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

AQUAFABS LIMITED

TOP HOUSE FARM, ELKINGTON ROAD, NR WELFORD, NORTHAMPTONSHIRE, NN6 6HD,
Company Registration Number
05302034
Private Limited Company
Active

Company Overview

About Aquafabs Ltd
AQUAFABS LIMITED was founded on 2004-12-01 and has its registered office in Nr Welford. The organisation's status is listed as "Active". Aquafabs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AQUAFABS LIMITED
 
Legal Registered Office
TOP HOUSE FARM
ELKINGTON ROAD
NR WELFORD
NORTHAMPTONSHIRE
NN6 6HD
Other companies in NN6
 
Filing Information
Company Number 05302034
Company ID Number 05302034
Date formed 2004-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB854596579  GB351796964  
Last Datalog update: 2023-12-07 04:24:44
Primary Source:Companies House
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 AQUAFABS LIMITED

Current Directors
Officer Role Date Appointed
VANESSA STEELE
Company Secretary 2005-12-31
DAVID EDMUND STEELE
Director 2004-12-01
VANESSA STEELE
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOPHER LASKEY
Company Secretary 2004-12-01 2005-12-31

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
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-07CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2020-04-09TM02Termination of appointment of Vanessa Steele on 2020-04-09
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA STEELE
2020-04-01DS02Withdrawal of the company strike off application
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-30DS01Application to strike the company off the register
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-18AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-22PSC07CESSATION OF VANESSA LESLEY ANN STEELE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEELE
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-22SH20Statement by Directors
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 4001
2018-05-22SH19Statement of capital on 2018-05-22 GBP 4,001
2018-05-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-22CAP-SSSolvency Statement dated 02/05/18
2017-11-21PSC07CESSATION OF DAVID EDMUND STEELE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA LESLEY ANN STEELE
2017-11-20RES12VARYING SHARE RIGHTS AND NAMES
2017-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 400100
2017-11-14SH0111/10/17 STATEMENT OF CAPITAL GBP 400100
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0117/11/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0117/11/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-24AR0117/11/12 ANNUAL RETURN FULL LIST
2012-03-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0117/11/11 FULL LIST
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-21AR0117/11/10 FULL LIST
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0117/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA STEELE / 12/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDMUND STEELE / 12/12/2009
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STEELE / 02/09/2008
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA STEELE / 02/09/2008
2008-12-12363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STEELE / 02/09/2008
2008-12-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA STEELE / 02/09/2008
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM APPLETON FARMHOUSE ROTHWELL ROAD HARRINGTON NORTHAMPTON NORTHANTS NN6 9NT
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA MCKIE / 21/02/2008
2007-12-05363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-1888(2)RAD 08/05/07--------- £ SI 98@1=98 £ IC 2/100
2007-05-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09288aNEW SECRETARY APPOINTED
2006-01-09288bSECRETARY RESIGNED
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 26/28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP
2005-12-06363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2004-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUAFABS 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 AQUAFABS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUAFABS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Creditors
Creditors Due After One Year 2013-12-31 £ 285,507
Creditors Due After One Year 2012-12-31 £ 271,107
Creditors Due Within One Year 2013-12-31 £ 77,225
Creditors Due Within One Year 2012-12-31 £ 118,064
Provisions For Liabilities Charges 2013-12-31 £ 10,283
Provisions For Liabilities Charges 2012-12-31 £ 11,003

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 AQUAFABS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 58,410
Cash Bank In Hand 2012-12-31 £ 56,264
Current Assets 2013-12-31 £ 133,022
Current Assets 2012-12-31 £ 175,270
Debtors 2013-12-31 £ 74,353
Debtors 2012-12-31 £ 119,006
Shareholder Funds 2013-12-31 £ 71,388
Shareholder Funds 2012-12-31 £ 104,015
Stocks Inventory 2013-12-31 £ 0
Tangible Fixed Assets 2013-12-31 £ 311,381
Tangible Fixed Assets 2012-12-31 £ 328,919

Debtors and other cash assets

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

AQUAFABS LIMITED owns 1 domain names.

aquafabs.co.uk  

Trademarks
We have not found any records of AQUAFABS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUAFABS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as AQUAFABS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where AQUAFABS 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 AQUAFABS 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 AQUAFABS 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.
    Other companies at postcode NN6 6HD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1