Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUAPURGE LIMITED
Company Information for

AQUAPURGE LIMITED

UNIT 2 ARGENT TRADE PARK, PUMP LANE, HAYES, MIDDLESEX, UB3 3NB,
Company Registration Number
03463169
Private Limited Company
Active

Company Overview

About Aquapurge Ltd
AQUAPURGE LIMITED was founded on 1997-11-10 and has its registered office in Hayes. The organisation's status is listed as "Active". Aquapurge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUAPURGE LIMITED
 
Legal Registered Office
UNIT 2 ARGENT TRADE PARK
PUMP LANE
HAYES
MIDDLESEX
UB3 3NB
Other companies in UB3
 
Filing Information
Company Number 03463169
Company ID Number 03463169
Date formed 1997-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627332547  
Last Datalog update: 2024-04-06 20:51:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUAPURGE LIMITED
Is this data useful to you?
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.
Companies with same name AQUAPURGE LIMITED
The following companies were found which have the same name as AQUAPURGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUAPURGE IRELAND LIMITED LAUREL LODGE SLIGO ROAD MANORHAMILTON CO LEITRIM Dissolved Company formed on the 2000-07-05
AQUAPURGE INC. 2250 SW 3RD AVE MIAMI FL 33129 Active Company formed on the 2020-03-10

Company Officers of AQUAPURGE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BRAYNE-NICHOLLS
Company Secretary 1997-11-10
RICHARD BRAYNE-NICHOLLS
Director 1997-11-10
JOHN STEADMAN
Director 1997-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-11-10 1997-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BRAYNE-NICHOLLS JUST A SMILE LTD Director 2004-02-18 CURRENT 2004-02-18 Active
JOHN STEADMAN JUST A SMILE LTD Director 2004-02-27 CURRENT 2004-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2024-03-18Change of details for Mr John Horace Steadman as a person with significant control on 2023-11-10
2023-12-01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18SECRETARY'S DETAILS CHNAGED FOR MR RICHARD BRAYNE-NICHOLLS on 2022-11-10
2022-11-18Director's details changed for Mr Richard Brayne-Nicholls on 2022-11-10
2022-11-18Director's details changed for Mr John Steadman on 2022-11-10
2022-11-18CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-18CH01Director's details changed for Mr Richard Brayne-Nicholls on 2022-11-10
2022-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD BRAYNE-NICHOLLS on 2022-11-10
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034631690004
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21PSC04Change of details for Mr Richard Brayne Nicholls as a person with significant control on 2020-05-21
2020-04-28PSC04Change of details for Mr John Horace Steadman as a person with significant control on 2020-04-28
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034631690004
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM Unit 7 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BE
2017-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034631690003
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-20LATEST SOC20/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0110/11/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0110/11/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0110/11/11 ANNUAL RETURN FULL LIST
2011-11-18CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD BRAYNE-NICHOLLS on 2011-11-18
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEADMAN / 18/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRAYNE-NICHOLLS / 17/11/2011
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0108/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRAYNE-NICHOLLS / 11/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEADMAN / 11/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRAYNE-NICHOLLS / 11/11/2009
2010-02-15AR0111/10/09 NO CHANGES
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-24363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-06363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/02
2002-11-29363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-20225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: ARMSTRONG WORKS PUMP LANE HAYES MIDDLESEX UB3 3NB
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-04-13363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
1999-05-07363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1997-11-12288bSECRETARY RESIGNED
1997-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20160 - Manufacture of plastics in primary forms




Licences & Regulatory approval
We could not find any licences issued to AQUAPURGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUAPURGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2001-02-21 Outstanding CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED
DEBENTURE 2000-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 6,372
Creditors Due Within One Year 2012-12-31 £ 173,529
Creditors Due Within One Year 2011-12-31 £ 186,429
Provisions For Liabilities Charges 2012-12-31 £ 3,400
Provisions For Liabilities Charges 2011-12-31 £ 2,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AQUAPURGE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 8,196
Cash Bank In Hand 2011-12-31 £ 4,049
Current Assets 2012-12-31 £ 199,033
Current Assets 2011-12-31 £ 201,849
Debtors 2012-12-31 £ 169,837
Debtors 2011-12-31 £ 177,978
Fixed Assets 2012-12-31 £ 23,375
Fixed Assets 2011-12-31 £ 15,515
Shareholder Funds 2012-12-31 £ 39,107
Shareholder Funds 2011-12-31 £ 28,935
Stocks Inventory 2012-12-31 £ 21,000
Stocks Inventory 2011-12-31 £ 19,822
Tangible Fixed Assets 2012-12-31 £ 23,373
Tangible Fixed Assets 2011-12-31 £ 15,513

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUAPURGE LIMITED registering or being granted any patents
Domain Names

AQUAPURGE LIMITED owns 1 domain names.

aquapurge.co.uk  

Trademarks
We have not found any records of AQUAPURGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUAPURGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20160 - Manufacture of plastics in primary forms) as AQUAPURGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUAPURGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUAPURGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUAPURGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.