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

AQUARIUS CONTRACTORS UK LIMITED

3 CHAPEL HILL, CLEVEDON, BS21 7NL,
Company Registration Number
03637221
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aquarius Contractors Uk Ltd
AQUARIUS CONTRACTORS UK LIMITED was founded on 1998-09-24 and has its registered office in Clevedon. The organisation's status is listed as "Active - Proposal to Strike off". Aquarius Contractors Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AQUARIUS CONTRACTORS UK LIMITED
 
Legal Registered Office
3 CHAPEL HILL
CLEVEDON
BS21 7NL
Other companies in BS20
 
Previous Names
MICHAEL COYNE HOMES LTD16/10/2019
MICHAEL COYNE DEVELOPMENTS LIMITED30/09/2004
Filing Information
Company Number 03637221
Company ID Number 03637221
Date formed 1998-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 19:54:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUARIUS CONTRACTORS UK 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.

Company Officers of AQUARIUS CONTRACTORS UK LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE GERMAINE-COYNE
Company Secretary 2007-03-30
MICHAEL ANDREW PATRICK COYNE
Director 2000-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY MARY COYNE
Company Secretary 2000-08-18 2007-03-30
ANNE ELIZABETH HELME
Company Secretary 1998-10-07 2000-08-18
PAUL FRANCIS WILLIAMS
Director 1998-10-07 2000-08-18
BUSINESS ASSIST LIMITED
Nominated Secretary 1998-09-24 1998-10-07
NEWCO FORMATIONS LIMITED
Nominated Director 1998-09-24 1998-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE GERMAINE-COYNE URBAN START (PROPERTY MANAGEMENT) LIMITED Company Secretary 2008-04-25 CURRENT 2005-08-15 Dissolved 2015-03-31
MICHELLE GERMAINE-COYNE SQUARE PEG LAND LIMITED Company Secretary 2007-07-17 CURRENT 2005-11-14 Dissolved 2013-09-10
MICHELLE GERMAINE-COYNE AQUARIUS PROPERTY UK LIMITED Company Secretary 2007-03-30 CURRENT 2002-10-21 Active - Proposal to Strike off
MICHELLE GERMAINE-COYNE COYNE GROUP UK LIMITED Company Secretary 2007-03-30 CURRENT 2001-07-05 Liquidation
MICHELLE GERMAINE-COYNE AQUARIUS LAND LTD Company Secretary 2007-03-30 CURRENT 2001-07-03 Active
MICHAEL ANDREW PATRICK COYNE SQUARE PEG LAND LIMITED Director 2005-11-14 CURRENT 2005-11-14 Dissolved 2013-09-10
MICHAEL ANDREW PATRICK COYNE SQUARE PEG HOMES LIMITED Director 2005-11-14 CURRENT 2005-11-14 Dissolved 2014-09-25
MICHAEL ANDREW PATRICK COYNE AQUARIUS PROPERTY UK LIMITED Director 2004-02-25 CURRENT 2002-10-21 Active - Proposal to Strike off
MICHAEL ANDREW PATRICK COYNE COYNE GROUP UK LIMITED Director 2001-07-05 CURRENT 2001-07-05 Liquidation
MICHAEL ANDREW PATRICK COYNE AQUARIUS LAND LTD Director 2001-07-03 CURRENT 2001-07-03 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
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-15DS01Application to strike the company off the register
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-06-26DISS40Compulsory strike-off action has been discontinued
2021-06-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-01-30TM02Termination of appointment of Michelle Germaine-Coyne on 2019-12-31
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Quays Office Park Conference Avenue Portishead BS20 7LF United Kingdom
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16RES15CHANGE OF COMPANY NAME 16/10/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM High Trees Cadbury Camp Lane Clapton in Gordano Bristol BS20 7SA
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-01AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-30AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-17AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM Suite 1 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom
2012-11-01AR0124/09/12 ANNUAL RETURN FULL LIST
2012-11-01CH01Director's details changed for Mr Michael Andrew Patrick Coyne on 2012-09-24
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0124/09/11 ANNUAL RETURN FULL LIST
2011-09-29CH01Director's details changed for Michael Andrew Patrick Coyne on 2011-09-24
2011-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE GERMAINE-COYNE on 2011-09-24
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/11 FROM 3Rd Floor 147 Whiteladies Road Clifton Bristol BS8 2QT United Kingdom
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-15AR0124/09/10 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AR0124/09/09 FULL LIST
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 3RD FLOOR, 147 WHITELADIES ROAD BRISTOL BS8 2QT
2008-09-26190LOCATION OF DEBENTURE REGISTER
2008-08-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-24288bSECRETARY RESIGNED
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: WESSEX HOUSE 25 OAKFIELD ROAD CLIFTON BRISTOL AVON BS8 2AT
2006-10-30363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-26MISCSECTION 394
2004-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/04
2004-12-17363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-30CERTNMCOMPANY NAME CHANGED MICHAEL COYNE DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 30/09/04
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-06288cSECRETARY'S PARTICULARS CHANGED
2003-02-28288cDIRECTOR'S PARTICULARS CHANGED
2003-01-02225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15CERTNMCOMPANY NAME CHANGED MIKE COYNE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/10/01
2001-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/01
2001-09-27363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-17CERTNMCOMPANY NAME CHANGED HALNOVA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/10/00
2000-10-17288bSECRETARY RESIGNED
2000-10-17288bDIRECTOR RESIGNED
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 5 RODNEY PLACE BRISTOL BS8 4HY
2000-10-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AQUARIUS CONTRACTORS UK 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 AQUARIUS CONTRACTORS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 644,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AQUARIUS CONTRACTORS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Current Assets 2012-01-01 £ 306,402
Debtors 2012-01-01 £ 306,402
Shareholder Funds 2012-01-01 £ 338,041

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUARIUS CONTRACTORS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUARIUS CONTRACTORS UK LIMITED
Trademarks
We have not found any records of AQUARIUS CONTRACTORS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUARIUS CONTRACTORS UK 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 (99999 - Dormant Company) as AQUARIUS CONTRACTORS UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AQUARIUS CONTRACTORS UK 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 AQUARIUS CONTRACTORS UK 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 AQUARIUS CONTRACTORS UK 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.