Aqueous 1st Kwikflow Limited HARROGATE


Aqueous 1st Kwikflow started in year 1998 as Private Limited Company with registration number 03639303. The Aqueous 1st Kwikflow company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Harrogate at 80 Station Parade. Postal code: HG1 1HQ. Since Mon, 23rd Nov 1998 Aqueous 1st Kwikflow Limited is no longer carrying the name Randall- 3016.

The firm has 4 directors, namely Andrew B., Henrik P. and Robert C. and others. Of them, Darren P. has been with the company the longest, being appointed on 8 September 2021 and Andrew B. has been with the company for the least time - from 4 January 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Diane B. who worked with the the firm until 8 September 2021.

This company operates within the NE11 0JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1002545 . It is located at 71 Kingsway North, Team Valley Trading Estate, Gateshead with a total of 10 cars.

Aqueous 1st Kwikflow Limited Address / Contact

Office Address 80 Station Parade
Town Harrogate
Post code HG1 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639303
Date of Incorporation Mon, 28th Sep 1998
Industry Specialised cleaning services
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Andrew B.

Position: Director

Appointed: 04 January 2022

Henrik P.

Position: Director

Appointed: 22 October 2021

Robert C.

Position: Director

Appointed: 22 October 2021

Darren P.

Position: Director

Appointed: 08 September 2021

Michael W.

Position: Director

Appointed: 22 October 2021

Resigned: 16 May 2022

Charles K.

Position: Director

Appointed: 08 September 2021

Resigned: 22 October 2021

Steven H.

Position: Director

Appointed: 01 February 2010

Resigned: 08 September 2021

Kevin W.

Position: Director

Appointed: 03 September 2001

Resigned: 08 September 2021

Roy F.

Position: Director

Appointed: 24 November 1998

Resigned: 22 October 2021

Diane B.

Position: Secretary

Appointed: 24 November 1998

Resigned: 08 September 2021

Randalls Company Secretarial Limited

Position: Corporate Secretary

Appointed: 28 September 1998

Resigned: 24 November 1998

Randalls Nominees Limited

Position: Corporate Director

Appointed: 28 September 1998

Resigned: 24 November 1998

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Jet Aire (Dc) Limited from Harrogate, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kevin W. This PSC owns 25-50% shares. Then there is Steven H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jet Aire (Dc) Limited

80 Station Parade, Aberford, Harrogate, HG1 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03466126
Notified on 8 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin W.

Notified on 28 September 2016
Ceased on 8 September 2021
Nature of control: 25-50% shares

Steven H.

Notified on 6 April 2016
Ceased on 8 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Roy B.

Notified on 28 September 2016
Ceased on 8 September 2021
Nature of control: 25-50% shares

Company previous names

Randall- 3016 November 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-09-30
Net Worth344 679471 599653 925917 939992 569      
Balance Sheet
Cash Bank On Hand     175 20542 62711 46382 199607 688197 229
Current Assets866 9011 005 2131 061 7541 305 0721 063 9361 163 4981 007 8771 110 8581 021 6071 553 4542 502 619
Debtors587 462905 746850 569953 505869 815839 551768 142625 178575 248536 4582 174 026
Net Assets Liabilities     1 057 0171 053 6911 133 2401 097 2621 253 5492 196 175
Property Plant Equipment     1 154 5601 496 8661 402 8991 259 1211 552 311883 783
Total Inventories     148 742197 108474 217364 160409 308131 364
Cash Bank In Hand242 55656 298172 928212 799100 033      
Intangible Fixed Assets33 86732 26716 66712 6678 667      
Net Assets Liabilities Including Pension Asset Liability344 679471 599653 925917 939992 569      
Stocks Inventory36 88343 16938 257138 76894 088      
Tangible Fixed Assets313 477367 252629 638878 141995 393      
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 000      
Profit Loss Account Reserve219 574346 494528 820867 939942 569      
Shareholder Funds344 679471 599653 925917 939992 569      
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 083 0462 400 9132 272 1012 670 1452 907 2451 461 682
Average Number Employees During Period     868785848360
Balances Amounts Owed By Related Parties          1 548 540
Creditors     763 360851 368850 965774 7001 168 082857 722
Disposals Decrease In Depreciation Impairment Property Plant Equipment      69 077  207 2281 930 344
Disposals Property Plant Equipment      129 138  282 8612 462 678
Fixed Assets347 344399 519646 305890 8081 004 0601 154 5601 496 8661 402 8991 259 1211 552 311883 783
Increase From Depreciation Charge For Year Property Plant Equipment      386 944 398 044444 328484 781
Net Current Assets Liabilities70 417170 274312 639435 103430 000400 138156 509259 893246 907385 3721 644 897
Property Plant Equipment Gross Cost     3 237 6063 897 7793 675 0003 929 2664 459 5562 345 465
Total Additions Including From Business Combinations Property Plant Equipment      789 311 254 266813 151348 587
Total Assets Less Current Liabilities417 761569 793958 9441 325 9111 434 0601 554 6981 653 3751 662 7921 506 0281 937 6832 528 680
Amount Specific Advance Or Credit Directors       3 5891 326  
Amount Specific Advance Or Credit Made In Period Directors        6 328  
Amount Specific Advance Or Credit Repaid In Period Directors        2 263  
Creditors Due After One Year Total Noncurrent Liabilities73 08298 194         
Creditors Due Within One Year Total Current Liabilities796 484834 939         
Intangible Fixed Assets Aggregate Amortisation Impairment6 1337 73323 33327 33331 333      
Intangible Fixed Assets Amortisation Charged In Period 1 60015 600 4 000      
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 00040 000      
Share Premium Account75 10575 10575 105        
Tangible Fixed Assets Additions 201 141746 923 416 899      
Tangible Fixed Assets Cost Or Valuation1 445 0291 646 1702 108 0232 605 4262 877 756      
Tangible Fixed Assets Depreciation1 131 5521 278 9181 478 3851 727 2851 882 363      
Tangible Fixed Assets Depreciation Charge For Period 147 366         
Creditors Due After One Year 98 194305 019407 972441 491      
Creditors Due Within One Year 834 939749 115869 969633 936      
Number Shares Allotted  50 000 50 000      
Par Value Share  1 1      
Share Capital Allotted Called Up Paid 50 00050 00050 00050 000      
Tangible Fixed Assets Depreciation Charged In Period  248 110 269 540      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  48 643 114 462      
Tangible Fixed Assets Disposals  285 070 144 569      

Transport Operator Data

71 Kingsway North
Address Team Valley Trading Estate
City Gateshead
Post code NE11 0JH
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 13th, July 2023
Free Download (26 pages)

Company search