Company Information for AQUATECH SERVICES LIMITED
THE MILL PURY HILL BUSINESS PARK, ALDERTON RAOD, TOWCESTER, NN12 7LS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AQUATECH SERVICES LIMITED | |
Legal Registered Office | |
THE MILL PURY HILL BUSINESS PARK ALDERTON RAOD TOWCESTER NN12 7LS Other companies in HA4 | |
Company Number | 03546135 | |
---|---|---|
Company ID Number | 03546135 | |
Date formed | 1998-04-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB709947687 |
Last Datalog update: | 2025-02-11 07:44:51 |
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 | ||
---|---|---|---|---|
AQUATECH SERVICES LLC | 7350 17TH STREET SW VERO BEACH FL 32968 | Inactive | Company formed on the 2015-07-20 | |
AQUATECH SERVICES, INC. | 21000 BOCA RIO RD, A-9 BOCA RATON FL 33433 | Inactive | Company formed on the 1993-01-15 | |
![]() |
AQUATECH SERVICES INC | California | Unknown | |
![]() |
AQUATECH SERVICES INCORPORATED | California | Unknown | |
![]() |
Aquatech Services LLC | Indiana | Unknown | |
AQUATECH SERVICES, LLC | 2518 BURNSED BLVD. THE VILLAGES FL 32163 | Inactive | Company formed on the 2019-05-07 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE DANIELA MCCORMACK |
||
MARKUS MCCORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY NASH |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL PRINT MANAGEMENT LIMITED | Director | 2001-09-12 | CURRENT | 2001-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/20 FROM C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Markus Mccormack as a person with significant control on 2019-04-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE DANIELA MCCORMACK on 2019-04-15 | |
CH01 | Director's details changed for Mr Markus Mccormack on 2019-04-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/18 FROM 19 Portland Place, Marylebone Portland Place London W1B 1PX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM PO Box EN3 7FJ Unit 3 C/O Taxassist Accountants Pavilion Business 6 Kinetic Crescent London EN3 7FJ United Kingdom | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/17 FROM C/O Lankston & Company 12 Old Hatch Manor Ruislip Middlesex HA4 8QG | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Markus Mccormack on 2010-01-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2012-05-01 | £ 4,901 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 74,684 |
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 AQUATECH SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 43,434 |
Current Assets | 2012-05-01 | £ 191,923 |
Debtors | 2012-05-01 | £ 148,489 |
Fixed Assets | 2012-05-01 | £ 42,209 |
Shareholder Funds | 2012-05-01 | £ 154,547 |
Tangible Fixed Assets | 2012-05-01 | £ 42,209 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Premises-related expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |