AQUATRONIC GROUP MANAGEMENT LIMITED - HENLEY-ON-THAMES


Company Profile Company Filings

Overview

AQUATRONIC GROUP MANAGEMENT LIMITED is a Private Limited Company from HENLEY-ON-THAMES and has the status: Active.
AQUATRONIC GROUP MANAGEMENT LIMITED was incorporated 26 years ago on 29/08/1997 and has the registered number: 03426729. The accounts status is GROUP and accounts are next due on 30/09/2023.

AQUATRONIC GROUP MANAGEMENT LIMITED - HENLEY-ON-THAMES

This company is listed in the following categories:
28131 - Manufacture of pumps
33190 - Repair of other equipment
64209 - Activities of other holding companies n.e.c.
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2021 30/09/2023

Registered Office

C/O STUART TURNER LIMITED
HENLEY-ON-THAMES
RG9 2AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOMINIC GRAHAM HILL May 1976 British Director 2023-09-04 CURRENT
MINERVA SHARRY Sep 1973 British Director 2018-04-01 UNTIL 2022-07-29 RESIGNED
MRS MINERVA SHARRY Secretary 2016-03-01 UNTIL 2022-07-29 RESIGNED
MR ROGER EDWARD SUMNER Oct 1944 British Secretary 1997-08-29 UNTIL 2013-09-20 RESIGNED
MR DAVID VICTOR TAYLOR Secretary 2013-09-20 UNTIL 2016-03-01 RESIGNED
MR MALCOLM BRIAN HARRIS Secretary 2022-07-29 UNTIL 2023-03-03 RESIGNED
MR TIMOTHY LISTER Apr 1980 British Director 2018-04-01 UNTIL 2022-07-29 RESIGNED
MR MARK ANDREW TAYLOR Oct 1962 British Director 2003-03-31 UNTIL 2022-07-29 RESIGNED
MR IAN DAVID TAYLOR Jun 1965 British Director 2003-03-31 UNTIL 2022-07-29 RESIGNED
MRS DAWN MARY TAYLOR Apr 1938 British Director 2019-03-06 UNTIL 2022-07-29 RESIGNED
MR ROGER EDWARD SUMNER Oct 1944 British Director 1997-08-29 UNTIL 2013-11-05 RESIGNED
MR DAVID VICTOR TAYLOR Sep 1936 British Director 1997-08-29 UNTIL 2019-08-21 RESIGNED
MR KONSTANTINOS MANOUSAKIS Feb 1961 Greek Director 2018-04-01 UNTIL 2022-07-29 RESIGNED
ARCHIBALD MAXTON RATTRAY Sep 1945 British Director 1997-08-29 UNTIL 2010-07-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-08-29 UNTIL 1997-08-29 RESIGNED
MR PAUL MICHAEL KEYES Jul 1955 British Director 2005-03-31 UNTIL 2020-09-30 RESIGNED
MR SHAUN PATRICK HOWE May 1964 British Director 2005-10-01 UNTIL 2015-02-13 RESIGNED
MR CHRISTOPHER RODNEY MACE Mar 1960 British Director 2009-10-01 UNTIL 2016-06-27 RESIGNED
MRS CLAIRE GEORGINA LARKINS Aug 1980 British Director 2010-10-01 UNTIL 2022-07-29 RESIGNED
MR MALCOLM BRIAN HARRIS Jul 1969 British Director 2022-07-29 UNTIL 2023-03-03 RESIGNED
MR RICHARD HARDEN Feb 1977 British Director 2022-07-29 UNTIL 2023-08-10 RESIGNED
MICHAEL ANDREW HATCH Jun 1944 British Director 1997-08-29 UNTIL 2007-04-30 RESIGNED
MS NICOLA CLAIRE GRAY Jan 1986 British Director 2023-05-22 UNTIL 2023-09-04 RESIGNED
COLIN ROY EADE Dec 1942 British Director 1997-08-29 UNTIL 1998-08-20 RESIGNED
DUNCAN COOPER Oct 1961 British Director 2023-05-22 UNTIL 2024-02-29 RESIGNED
MRS JANET PATRICIA ASHTON Oct 1936 British Director 1997-08-29 UNTIL 2005-09-30 RESIGNED
MR PETER ANTHONY TEAH Sep 1965 British Director 2015-08-03 UNTIL 2016-01-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stuart Turner Limited 2022-07-29 Henley-On-Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Dawn Mary Taylor 2019-08-21 - 2022-07-29 4/1938 Henley-On-Thames   Significant influence or control
Significant influence or control as firm
