Aqua-steam Generators Ltd SUTTON


Founded in 2009, Aqua-steam Generators, classified under reg no. 06903600 is an active company. Currently registered at Allen House, 1 SM1 4LA, Sutton the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Gary W., appointed on 1 November 2018. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Kim F., Richard F. and others listed below. There were no ex secretaries.

Aqua-steam Generators Ltd Address / Contact

Office Address Allen House, 1
Office Address2 Westmead Road
Town Sutton
Post code SM1 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06903600
Date of Incorporation Wed, 13th May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Gary W.

Position: Director

Appointed: 01 November 2018

Kim F.

Position: Director

Appointed: 13 May 2009

Resigned: 01 November 2018

Richard F.

Position: Director

Appointed: 13 May 2009

Resigned: 01 November 2018

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 Gary W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kim F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary W.

Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard F.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Kim F.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 34434 31412 36811 74148 377  
Current Assets78 29980 93147 64443 19879 95687 43240 630
Debtors53 96642 55021 73425 79725 235  
Net Assets Liabilities4 9176 6651 7184 3408 719  
Total Inventories3 9894 06713 5425 6606 344  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 2501 2501 000
Average Number Employees During Period  22221
Bank Borrowings Overdrafts    40 000  
Corporation Tax Payable1 1044374278911 027  
Creditors73 38274 26645 92638 85829 98740 91626 778
Net Current Assets Liabilities4 9176 6651 7184 34049 96947 38614 722
Other Creditors53 70053 70010 16518 16518 165  
Other Remaining Borrowings  20 590    
Other Taxation Social Security Payable5 0768 3483 7013 1683 133  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     870870
Total Assets Less Current Liabilities4 9176 6651 7184 34048 71947 38614 722
Trade Creditors Trade Payables13 50211 78111 04316 6348 912  
Trade Debtors Trade Receivables53 96642 55021 73425 79725 235  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements