Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUALOGIC (WC) LTD
Company Information for

AQUALOGIC (WC) LTD

C/O LONSDALE & MARSH 509 - 510 COTTON EXCHANGE, BIXTETH STREET, LIVERPOOL, L3 9LQ,
Company Registration Number
05159010
Private Limited Company
Active

Company Overview

About Aqualogic (wc) Ltd
AQUALOGIC (WC) LTD was founded on 2004-06-21 and has its registered office in Liverpool. The organisation's status is listed as "Active". Aqualogic (wc) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUALOGIC (WC) LTD
 
Legal Registered Office
C/O LONSDALE & MARSH 509 - 510 COTTON EXCHANGE
BIXTETH STREET
LIVERPOOL
L3 9LQ
Other companies in CH44
 
Previous Names
AQUALOGIC WC LIMITED28/07/2004
AQUALOGIC WATER CONSERVATION LTD29/06/2004
Filing Information
Company Number 05159010
Company ID Number 05159010
Date formed 2004-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837756287  
Last Datalog update: 2024-01-09 04:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUALOGIC (WC) LTD
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 AQUALOGIC (WC) LTD

Current Directors
Officer Role Date Appointed
BENJAMIN PATRICK RICE
Director 2008-04-06
MICHAEL PATRICK RICE
Director 2004-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LESLIE PALMER
Company Secretary 2010-12-01 2016-07-01
BENJAMIN PATRICK RICE
Company Secretary 2005-06-20 2010-12-01
VICTORIA LOUISA RICE
Director 2004-06-30 2008-04-28
JOHN PAUL TAGGART
Company Secretary 2004-06-30 2004-07-06
JOHN PAUL TAGGART
Director 2004-06-30 2004-07-06
UK COMPANY SECRETARIES LIMITED
Company Secretary 2004-06-21 2004-06-21
UK INCORPORATIONS LIMITED
Director 2004-06-21 2004-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN PATRICK RICE METERLOGIC LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
MICHAEL PATRICK RICE BROS LEISURE LIMITED Director 2006-05-24 CURRENT 2006-05-24 Liquidation

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
2023-07-05CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Conservation House Brighton Street Wallasey Merseyside CH44 6QJ
2020-12-18AP01DIRECTOR APPOINTED MR ASHLEY MORGAN WILLIAMS
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-07-09CH01Director's details changed for Michael Patrick Rice on 2020-07-09
2020-07-09PSC04Change of details for Jennifer Eve Rice as a person with significant control on 2020-07-09
2020-06-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-04AP01DIRECTOR APPOINTED JONATHAN KEVIN ADLER
2018-08-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-07-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29TM02Termination of appointment of Brian Leslie Palmer on 2016-07-01
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER RICE
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICE
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 800
2016-07-07AR0120/06/16 ANNUAL RETURN FULL LIST
2015-10-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30SH03Purchase of own shares
2015-06-20LATEST SOC20/06/15 STATEMENT OF CAPITAL;GBP 900
2015-06-20AR0120/06/15 ANNUAL RETURN FULL LIST
2014-07-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0121/06/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0121/06/13 ANNUAL RETURN FULL LIST
2013-03-08SH03Purchase of own shares
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0121/06/12 ANNUAL RETURN FULL LIST
2012-07-02CH01Director's details changed for Michael Patrick Rice on 2011-07-01
2011-09-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0121/06/11 ANNUAL RETURN FULL LIST
2011-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY BENJAMIN RICE
2011-08-15AP03Appointment of Brian Leslie Palmer as company secretary
2010-08-21AR0121/06/10 FULL LIST
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PATRICK RICE / 21/06/2010
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-03SH0101/07/09 STATEMENT OF CAPITAL GBP 1000
2010-03-04AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-04AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-07-27363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-11-04363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / BENJAMIN RICE / 06/04/2008
2008-11-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA RICE
2008-04-29288aDIRECTOR APPOINTED BENJAMIN PATRICK RICE
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-24363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-09-01363sRETURN MADE UP TO 21/06/06; NO CHANGE OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-10288aNEW SECRETARY APPOINTED
2005-10-1088(2)RAD 20/06/05--------- £ SI 98@1=98 £ IC 100/198
2005-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-28CERTNMCOMPANY NAME CHANGED AQUALOGIC WC LIMITED CERTIFICATE ISSUED ON 28/07/04
2004-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-06-29CERTNMCOMPANY NAME CHANGED AQUALOGIC WATER CONSERVATION LTD CERTIFICATE ISSUED ON 29/06/04
2004-06-28288bSECRETARY RESIGNED
2004-06-28288bDIRECTOR RESIGNED
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to AQUALOGIC (WC) LTD 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 AQUALOGIC (WC) LTD
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
DEBENTURE 2006-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 11,835
Creditors Due Within One Year 2012-04-01 £ 354,859

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 AQUALOGIC (WC) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 232,699
Current Assets 2012-04-01 £ 848,751
Debtors 2012-04-01 £ 381,476
Fixed Assets 2012-04-01 £ 176,403
Shareholder Funds 2012-04-01 £ 658,460
Stocks Inventory 2012-04-01 £ 234,576
Tangible Fixed Assets 2012-04-01 £ 176,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUALOGIC (WC) LTD registering or being granted any patents
Domain Names

AQUALOGIC (WC) LTD owns 1 domain names.

aquaint.co.uk  

Trademarks
We have not found any records of AQUALOGIC (WC) LTD registering or being granted any trademarks
Income
Government Income

Government spend with AQUALOGIC (WC) LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-12 GBP £1,167 Stock in hand-Inventory system
Telford and Wrekin Council 2015-9 GBP £562
Telford and Wrekin Council 2015-6 GBP £222
Telford and Wrekin Council 2015-5 GBP £157
KMBC 2015-4 GBP £548 DAY TO DAY MAINTENANCE
Durham County Council 2015-3 GBP £1,162 Stock in hand-Inventory system
Telford and Wrekin Council 2015-1 GBP £140
Telford and Wrekin Council 2014-11 GBP £331
Telford and Wrekin Council 2014-10 GBP £241
Knowsley Council 2014-9 GBP £2,663 BUILDING CONSTRUCTION/CONVERSION
Telford and Wrekin Council 2014-9 GBP £146
Telford and Wrekin Council 2014-8 GBP £1,563
Royal Borough of Kingston upon Thames 2014-7 GBP £1,242
Newcastle City Council 2014-7 GBP £330
Telford and Wrekin Council 2014-6 GBP £434
Cheshire East Council 2014-4 GBP £1,190
Telford and Wrekin Council 2014-4 GBP £190
Northamptonshire County Council 2014-4 GBP £566 Premises
Telford and Wrekin Council 2014-1 GBP £105
Telford and Wrekin Council 2013-12 GBP £360
Shropshire Council 2013-10 GBP £60 Premises Related-R & M Property Policy Group
Telford and Wrekin Council 2013-10 GBP £1,722
Bradford City Council 2013-9 GBP £5,151
Durham County Council 2013-9 GBP £1,920
Shropshire Council 2013-9 GBP £395 Premises Related-R & M Property Policy Group
Cheshire East Council 2013-8 GBP £3,810
Bradford City Council 2013-8 GBP £12,430
Telford and Wrekin Council 2013-8 GBP £739
Blackpool Council 2013-7 GBP £305 Water Charges-Metered
Blackpool Council 2013-6 GBP £682 Premises Maint-Priv.Contractor
Telford and Wrekin Council 2013-6 GBP £286
Durham County Council 2013-6 GBP £1,167
Shropshire Council 2013-6 GBP £48 Supplies And Services -Miscellaneous Expenses
London Borough of Redbridge 2013-5 GBP £893 Service Contracts
Shropshire Council 2013-5 GBP £839 Supplies And Services -Miscellaneous Expenses
Telford and Wrekin Council 2013-5 GBP £194
Telford and Wrekin Council 2013-4 GBP £146
Cheshire East Council 2013-4 GBP £6,381
Salford City Council 2013-4 GBP £7,070 Energy Conservation
Cheshire East Council 2013-3 GBP £7,655
Knowsley Council 2013-1 GBP £826 DAY TO DAY MAINTENANCE PLANNING SERVICES
Telford and Wrekin Council 2013-1 GBP £181
Shropshire Council 2012-12 GBP £154 Supplies And Services-Miscellaneous Expenses
Telford and Wrekin Council 2012-12 GBP £175
Telford and Wrekin Council 2012-11 GBP £1,338
Shropshire Council 2012-11 GBP £251 Premises Related-R & M Property Policy Group
Middlesbrough Council 2012-10 GBP £1,222
Shropshire Council 2012-10 GBP £775 Premises Related-Repairs & Maint.-Lm Buy Back
London Borough of Redbridge 2012-9 GBP £537 Service Contracts
Telford and Wrekin Council 2012-9 GBP £816
Shropshire Council 2012-8 GBP £201 Supplies And Services-Miscellaneous Expenses
Durham County Council 2012-8 GBP £1,994 Stock in hand-Inventory system
Worcestershire County Council 2012-7 GBP £1,125 Fixtures & Fittings
Salford City Council 2012-4 GBP £458 Energy Conservation
Shropshire Council 2012-3 GBP £136 Supplies And Servicesauthoritymiscellaneous Expenses
London Borough of Redbridge 2012-2 GBP £272 Service Contracts
Shropshire Council 2011-12 GBP £77 Premises Related-R & M Property Policy Group
Salford City Council 2011-12 GBP £3,366 Energy Conservation
London Borough of Redbridge 2011-10 GBP £462 Service Contracts
Middlesbrough Council 2011-9 GBP £508 Planned Maintenance
Salford City Council 2011-6 GBP £1,895 Energy Conservation
Middlesbrough Council 2011-5 GBP £848 Materials - general
Worcestershire County Council 2011-5 GBP £424 Building Maintenance Work (Non AMP Related)
Salford City Council 2011-5 GBP £1,248 Energy Conservation
South Lakeland District Council 2011-4 GBP £4,578 Fixtures and Fittings
Salford City Council 2011-4 GBP £4,121 Energy Conservation
Salford City Council 2011-3 GBP £805 Energy Conservation
Middlesbrough Council 2011-3 GBP £3,795 Capital Buildings - Contract Payments
London Borough of Redbridge 2011-2 GBP £4,694 Miscellaneous Expenditure
Salford City Council 2011-2 GBP £579 Energy Conservation
Middlesbrough Council 2010-12 GBP £2,842 Capital Buildings - Contract Payments
London Borough of Redbridge 2010-12 GBP £479 Service Contracts
Salford City Council 2010-12 GBP £3,436
Middlesbrough Council 2010-11 GBP £1,407 Responsive Maintenance
London Borough of Redbridge 2010-10 GBP £723 Energy Conservation Equipment
London Borough of Redbridge 2010-9 GBP £588 Service Contracts
London Borough of Redbridge 2010-7 GBP £490 Service Contracts
Wirral Metropolitan Borough 2010-6 GBP £502
London Borough of Redbridge 2010-4 GBP £1,260 Energy Conservation Equipment
Cheshire East Council 0-0 GBP £10,321 Water Treatment Equipment & Service