Mrs Claire Georgina Larkins 2019-08-21 - 2022-07-29 8/1980 Henley-On-Thames   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Mark Andrew Taylor 2019-08-21 - 2022-07-29 10/1962 Henley-On-Thames   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Ian David Taylor 2019-08-21 - 2022-07-29 6/1965 Henley-On-Thames   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr David Victor Taylor 2016-04-06 - 2019-08-21 9/1936 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STUART TURNER LIMITED OXFORDSHIRE Active FULL 28131 - Manufacture of pumps
GRUNDFOS PUMPS LIMITED BEDFORDSHIRE Active FULL 28131 - Manufacture of pumps
AGM FACILITIES LIMITED HENLEY-ON-THAMES Active SMALL 68100 - Buying and selling of own real estate
GRUNDFOS WATERMILL LIMITED BEDFORDSHIRE Active FULL 28131 - Manufacture of pumps
AQUATECH PRESSMAIN LIMITED COPFORD COLCHESTER Dissolved... DORMANT 99999 - Dormant Company
GRUNDFOS SERVICE LIMITED BEDFORDSHIRE Dissolved... FULL 33190 - Repair of other equipment
IONIC ENGINEERING LIMITED SANDY Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
BRADBURY GROUP LIMITED SCUNTHORPE ENGLAND Active GROUP 25990 - Manufacture of other fabricated metal products n.e.c.
IONIC MANUFACTURING LIMITED SANDY Active DORMANT 27900 - Manufacture of other electrical equipment
PRECISE COMPONENT MANUFACTURE LIMITED MARCH ENGLAND Active FULL 25620 - Machining
ENGINEERING SAFETY INSPECTION SERVICES LIMITED WARRINGTON UNITED KINGDOM Active SMALL 71129 - Other engineering activities
INCINER8 LIMITED SOUTHPORT Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
GRUNDFOS GIVES BACK LEIGHTON BUZZARD ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FLUID WATER SOLUTIONS LIMITED OXFORDSHIRE ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 46690 - Wholesale of other machinery and equipment
INCINER8 HOLDINGS LIMITED SOUTHPORT Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
PCML OXFORD LIMITED MARCH ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LONDON TOPCO LIMITED STONEHOUSE UNITED KINGDOM Active FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
TEMPLE MIDCO LIMITED HENLEY-ON-THAMES ENGLAND Active FULL 96090 - Other service activities n.e.c.
NOBO HEATING UK LIMITED EDINBURGH Dissolved... FULL 27900 - Manufacture of other electrical equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STUART TURNER LIMITED OXFORDSHIRE Active FULL 28131 - Manufacture of pumps
SIGNALS LIMITED HENLEY ON THAMES UNITED KINGDOM Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
SIGNALS SHC LTD HENLEY ON THAMES UNITED KINGDOM Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
P1 CAPITAL PARTNERS LIMITED HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
P1 CAPITAL SERVICES LIMITED HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
P1COR SECURED MARCH 2024 (INC) LTD HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
P1COR SECURED MARCH 2024 (GROWTH) LTD HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
P1 MILLENNIUM LIMITED HENLEY-ON-THAMES ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies
JOHN HOWARD (WAKEFIELD) LIMITED HENLEY-ON-THAMES ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies
JOHN HOWARD (NORTHWOOD) LIMITED HENLEY-ON-THAMES ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies