Aqua Water Systems Limited KIDDERMINSTER


Founded in 1985, Aqua Water Systems, classified under reg no. 01945405 is an active company. Currently registered at Beauchamp House DY11 7BG, Kidderminster the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-08-04 Aqua Water Systems Limited is no longer carrying the name Weft Equipment Sales.

There is a single director in the company at the moment - Tommaso R., appointed on 5 April 2019. In addition, a secretary was appointed - Nicholas W., appointed on 28 July 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Neil S. who worked with the the company until 27 June 2005.

Aqua Water Systems Limited Address / Contact

Office Address Beauchamp House
Office Address2 402-403 Stourport Road
Town Kidderminster
Post code DY11 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01945405
Date of Incorporation Fri, 6th Sep 1985
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Tommaso R.

Position: Director

Appointed: 05 April 2019

Nicholas W.

Position: Secretary

Appointed: 28 July 2007

Neil S.

Position: Secretary

Resigned: 27 June 2005

Claudio F.

Position: Director

Appointed: 01 June 2016

Resigned: 05 April 2019

Dean G.

Position: Secretary

Appointed: 01 January 2005

Resigned: 27 July 2007

Giovanni S.

Position: Director

Appointed: 01 January 2005

Resigned: 01 June 2016

Alessandro M.

Position: Director

Appointed: 09 July 2004

Resigned: 01 January 2005

Dean G.

Position: Director

Appointed: 15 January 1996

Resigned: 01 December 1999

Gillian S.

Position: Director

Appointed: 29 September 1991

Resigned: 09 July 2004

Neil S.

Position: Director

Appointed: 29 September 1991

Resigned: 09 July 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Aqua S.p.a from Reggio Emilia, Italy. The abovementioned PSC is categorised as "a societa per azioni", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aqua S.P.A

1 Via Tonino Crotti, San Martino In Rio, Reggio Emilia, Italy

Legal authority Modern Corporate Law
Legal form Societa Per Azioni
Notified on 29 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Weft Equipment Sales August 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand56 57879 784114 616113 298131 864119 855158 349
Current Assets301 490322 852466 343355 060401 919398 198485 417
Debtors128 447110 967149 42394 15295 745110 180158 702
Net Assets Liabilities63 63060 615112 180155 010203 375273 259244 912
Property Plant Equipment4 9154 6865 1393 9433 1821 9061 078
Total Inventories116 465132 101202 304147 610174 310168 163168 366
Other Debtors     13 58012 311
Other
Accumulated Depreciation Impairment Property Plant Equipment22 55723 75426 20416 65018 00111 66312 491
Additions Other Than Through Business Combinations Property Plant Equipment   454590  
Average Number Employees During Period76 6666
Creditors242 776266 813358 970203 773201 555126 776241 584
Fixed Assets4 9164 6875 1403 9443 1831 9071 079
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 46039 46048 95840 18698 86833 80033 800
Increase From Depreciation Charge For Year Property Plant Equipment 1 197 1 5141 351926828
Investments Fixed Assets1111111
Investments In Group Undertakings Participating Interests   111 
Net Current Assets Liabilities58 71456 039107 373151 287200 364271 422243 833
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 068 7 263 
Other Disposals Property Plant Equipment   11 204 7 615 
Property Plant Equipment Gross Cost27 47228 44031 34320 59321 18413 569 
Provisions For Liabilities Balance Sheet Subtotal 11133322117270 
Total Assets Less Current Liabilities63 63060 726112 513155 231203 547273 329244 912
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 1     
Total Additions Including From Business Combinations Property Plant Equipment 967     
Amounts Owed To Group Undertakings     41 735145 658
Investments In Group Undertakings     11
Number Shares Issued Fully Paid      8
Other Creditors     31 04537 685
Other Taxation Social Security Payable     47 33050 487
Par Value Share      1
Trade Creditors Trade Payables     6 6667 754
Trade Debtors Trade Receivables     96 600146 391

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (8 pages)

Company search