Company Information for AQUA LEADER LTD
105 ELM DRIVE, HOVE, EAST SUSSEX, BN3 7JA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AQUA LEADER LTD | |
Legal Registered Office | |
105 ELM DRIVE HOVE EAST SUSSEX BN3 7JA Other companies in BN3 | |
Company Number | 05018755 | |
---|---|---|
Company ID Number | 05018755 | |
Date formed | 2004-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB834499785 |
Last Datalog update: | 2025-03-05 11:38:52 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
AQUA LEADER HOLDINGS, INC. | ATTN: THEODORE WM. TASHLIK 40 CUTTERMILL ROAD GREAT NECK NY 11021 | Active | Company formed on the 2003-09-15 |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050187550002 | ||
CONFIRMATION STATEMENT MADE ON 14/01/25, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR LAURA REARDON on 2025-01-14 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/24 | ||
DIRECTOR APPOINTED MRS LAURA LEADER | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23 | ||
Resolutions passed:<ul><li>Resolution Confirmation of share classes and rights 23/10/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
23/10/23 STATEMENT OF CAPITAL GBP 120 | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050187550002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Leader on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/01/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: TOP FLOOR 16 WILBURY GARDENS HOVE EAST SUSSEX BN3 6HY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
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 | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due Within One Year | 2013-03-31 | £ 25,436 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 19,106 |
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 AQUA LEADER LTD
Cash Bank In Hand | 2013-03-31 | £ 13,455 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 8,545 |
Current Assets | 2013-03-31 | £ 32,908 |
Current Assets | 2012-03-31 | £ 22,126 |
Debtors | 2013-03-31 | £ 15,853 |
Debtors | 2012-03-31 | £ 9,931 |
Shareholder Funds | 2013-03-31 | £ 9,930 |
Shareholder Funds | 2012-03-31 | £ 5,646 |
Stocks Inventory | 2013-03-31 | £ 3,600 |
Stocks Inventory | 2012-03-31 | £ 3,650 |
Tangible Fixed Assets | 2013-03-31 | £ 2,576 |
Tangible Fixed Assets | 2012-03-31 | £ 2,677 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
RIDGEWOOD ACADEMY KITCHEN |
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. |