Company Information for AQUARIUS PLASTICS LTD
10 - 11 Charterhouse Square, GEORGE LEIGH STREET, London, EC1M 6EE,
|
Company Registration Number
01981592
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
AQUARIUS PLASTICS LTD | |||
Legal Registered Office | |||
10 - 11 Charterhouse Square GEORGE LEIGH STREET London EC1M 6EE Other companies in GU2 | |||
| |||
Company Number | 01981592 | |
---|---|---|
Company ID Number | 01981592 | |
Date formed | 1986-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-01-04 | |
Return next due | 2025-01-18 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-01 13:53:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AQUARIUS PLASTICS PVT LTD | 312 ARUN CHAMBERS TARDEO RD. BOMBAY-34. MUMBAI Maharashtra | ACTIVE | Company formed on the 1986-01-10 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL WILLIAMS |
||
HENRY JAMES WILLIAMS |
||
KATHARINE LOUISE WILLIAMS |
||
STEPHEN MICHAEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY WILLIAMS |
Director | ||
KIM WILLIAMS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR RICHARD JAMES DAVIES | ||
DIRECTOR APPOINTED MR MARK WILLIAMS | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY IAN GLEN | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIVESEY | ||
REGISTERED OFFICE CHANGED ON 01/05/24 FROM 1 C/O Beever and Struthers, One Express George Leigh Street Manchester M4 5DL England | ||
Previous accounting period shortened from 31/03/24 TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/03/23 FROM Units 1 & 2 Stringers Estate Salt Box Road Jacob's Well Guildford Surrey GU4 7PX England | ||
DIRECTOR APPOINTED MR CHRISTOPHER LIVESEY | ||
DIRECTOR APPOINTED MR ANTHONY IAN GLEN | ||
CESSATION OF HENRY WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF KATHERINE LOUISE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF STEPHEN MICHAEL WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Stephen Michael Williams on 2023-02-28 | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES WILLIAMS | ||
APPOINTMENT TERMINATED, DIRECTOR KATHARINE LOUISE WILLIAMS | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL WILLIAMS | ||
Notification of Plastic and Rubber Group Limited as a person with significant control on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/20 FROM Eydon House 13 Midleton Industrial Estate Guildford Surrey GU2 8XW | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Michael Williams on 2014-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MICHAEL WILLIAMS on 2014-12-31 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE LOUISE WILLIAMS / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES WILLIAMS / 15/06/2010 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL WILLIAMS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LOUISE WILLIAMS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES WILLIAMS / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 21 MAPLE GROVE THE HYDE KINGSBURY LONDON NW9 8RD | |
287 | REGISTERED OFFICE CHANGED ON 28/09/04 FROM: EYDON HOUSE 13 MIDLETON IND ESTATE GUILDFORD SURREY GU2 8XW | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/04 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/01/02 | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/01/96; CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 08/01/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
88(2)R | AD 24/02/94--------- £ SI 280@.1=28 £ IC 2/30 | |
Ad 24/02/94--------- si 280@.1=28 ic 2/30 | ||
122 | DIV S-DIV 24/02/94 | |
Capital statment Div s-div 24/02/94 | ||
363s | RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/94 FROM: 48 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS | |
Return made up to 08/01/91; full list of members | ||
Return made up to 14/12/87; full list of members | ||
Error |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due Within One Year | 2013-03-31 | £ 147,104 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 194,178 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUARIUS PLASTICS LTD
Cash Bank In Hand | 2013-03-31 | £ 75,606 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 85,482 |
Current Assets | 2013-03-31 | £ 299,237 |
Current Assets | 2012-03-31 | £ 339,157 |
Debtors | 2013-03-31 | £ 157,107 |
Debtors | 2012-03-31 | £ 194,724 |
Shareholder Funds | 2013-03-31 | £ 152,962 |
Shareholder Funds | 2012-03-31 | £ 146,823 |
Stocks Inventory | 2013-03-31 | £ 66,524 |
Stocks Inventory | 2012-03-31 | £ 58,951 |
Tangible Fixed Assets | 2012-03-31 | £ 1,844 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as AQUARIUS PLASTICS LTD are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Unit 1 Eydon House 13 Midleton Industrial Estate Guildford Surrey GU2 8XW | 20,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39019080 | ||||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | |||
39209990 | Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
39172110 | Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |