Aquadition Limited PORTSMOUTH


Aquadition started in year 1997 as Private Limited Company with registration number 03392882. The Aquadition company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Portsmouth at 220 Copnor Road. Postal code: PO3 5DA. Since Fri, 4th Jul 1997 Aquadition Limited is no longer carrying the name Capable.

At present there are 2 directors in the the firm, namely Jane B. and James S.. In addition one secretary - Jane B. - is with the company. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Aquadition Limited Address / Contact

Office Address 220 Copnor Road
Office Address2 Copnor
Town Portsmouth
Post code PO3 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03392882
Date of Incorporation Thu, 26th Jun 1997
Industry Other service activities not elsewhere classified
Industry Other specialised construction activities not elsewhere classified
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 Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Jane B.

Position: Secretary

Appointed: 30 June 1997

Jane B.

Position: Director

Appointed: 30 June 1997

James S.

Position: Director

Appointed: 30 June 1997

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1997

Resigned: 30 June 1997

Bourse Securities Limited

Position: Nominee Director

Appointed: 26 June 1997

Resigned: 30 June 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is James S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jane B. This PSC owns 25-50% shares.

James S.

Notified on 28 June 2017
Nature of control: 25-50% shares

Jane B.

Notified on 28 June 2017
Nature of control: 25-50% shares

Company previous names

Capable July 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth285 963287 066369 985343 181       
Balance Sheet
Cash Bank In Hand159 620201 132265 701223 028       
Cash Bank On Hand   223 028225 157191 934199 766144 074209 882155 322168 461
Current Assets337 654329 198469 760357 961351 046444 004341 432281 995287 799274 418246 501
Debtors162 447114 460190 662115 280102 332234 920128 253122 09161 883105 00563 276
Net Assets Liabilities   343 181320 287334 147294 335233 686224 715214 671190 323
Net Assets Liabilities Including Pension Asset Liability285 963287 066369 985343 181       
Other Debtors    27 09633 80241 39329 80213 95718 27819 673
Property Plant Equipment   51 59441 98153 02638 81027 89029 86724 24820 174
Stocks Inventory15 58713 60613 39719 653       
Tangible Fixed Assets38 27034 65650 83451 594       
Total Inventories   19 65323 55717 15013 41315 83016 03414 09114 764
Reserves/Capital
Called Up Share Capital102102102102       
Profit Loss Account Reserve285 861286 964369 883343 079       
Shareholder Funds285 963287 066369 985343 181       
Other
Amount Specific Advance Or Credit Directors  1 9582 922391316     
Amount Specific Advance Or Credit Made In Period Directors   7063 631707     
Amount Specific Advance Or Credit Repaid In Period Directors   1 6701 100      
Accumulated Depreciation Impairment Property Plant Equipment   92 045100 55392 275106 491102 248101 543110 071117 839
Average Number Employees During Period    10111113121010
Creditors   56 57564 690152 97378 51371 18087 27679 38772 799
Creditors Due Within One Year85 25371 105141 46556 575       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 46227 046 13 85910 747  
Disposals Property Plant Equipment    12 75531 085 31 65611 219  
Fixed Assets38 27034 65650 83451 594       
Increase From Depreciation Charge For Year Property Plant Equipment    18 97018 76814 2169 61610 0428 5287 768
Intangible Fixed Assets Aggregate Amortisation Impairment55 00055 00055 000        
Intangible Fixed Assets Cost Or Valuation55 00055 00055 000        
Net Current Assets Liabilities252 401258 093328 295301 386286 356291 031262 919210 815200 523195 031173 702
Number Shares Allotted 100100100       
Other Creditors    3 3532 6923 9363 9785 3916 0863 732
Other Taxation Social Security Payable    51 66251 29344 12340 87166 71449 00137 877
Par Value Share 111       
Property Plant Equipment Gross Cost   143 639142 534145 301145 301130 139131 410134 319138 013
Provisions For Liabilities Balance Sheet Subtotal   9 7998 0509 9107 3945 0205 6754 6083 553
Provisions For Liabilities Charges4 7085 6839 1449 799       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 16 25035 47023 483       
Tangible Fixed Assets Cost Or Valuation116 235111 985140 440143 639       
Tangible Fixed Assets Depreciation77 96577 32989 60692 045       
Tangible Fixed Assets Depreciation Charged In Period 11 41219 16720 319       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 0486 89017 880       
Tangible Fixed Assets Disposals 20 5007 01520 284       
Total Additions Including From Business Combinations Property Plant Equipment    11 65033 852 16 49412 4912 9093 694
Total Assets Less Current Liabilities290 671292 749379 129352 980328 337344 057301 729238 706230 390219 279193 876
Trade Creditors Trade Payables    9 67598 98830 45426 33115 17124 30031 190
Trade Debtors Trade Receivables    75 236201 11886 86092 28947 92686 72743 603
Advances Credits Directors2 6783 4751 9582 922       
Advances Credits Made In Period Directors8253 475767        
Advances Credits Repaid In Period Directors 2 6786 200        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, August 2023
Free Download (8 pages)

Company search

Advertisements