 page)
18 April 2012Appointment of Alan O'brien as a secretary (2 pages)
18 April 2012Appointment of Alan O'brien as a director (2 pages)
18 April 2012Termination of appointment of Anthony Leah as a secretary (1 page)
18 April 2012Termination of appointment of Anthony Leah as a director (1 page)
18 April 2012Appointment of Alan O'brien as a director (2 pages)
18 April 2012Termination of appointment of Anthony Leah as a director (1 page)
24 November 2011Termination of appointment of Colin Smith as a director (1 page)
24 November 2011Termination of appointment of Colin Smith as a director (1 page)
24 November 2011Termination of appointment of Graham Allen as a director (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Termination of appointment of Graham Allen as a director (1 page)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Colin Smith on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Colin Smith on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Colin Smith on 8 April 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Return made up to 08/04/08; full list of members (4 pages)
6 June 2008Return made up to 08/04/08; full list of members (4 pages)
29 March 2008Company name changed envirotek (uk) LTD.\certificate issued on 03/04/08 (2 pages)
29 March 2008Company name changed envirotek (uk) LTD.\certificate issued on 03/04/08 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 08/04/07; full list of members (3 pages)
23 May 2007Return made up to 08/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Ad 10/10/06--------- £ si 15200@1=15200 £ ic 100/15300 (2 pages)
7 November 2006Ad 10/10/06--------- £ si 15200@1=15200 £ ic 100/15300 (2 pages)
19 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Return made up to 08/04/06; full list of members (3 pages)
12 April 2006Return made up to 08/04/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 April 2003Return made up to 08/04/03; full list of members (8 pages)
22 April 2003Return made up to 08/04/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 08/04/02; full list of members (8 pages)
19 April 2002Return made up to 08/04/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 08/04/01; full list of members (8 pages)
19 April 2001Return made up to 08/04/01; full list of members (8 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 April 2000Return made up to 08/04/00; full list of members (6 pages)
17 April 2000Return made up to 08/04/00; full list of members (6 pages)
11 April 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 101/102 (2 pages)
11 April 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 101/102 (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
29 April 1999Ad 26/04/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
29 April 1999Ad 26/04/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
8 April 1999Incorporation (17 pages)
8 April 1999Incorporation (17 pages)