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 AQUALOGIC (WC) LTD 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.
Import/Export of Goods
Goods imported/exported by AQUALOGIC (WC) LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090319000
2018-12-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2018-12-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2018-12-0085318040
2018-12-0085318040
2018-11-0090308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2018-11-0085318070
2018-11-0085318070
2018-10-0090318080
2018-10-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-10-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-10-0085318040
2018-10-0085318040
2018-09-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-09-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-09-0085318040
2018-09-0085318040
2018-08-0032041200Synthetic organic acid dyes, whether or not metallised, and synthetic organic mordant dyes; preparations based on synthetic organic acid or mordant dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2018-08-0032041200Synthetic organic acid dyes, whether or not metallised, and synthetic organic mordant dyes; preparations based on synthetic organic acid or mordant dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2018-08-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2018-08-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2018-08-0085318070
2018-08-0085318070
2018-07-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2018-07-0085318070
2018-07-0085318070
2018-06-0085318040
2018-06-0085318040
2018-05-0085318040
2018-05-0085318040
2018-04-0085318070
2018-04-0085318070
2018-03-0085318040
2018-03-0085318040
2018-03-0085318070
2018-03-0085318070
2018-03-0090318080
2018-03-0090318080
2018-01-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2018-01-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2018-01-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2018-01-0085318070
2018-01-0085318070
2017-02-0085318070
2016-11-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2016-02-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-07-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2011-06-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUALOGIC (WC) LTD 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 AQUALOGIC (WC) LTD 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.