Aquaspray Limited MANCHESTER


Founded in 2006, Aquaspray, classified under reg no. 05932825 is an active company. Currently registered at Crown House High Street M29 8AL, Manchester the company has been in the business for 18 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Malcolm H., Jason W.. Of them, Malcolm H., Jason W. have been with the company the longest, being appointed on 12 September 2006. Currenlty, the company lists one former director, whose name is Keith D. and who left the the company on 30 September 2022. In addition, there is one former secretary - Keith D. who worked with the the company until 30 September 2022.

Aquaspray Limited Address / Contact

Office Address Crown House High Street
Office Address2 Tyldesley
Town Manchester
Post code M29 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05932825
Date of Incorporation Tue, 12th Sep 2006
Industry Wholesale of other machinery and equipment
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Malcolm H.

Position: Director

Appointed: 12 September 2006

Jason W.

Position: Director

Appointed: 12 September 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2006

Resigned: 12 September 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 September 2006

Resigned: 12 September 2006

Keith D.

Position: Director

Appointed: 12 September 2006

Resigned: 30 September 2022

Keith D.

Position: Secretary

Appointed: 12 September 2006

Resigned: 30 September 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Malcolm H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jason W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Keith D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith D.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth14 70131 542
Balance Sheet
Cash Bank In Hand12 9727 826
Current Assets95 835114 896
Debtors46 36860 720
Net Assets Liabilities Including Pension Asset Liability14 70131 542
Stocks Inventory36 49546 350
Tangible Fixed Assets44 62164 320
Reserves/Capital
Called Up Share Capital33
Profit Loss Account Reserve14 69831 539
Shareholder Funds14 70131 542
Other
Total Fixed Assets Additions 41 515
Total Fixed Assets Cost Or Valuation106 579137 344
Total Fixed Assets Depreciation61 95873 024
Total Fixed Assets Depreciation Charge In Period 21 817
Total Fixed Assets Depreciation Disposals -10 751
Total Fixed Assets Disposals -10 750
Creditors Due After One Year Total Noncurrent Liabilities9 25918 714
Creditors Due Within One Year Total Current Liabilities107 572116 096
Fixed Assets44 62164 320
Net Current Assets Liabilities-11 737-1 200
Provisions For Liabilities Charges8 92412 864
Tangible Fixed Assets Additions 41 515
Tangible Fixed Assets Cost Or Valuation106 579137 344
Tangible Fixed Assets Depreciation61 95873 024
Tangible Fixed Assets Depreciation Charge For Period 21 817
Tangible Fixed Assets Depreciation Disposals -10 751
Tangible Fixed Assets Disposals -10 750
Total Assets Less Current Liabilities32 88463 120

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: September 30, 2022
filed on: 16th, December 2022
Free Download (1 page)

Company search

Advertisements