Aquablast Limited BECCLES


Aquablast started in year 1988 as Private Limited Company with registration number 02210129. The Aquablast company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Beccles at Aquablast Building. Postal code: NR34 7TQ.

Currently there are 3 directors in the the company, namely Gordon W., Andrew W. and Donald B.. In addition one secretary - Andrew W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gordon W. who worked with the the company until 14 July 1994.

This company operates within the NR34 7TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0218239 . It is located at Aquablast Ltd, Benacre Road, Beccles with a total of 4 carsand 1 trailers.

Aquablast Limited Address / Contact

Office Address Aquablast Building
Office Address2 Benacre Road
Town Beccles
Post code NR34 7TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02210129
Date of Incorporation Mon, 11th Jan 1988
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Machining
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Gordon W.

Position: Director

Resigned:

Andrew W.

Position: Secretary

Appointed: 05 July 1996

Andrew W.

Position: Director

Appointed: 24 March 1993

Donald B.

Position: Director

Appointed: 05 July 1991

Evangelos L.

Position: Director

Appointed: 04 August 2006

Resigned: 01 October 2009

Alastair B.

Position: Director

Appointed: 01 May 1996

Resigned: 20 March 1998

Jozef B.

Position: Director

Appointed: 24 March 1993

Resigned: 06 November 1997

David M.

Position: Director

Appointed: 05 July 1991

Resigned: 14 July 1994

Gordon W.

Position: Secretary

Appointed: 05 July 1991

Resigned: 14 July 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Andrew W. The abovementioned PSC has significiant influence or control over the company,.

Andrew W.

Notified on 14 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand4 1941 7194 0532 170
Current Assets464 106411 064306 001246 975
Debtors413 080365 687244 727162 538
Other Debtors1 5002 0551 6601 660
Property Plant Equipment207 130167 922206 797220 504
Total Inventories46 83243 65857 22182 267
Other
Accrued Liabilities Deferred Income63 75476 14377 49878 971
Accumulated Depreciation Impairment Property Plant Equipment889 512934 180987 0131 042 965
Average Number Employees During Period17151515
Bank Borrowings Overdrafts62 72169 28613 4925 000
Convertible Preference Shares Liability490 000490 000  
Corporation Tax Recoverable86 31022 621  
Creditors1 400 5031 388 5551 252 1821 255 747
Cumulative Preference Share Dividends Unpaid490 000490 000490 000490 000
Finance Lease Liabilities Present Value Total8 1713 9083 908 
Increase From Depreciation Charge For Year Property Plant Equipment 44 668 55 952
Loans From Directors285 817265 891  
Other Creditors184 848200 055222 200225 171
Other Taxation Social Security Payable22 47736 06156 11867 110
Prepayments Accrued Income27 47425 15730 23332 069
Property Plant Equipment Gross Cost1 096 6421 102 1021 193 8101 263 469
Total Additions Including From Business Combinations Property Plant Equipment 5 460 69 659
Total Assets671 236578 986  
Total Liabilities671 236578 986512 798467 479
Trade Creditors Trade Payables256 367234 264116 26841 937
Trade Debtors Trade Receivables297 796315 854186 311128 809

Transport Operator Data

Aquablast Ltd
Address Benacre Road , Ellough
City Beccles
Post code NR34 7TQ
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 13th, March 2024
Free Download (7 pages)

Company search

Advertisements