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

AEGIS WATER TREATMENT LIMITED

4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
05003792
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Aegis Water Treatment Ltd
AEGIS WATER TREATMENT LIMITED was founded on 2003-12-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Aegis Water Treatment 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
AEGIS WATER TREATMENT LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in B77
 
Previous Names
AEGIS HYGIENE LIMITED26/03/2009
Filing Information
Company Number 05003792
Company ID Number 05003792
Date formed 2003-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB948083005  
Last Datalog update: 2022-04-05 17:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGIS WATER TREATMENT LIMITED
The accountancy firm based at this address is ONEE TAX 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 AEGIS WATER TREATMENT LIMITED

Current Directors
Officer Role Date Appointed
DIANE SOWDEN
Company Secretary 2003-12-24
JOSS COOPER
Director 2012-04-06
BENJAMIN JAMES SOWDEN
Director 2012-04-06
DIANE SOWDEN
Director 2003-12-24
PAUL SOWDEN
Director 2003-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOSS COOPER
Director 2012-04-06 2012-04-06
ALAN WILLIAM SWORD DOBSON
Director 2010-07-01 2011-01-20
ROBERT JOHN JENKINS
Director 2003-12-24 2009-03-30
STEVEN ANDREW MORRIS
Director 2004-01-15 2004-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-24 2003-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE SOWDEN PEAK WATER SYSTEMS LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active - Proposal to Strike off
DIANE SOWDEN AEGIS LTD Company Secretary 1998-03-04 CURRENT 1998-03-04 Dissolved 2013-11-09

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
2022-03-03AM23Liquidation. Administration move to dissolve company
2021-10-15AM11Notice of appointment of a replacement or additional administrator
2021-10-15AM16Notice of order removing administrator from office
2021-10-13AM10Administrator's progress report
2021-04-15AM10Administrator's progress report
2021-02-17AM19liquidation-in-administration-extension-of-period
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050037920004
2020-10-19AM10Administrator's progress report
2020-04-21AM06Notice of deemed approval of proposals
2020-03-27AM03Statement of administrator's proposal
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 11 Galena Close Tamworth B77 4AS England
2020-03-16AM01Appointment of an administrator
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050037920006
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050037920005
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SOWDEN / 19/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SOWDEN / 19/07/2017
2017-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS DIANE SOWDEN on 2017-07-19
2017-07-19PSC04Change of details for Mr Paul Sowden as a person with significant control on 2017-07-19
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM Unit 12 Mercian Park Felspar Road Amington Industrial Estates Tamworth Staffordshire B77 4DP
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050037920004
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0131/03/16 ANNUAL RETURN FULL LIST
2016-06-29ANNOTATIONReplaced
2016-06-29ANNOTATIONReplacement
2016-06-06RES01ADOPT ARTICLES 06/06/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1002
2016-05-12AR0131/03/16 FULL LIST
2016-05-12CH01Director's details changed for Mr Benjamin James Sowden on 2016-03-31
2016-05-12AR0131/03/16 FULL LIST
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0131/03/15 ANNUAL RETURN FULL LIST
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0131/03/14 ANNUAL RETURN FULL LIST
2013-06-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSS COOPER
2012-06-18AP01DIRECTOR APPOINTED MR JOSS COOPER
2012-05-22AP01DIRECTOR APPOINTED MR JOSS COOPER
2012-05-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-27AP01DIRECTOR APPOINTED MR BENJAMIN JAMES SOWDEN
2012-04-27AR0131/03/12 FULL LIST
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-13SH0101/10/11 STATEMENT OF CAPITAL GBP 1100
2011-08-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05AR0131/03/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOBSON
2010-07-01AP01DIRECTOR APPOINTED MR ALAN WILLIAM SWORD DOBSON
2010-06-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-06-18AR0128/04/10 FULL LIST
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-22SH0106/04/10 STATEMENT OF CAPITAL GBP 1000
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM UNIT 3 MERCIAN PARK FELSPAR ROAD AMINGTON INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 4DP
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM, UNIT 3 MERCIAN PARK FELSPAR ROAD, AMINGTON INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B77 4DP
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JENKINS
2009-03-25CERTNMCOMPANY NAME CHANGED AEGIS HYGIENE LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-04-10363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-17363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-19ELRESS386 DISP APP AUDS 19/12/05
2006-01-19ELRESS366A DISP HOLDING AGM 19/12/05
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-09-16225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-06-28288bDIRECTOR RESIGNED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-0588(2)RAD 06/01/04--------- £ SI 2@1=2 £ IC 1/3
2003-12-30288bSECRETARY RESIGNED
2003-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to AEGIS WATER TREATMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-12
Fines / Sanctions
No fines or sanctions have been issued against AEGIS WATER TREATMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-04-03 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2009-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 AEGIS WATER TREATMENT LIMITED

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

AEGIS WATER TREATMENT LIMITED owns 1 domain names.

aegiswater.co.uk  

Trademarks
We have not found any records of AEGIS WATER TREATMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AEGIS WATER TREATMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-12-10 GBP £3,970 Repairs & Maintenance
City of London 2014-11-28 GBP £2,700 Repairs & Maintenance
City of London 2014-11-19 GBP £9,880 Equipment, Furniture & Materials
City of London 2014-11-19 GBP £1,192 Repairs & Maintenance
City of London 2014-11-19 GBP £1,215 Repairs & Maintenance
City of London 2014-08-15 GBP £9,880 Equipment, Furniture & Materials
City of London 2014-06-23 GBP £745 Repairs & Maintenance
City of London 2014-04-09 GBP £745 Repairs & Maintenance
City of London 2014-03-19 GBP £1,175
City of London 2014-03-19 GBP £1,175 Repairs & Maintenance
City of London 2013-10-18 GBP £745 Repairs & Maintenance
City of London 2013-10-16 GBP £745 Repairs & Maintenance
City of London 2013-10-11 GBP £745 Repairs & Maintenance
City of London 2013-09-04 GBP £2,796 Repairs and Maintenance
City of London 2013-07-24 GBP £575 Repairs & Maintenance
City of London 2013-07-17 GBP £1,190 Repairs & Maintenance
City of London 2013-05-17 GBP £3,050 Repairs and Maintenance
City of London 2013-03-18 GBP £1,190 Repairs & Maintenance
City of London 2012-08-17 GBP £4,181 Repairs & Maintenance
City of London 2012-07-09 GBP £8,817 Repairs & Maintenance
City of London 2012-05-28 GBP £1,250 Repairs & Maintenance
City of London 2012-04-18 GBP £12,146 Repairs & Maintenance
City of London 2011-09-14 GBP £763 Repairs & Maintenance
Tonbridge & Malling Borough Council 2009-08-25 GBP £1,005
City of London 0000-00-00 GBP £832 Repairs & Maintenance
City of London 0000-00-00 GBP £4,190 Repairs & Maintenance
City of London 0000-00-00 GBP £852 Repairs & Maintenance
City of London 0000-00-00 GBP £848 Repairs & Maintenance
City of London 0000-00-00 GBP £7,834 Equipment, Furniture & Materials

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.

Outgoings
Business Rates/Property Tax
No properties were found where AEGIS WATER TREATMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAEGIS WATER TREATMENT LIMITEDEvent Date2020-03-12
In the High Court of Justice Business and Property Courts in Manchester, Insolvency and Companies List Court Number: CR-2020-246 AEGIS WATER TREATMENT LIMITED (Company Number 05003792 ) Nature of Busiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGIS WATER TREATMENT 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 AEGIS WATER TREATMENT 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.