Aquaheat Ashford Limited ASHFORD


Aquaheat Ashford started in year 2013 as Private Limited Company with registration number 08703142. The Aquaheat Ashford company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ashford at 5th Floor Ashford Commercial Quarter. Postal code: TN23 1FB.

The company has one director. Lee D., appointed on 24 September 2013. There are currently no secretaries appointed. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Aquaheat Ashford Limited Address / Contact

Office Address 5th Floor Ashford Commercial Quarter
Office Address2 1 Dover Place
Town Ashford
Post code TN23 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08703142
Date of Incorporation Tue, 24th Sep 2013
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 29th September
Company age 11 years old
Account next due date Sat, 29th Jun 2024 (70 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Lee D.

Position: Director

Appointed: 24 September 2013

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Lee D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lee D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 2605 910959      
Balance Sheet
Cash Bank On Hand  16 2188 4189 4093 52221 2875 7418 185
Current Assets14 89033 83625 18147 62973 84096 184106 051140 172224 914
Debtors1 3691 3696 08833 29158 19667 66257 764112 431191 729
Net Assets Liabilities  9591912431 0162 9243 31333 091
Other Debtors  1 3991 46310 49246 62347 26587 572179 075
Property Plant Equipment  16 51311 7668 6487 40413 67313 08621 326
Total Inventories  2 8755 9206 23525 00027 00022 00025 000
Cash Bank In Hand11 32130 51716 218      
Intangible Fixed Assets8 0006 0004 000      
Net Assets Liabilities Including Pension Asset Liability 5 910959      
Stocks Inventory2 2001 9502 875      
Tangible Fixed Assets5 1863 86216 513      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve7 1605 810859      
Shareholder Funds7 2605 910959      
Other
Accrued Liabilities Deferred Income     2 5003 0004 0004 113
Accumulated Amortisation Impairment Intangible Assets  6 0008 00010 00010 00012 00014 00010 000
Accumulated Depreciation Impairment Property Plant Equipment  7 99812 74515 86318 1316 99911 48819 005
Additions Other Than Through Business Combinations Property Plant Equipment     1 02415 6373 90215 757
Average Number Employees During Period   344679
Bank Borrowings Overdrafts    8 267 35 00026 72019 544
Corporation Tax Payable    27 5577 0574 42510 98914 797
Creditors  14 79011 81817 1125 87344 51133 79434 477
Dividends Paid On Shares     10 000   
Finance Lease Liabilities Present Value Total  14 79011 8188 8455 8739 5117 07414 933
Fixed Assets13 1869 86220 51313 7668 64817 40421 67319 08621 326
Increase Decrease In Intangible Assets     10 000   
Increase From Amortisation Charge For Year Intangible Assets   2 0002 000 2 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment   4 7473 1182 2683 4234 4897 517
Intangible Assets  4 0002 000 10 0008 0006 000 
Intangible Assets Gross Cost  10 00010 00010 00020 00020 00020 00010 000
Net Current Assets Liabilities-5 926-3 952-4 764-1 7578 707-10 51525 76218 02150 294
Nominal Value Allotted Share Capital    100100100100100
Number Shares Issued Fully Paid     100100100100
Other Creditors  19 00023 00425 36012 97310 16121 24873 707
Other Disposals Decrease In Amortisation Impairment Intangible Assets        6 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 555  
Other Disposals Intangible Assets        10 000
Other Disposals Property Plant Equipment      20 500  
Other Taxation Social Security Payable  7 97223 40935 34219 1289 59016 9908 434
Par Value Share111  1111
Property Plant Equipment Gross Cost  24 51124 51124 51125 53520 67224 57440 331
Provisions For Liabilities Balance Sheet Subtotal        4 052
Total Additions Including From Business Combinations Intangible Assets     10 000   
Total Assets Less Current Liabilities7 2605 91015 74912 00917 3556 88947 43537 10771 620
Trade Creditors Trade Payables    24 91162 06850 90159 37560 876
Trade Debtors Trade Receivables  4 68931 82847 70421 03910 49924 85912 654
Advances Credits Directors      9 63067 192 
Advances Credits Made In Period Directors       97 062 
Advances Credits Repaid In Period Directors       22 824 
Amount Specific Advance Or Credit Directors  5216368 653    
Amount Specific Advance Or Credit Made In Period Directors    9 289    
Amount Specific Advance Or Credit Repaid In Period Directors   115     
Creditors Due After One Year  14 790      
Creditors Due Within One Year20 81637 78829 945      
Intangible Fixed Assets Additions10 000        
Intangible Fixed Assets Aggregate Amortisation Impairment2 0004 0006 000      
Intangible Fixed Assets Amortisation Charged In Period2 0002 0002 000      
Intangible Fixed Assets Cost Or Valuation10 00010 000       
Number Shares Allotted100100100      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions6 73627520 500      
Tangible Fixed Assets Cost Or Valuation6 7367 01124 511      
Tangible Fixed Assets Depreciation1 5503 1497 998      
Tangible Fixed Assets Depreciation Charged In Period1 5501 5996 162      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 313      
Tangible Fixed Assets Disposals  3 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-09-24
filed on: 26th, September 2023
Free Download (5 pages)

Company search