Aquacross Limited PLYMOUTH


Founded in 1997, Aquacross, classified under reg no. 03448447 is an active company. Currently registered at 91 Houndiscombe Road PL4 6HB, Plymouth the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Robert L., David W. and Soma M.. Of them, Soma M. has been with the company the longest, being appointed on 24 November 2017 and Robert L. has been with the company for the least time - from 1 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aquacross Limited Address / Contact

Office Address 91 Houndiscombe Road
Town Plymouth
Post code PL4 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448447
Date of Incorporation Mon, 13th Oct 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Robert L.

Position: Director

Appointed: 01 December 2023

David W.

Position: Director

Appointed: 14 May 2021

Soma M.

Position: Director

Appointed: 24 November 2017

Clare S.

Position: Director

Appointed: 23 August 2019

Resigned: 01 October 2020

Jared P.

Position: Director

Appointed: 25 October 2014

Resigned: 22 August 2019

David W.

Position: Director

Appointed: 25 October 2014

Resigned: 07 October 2015

David H.

Position: Director

Appointed: 25 October 2014

Resigned: 07 October 2015

Katharine D.

Position: Director

Appointed: 25 October 2014

Resigned: 09 August 2018

John F.

Position: Director

Appointed: 26 October 2013

Resigned: 01 November 2016

Mark P.

Position: Secretary

Appointed: 01 January 2010

Resigned: 29 July 2011

Vanessa H.

Position: Director

Appointed: 17 October 2009

Resigned: 25 October 2014

David H.

Position: Director

Appointed: 22 July 2009

Resigned: 26 October 2013

Hassina C.

Position: Director

Appointed: 22 July 2009

Resigned: 25 October 2014

Darrell H.

Position: Secretary

Appointed: 05 April 2007

Resigned: 01 January 2010

Diane P.

Position: Secretary

Appointed: 01 September 2003

Resigned: 05 April 2007

Christopher P.

Position: Director

Appointed: 05 October 2002

Resigned: 26 October 2013

Susan Y.

Position: Secretary

Appointed: 05 October 2002

Resigned: 01 September 2003

Rachel H.

Position: Secretary

Appointed: 28 March 2002

Resigned: 04 October 2002

Deborah W.

Position: Director

Appointed: 21 October 1997

Resigned: 31 March 2002

Christopher P.

Position: Secretary

Appointed: 21 October 1997

Resigned: 05 October 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1997

Resigned: 21 October 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 October 1997

Resigned: 21 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1825 7192 802      
Balance Sheet
Current Assets1826 04923 9497 10410 13720 06727 78819 20124 439
Net Assets Liabilities  2 8026 6729 80714 81823 09118 14718 205
Cash Bank In Hand1822 975       
Debtors 3 074       
Net Assets Liabilities Including Pension Asset Liability1825 7192 802      
Reserves/Capital
Called Up Share Capital1822       
Shareholder Funds1825 7192 802      
Other
Creditors  21 1474323305 2494 6971 0546 234
Net Current Assets Liabilities1825 7192 8026 6729 80714 81823 09118 14718 205
Total Assets Less Current Liabilities1825 7192 8026 6729 80714 81823 09118 14718 205
Creditors Due Within One Year 33021 147      
Number Shares Allotted1822       
Other Aggregate Reserves 25 697       
Par Value Share 1       
Share Capital Allotted Called Up Paid1822       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, August 2023
Free Download (3 pages)

Company search

Advertisements