Company Information for AQUA METROLOGY SYSTEMS LIMITED
2 NEW BAILEY, 6 STANLEY STREET, SALFORD, GREATER MANCHESTER, M3 5GS,
|
Company Registration Number
07202877
Private Limited Company
Active |
Company Name | |
---|---|
AQUA METROLOGY SYSTEMS LIMITED | |
Legal Registered Office | |
2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER M3 5GS Other companies in CF10 | |
Company Number | 07202877 | |
---|---|---|
Company ID Number | 07202877 | |
Date formed | 2010-03-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB108181533 |
Last Datalog update: | 2024-01-09 04:10:35 |
Companies House |
Menu
|
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 METROLOGY SYSTEMS LIMITED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BACON |
||
RICHARD GEORGE PASSMORE CARSS |
||
CHARLES PATRICK FRANKLIN |
||
ANDREW SETH |
||
THEODORUS ALBERTUS JOZEF STOKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNES HENRICUS BERNARDINUS MARIA HUIJSMANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINDFULNESS IN SCHOOLS PROJECT | Director | 2015-11-12 | CURRENT | 2009-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/04/23 FROM 1 Callaghan Square Cardiff CF10 5BT | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: employee share incentive scheme be approved / 10,000,000 ordinary shares of £0.001 each be reserved for issuance under the us sub scheme 13/ | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
Second filing of capital allotment of shares GBP34,770.202 | ||
RP04SH01 | Second filing of capital allotment of shares GBP34,770.202 | |
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | ||
06/12/22 STATEMENT OF CAPITAL GBP 30183.014 | ||
CESSATION OF BOLT NV AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | |
PSC07 | CESSATION OF BOLT NV AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 06/12/22 STATEMENT OF CAPITAL GBP 30183.014 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
RP04CS01 | ||
09/09/21 STATEMENT OF CAPITAL GBP 30183.014 | ||
SH01 | 09/09/21 STATEMENT OF CAPITAL GBP 30183.014 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES | |
RES11 | Resolutions passed:
| |
AA | 01/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
SH01 | 10/12/20 STATEMENT OF CAPITAL GBP 25636.71 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 06/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Bacon on 2019-07-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD BACON | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 20302.61 | |
SH01 | 12/12/17 STATEMENT OF CAPITAL GBP 20302.61 | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP04CS01 | Second filing of Confirmation Statement dated 25/03/2017 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR THEODORUS ALBERTUS JOZEF STOKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES HENRICUS BERNARDINUS MARIA HUIJSMANS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 13535.943 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SETH / 25/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES HENRICUS BERNARDINUS MARIA HUIJSMANS / 25/03/2016 | |
AD04 | Register(s) moved to registered office address 1 Callaghan Square Cardiff CF10 5BT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 7919.277 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 19/01/15 STATEMENT OF CAPITAL GBP 7919.277 | |
SH01 | 19/01/15 STATEMENT OF CAPITAL GBP 7919.277 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 7770.667 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 7770.667 | |
SH01 | 16/09/13 STATEMENT OF CAPITAL GBP 5103.999 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/03/13 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
SH01 | 09/01/13 STATEMENT OF CAPITAL GBP 4945.267000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | APPROVE EMPLOYEE SHARE INCENTIVE SCHEME/RESERVED ORD SHARE FOR ISSUANCE 21/03/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK FRANKLIN / 01/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 25/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHANNES HENRICUS BERNARDINUS MARIA HUIJSMANS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK FRANKLIN / 26/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ANDREW SETH | |
SH01 | 06/09/10 STATEMENT OF CAPITAL GBP 2666.667 | |
SH02 | SUB-DIVISION 17/06/10 | |
RES13 | SHARES SUB-DIVIDED 17/06/2010 | |
RES01 | ADOPT ARTICLES 17/06/2010 | |
SH01 | 17/06/10 STATEMENT OF CAPITAL GBP 529.60 | |
AP01 | DIRECTOR APPOINTED RICHARD GEORGE PASSMORE CARSS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.40 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
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 METROLOGY SYSTEMS LIMITED
Called Up Share Capital | 2012-03-31 | £ 2,667 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 2,667 |
Cash Bank In Hand | 2012-03-31 | £ 344,162 |
Cash Bank In Hand | 2011-03-31 | £ 87,643 |
Current Assets | 2012-03-31 | £ 523,484 |
Current Assets | 2011-03-31 | £ 184,095 |
Debtors | 2012-03-31 | £ 16,398 |
Debtors | 2011-03-31 | £ 69,526 |
Fixed Assets | 2012-03-31 | £ 750,000 |
Fixed Assets | 2011-03-31 | £ 750,000 |
Shareholder Funds | 2012-03-31 | £ -1,264,180 |
Shareholder Funds | 2011-03-31 | £ -209,221 |
Stocks Inventory | 2012-03-31 | £ 162,924 |
Stocks Inventory | 2011-03-31 | £ 26,926 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as AQUA METROLOGY SYSTEMS LIMITED are:
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. |