Company Information for AQUATECH ENVIRONMENTAL SERVICES LIMITED
7 - 24 ASHLAND STREET, WOLVERHAMPTON, WV3 0BN,
|
Company Registration Number
03835361
Private Limited Company
Active |
Company Name | |
---|---|
AQUATECH ENVIRONMENTAL SERVICES LIMITED | |
Legal Registered Office | |
7 - 24 ASHLAND STREET WOLVERHAMPTON WV3 0BN Other companies in WV3 | |
Company Number | 03835361 | |
---|---|---|
Company ID Number | 03835361 | |
Date formed | 1999-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB739565586 |
Last Datalog update: | 2023-10-08 05:00:48 |
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 ENVIRONMENTAL SERVICES PRIVATE LIMITED | SURVEY NO. 244/2 RAJIV GANDHI INFOTECH PARK HINJEWADI PUNE Maharashtra 411057 | ACTIVE | Company formed on the 2013-03-22 |
Officer | Role | Date Appointed |
---|---|---|
HARJINDER GILL |
||
SUKJAINDER SINGH GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL JULIA SMITH |
Company Secretary | ||
DEAN SMITH |
Director | ||
DAVID MILLER |
Company Secretary | ||
PHILIP JAMES HOLYMAN |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
Director's details changed for Mr Sukhjinder Singh Gill on 2022-09-02 | ||
CH01 | Director's details changed for Mr Sukhjinder Singh Gill on 2022-09-02 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
PSC07 | CESSATION OF SATINDER KAUR GILL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hexagonal Holdings Limited as a person with significant control on 2021-06-18 | |
PSC04 | Change of details for Mr Sukhjinder Gill as a person with significant control on 2021-09-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/21 FROM 7 - 24 Ashland Street Wolverhampton WV3 0PT | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Sukjainder Singh Gill on 2020-09-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SATINDER GILL | |
TM02 | Termination of appointment of Harjinder Gill on 2019-08-13 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/10 FROM Unit B2 Eagle Trading Estate Eagle Street Monmore Green Wolverhampton West Midlands WV2 2AQ | |
CH01 | Director's details changed for Sukjainder Singh Gill on 2010-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HARJINDER GILL on 2010-01-01 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: ORCHARD HOUSE 49 HALING ROAD STAFFORD STAFFORDSHIRE ST19 5DA | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 95,329 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 118,235 |
Creditors Due Within One Year | 2013-08-31 | £ 385,973 |
Creditors Due Within One Year | 2012-08-31 | £ 297,403 |
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 ENVIRONMENTAL SERVICES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 137,100 |
Cash Bank In Hand | 2012-08-31 | £ 121,263 |
Current Assets | 2013-08-31 | £ 605,031 |
Current Assets | 2012-08-31 | £ 528,024 |
Debtors | 2013-08-31 | £ 446,598 |
Debtors | 2012-08-31 | £ 392,488 |
Shareholder Funds | 2013-08-31 | £ 574,362 |
Shareholder Funds | 2012-08-31 | £ 421,803 |
Stocks Inventory | 2013-08-31 | £ 21,333 |
Stocks Inventory | 2012-08-31 | £ 14,273 |
Tangible Fixed Assets | 2013-08-31 | £ 450,633 |
Tangible Fixed Assets | 2012-08-31 | £ 309,417 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lambeth | |
|
REACTIVE MAINTENANCE |
London Borough of Lambeth | |
|
REACTIVE MAINTENANCE |
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. |