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

AQUAMANIA LIMITED

22-28 WILLOW STREET, ACCRINGTON, LANCASHIRE, BB5 1LP,
Company Registration Number
03959731
Private Limited Company
Active

Company Overview

About Aquamania Ltd
AQUAMANIA LIMITED was founded on 2000-03-29 and has its registered office in Lancashire. The organisation's status is listed as "Active". Aquamania Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AQUAMANIA LIMITED
 
Legal Registered Office
22-28 WILLOW STREET
ACCRINGTON
LANCASHIRE
BB5 1LP
Other companies in BB5
 
Filing Information
Company Number 03959731
Company ID Number 03959731
Date formed 2000-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB674511825  
Last Datalog update: 2024-04-06 16:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUAMANIA 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 AQUAMANIA LIMITED
The following companies were found which have the same name as AQUAMANIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUAMANIA BUKIT BATOK EAST AVENUE 3 Singapore 650283 Dissolved Company formed on the 2010-05-19
AQUAMANIA POOL SERVICE, INC. 820 NW 14 CT MIAMI FL 33125 Inactive Company formed on the 2014-05-23
AQUAMANIA POOL SERVICE, INC. 13375 SW 57 TERR #9 MIAMI FL 33183 Inactive Company formed on the 2005-03-30
AQUAMANIA YACHTING LTD. Delaware Unknown
AQUAMANIA California Unknown
AQUAMANIA SWIMMING LTD. Active Company formed on the 1998-08-14
Aquamania Inc Connecticut Unknown
AQUAMANIA, LLC 1080 S. HOAGLAND BLVD KISSIMMEE FL 34741 Inactive Company formed on the 2007-01-30
AQUAMANIA, INC. 2007 QUEENSBURY DR ACWORTH GA 30102-1782 Admin. Dissolved Company formed on the 2000-08-28
AQUAMANIACS WATER SKI CLUB INC FL Inactive Company formed on the 0000-00-00
AQUAMANIACS MUGLISTON WALK Singapore 798497 Active Company formed on the 2017-05-31

Company Officers of AQUAMANIA LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY EDWARD COOK
Director 2000-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JAYNE COOK
Company Secretary 2000-05-01 2018-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-29 2000-05-01
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-29 2000-05-01

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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-14PSC04Change of details for Mr Ashley Edward Cook as a person with significant control on 2018-03-31
2022-03-14CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JAYNE COOK on 2015-12-16
2022-03-14PSC07CESSATION OF NICOLA JAYNE COOK AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-04-03TM02Termination of appointment of Nicola Jayne Cook on 2018-03-31
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1200
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY EDWARD COOK
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1200
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-04CH01Director's details changed for Ashley Edward Cook on 2016-10-14
2017-04-03CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JAYNE COOK on 2017-03-01
2016-05-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1200
2016-03-31AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Ashley Edward Cook on 2015-12-15
2016-02-10CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JAYNE COOK on 2015-12-16
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1200
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-06-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1200
2014-04-01AR0129/03/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0129/03/13 ANNUAL RETURN FULL LIST
2012-07-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0129/03/12 ANNUAL RETURN FULL LIST
2011-08-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0129/03/11 ANNUAL RETURN FULL LIST
2010-05-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0129/03/10 ANNUAL RETURN FULL LIST
2010-03-29CH01Director's details changed for Ashley Edward Cook on 2010-03-29
2009-09-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-2288(2)RAD 01/04/03--------- £ SI 500@1
2004-04-2288(2)RAD 01/04/03--------- £ SI 100@1
2004-04-16363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-0788(2)RAD 01/04/03--------- £ SI 100@1=100 £ IC 1100/1200
2004-01-0788(2)RAD 01/04/03--------- £ SI 500@1=500 £ IC 600/1100
2003-11-1288(2)RAD 22/08/03--------- £ SI 500@1=500 £ IC 100/600
2003-05-27363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-23123£ NC 1000/1000000 14/10/02
2002-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-23RES04NC INC ALREADY ADJUSTED 14/10/02
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 24 DEVONSHIRE ROAD RISHTON LANCASHIRE BB1 4BX
2002-04-09363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/01
2001-07-05363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-06288aNEW SECRETARY APPOINTED
2000-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUAMANIA 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 AQUAMANIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,017,986
Creditors Due After One Year 2012-03-31 £ 1,005,007
Creditors Due Within One Year 2013-03-31 £ 134,614
Creditors Due Within One Year 2012-03-31 £ 166,353
Provisions For Liabilities Charges 2013-03-31 £ 8,566
Provisions For Liabilities Charges 2012-03-31 £ 10,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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

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 AQUAMANIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,200
Called Up Share Capital 2012-03-31 £ 1,200
Cash Bank In Hand 2012-03-31 £ 1,870
Current Assets 2013-03-31 £ 109,559
Current Assets 2012-03-31 £ 127,548
Debtors 2012-03-31 £ 8,928
Fixed Assets 2013-03-31 £ 1,090,471
Fixed Assets 2012-03-31 £ 1,108,211
Secured Debts 2013-03-31 £ 42,853
Secured Debts 2012-03-31 £ 82,493
Shareholder Funds 2013-03-31 £ 38,864
Shareholder Funds 2012-03-31 £ 54,099
Stocks Inventory 2013-03-31 £ 108,059
Stocks Inventory 2012-03-31 £ 116,750
Tangible Fixed Assets 2013-03-31 £ 1,075,713
Tangible Fixed Assets 2012-03-31 £ 1,091,913

Debtors and other cash assets

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

AQUAMANIA LIMITED owns 1 domain names.

aquamania.co.uk  

Trademarks
We have not found any records of AQUAMANIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUAMANIA 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 (82990 - Other business support service activities n.e.c.) as AQUAMANIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AQUAMANIA 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 AQUAMANIA 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 AQUAMANIA 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3