Aquajet Machining Systems Limited CHORLEY


Founded in 1995, Aquajet Machining Systems, classified under reg no. 03125420 is an active company. Currently registered at Unit C2 Binary Court Matrix Park PR7 7NB, Chorley the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Susan L. and Richard R.. In addition one secretary - Susan L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aquajet Machining Systems Limited Address / Contact

Office Address Unit C2 Binary Court Matrix Park
Office Address2 Western Avenue, Buckshaw Village
Town Chorley
Post code PR7 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03125420
Date of Incorporation Mon, 13th Nov 1995
Industry Manufacture of tools
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Susan L.

Position: Director

Appointed: 01 August 2014

Susan L.

Position: Secretary

Appointed: 01 August 2014

Richard R.

Position: Director

Appointed: 13 November 1995

Ian M.

Position: Director

Appointed: 01 April 2009

Resigned: 11 November 2011

Margaret R.

Position: Director

Appointed: 01 January 1999

Resigned: 01 April 2008

Margaret R.

Position: Secretary

Appointed: 01 January 1998

Resigned: 16 November 2000

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1995

Resigned: 13 November 1995

Richard R.

Position: Secretary

Appointed: 13 November 1995

Resigned: 01 August 2014

Jozef B.

Position: Director

Appointed: 13 November 1995

Resigned: 01 January 2007

Dmcs Directors Limited

Position: Nominee Director

Appointed: 13 November 1995

Resigned: 13 November 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Richard R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 42260 092       
Balance Sheet
Cash Bank On Hand 27 02131 01831 37028 78280 193157 983417 587515 708
Current Assets294 722314 918333 879381 281481 466558 198627 541956 0071 234 978
Debtors132 936143 543127 978172 112274 885261 780252 828268 175399 988
Net Assets Liabilities 60 09461 09971 502 261 679282 251315 313407 809
Other Debtors 4 7555 6774 7674 7675 6365 7906 1448 228
Property Plant Equipment 44 32037 86831 11641 168212 124226 399187 313204 758
Total Inventories 144 354174 883177 799177 799216 225216 730270 245319 282
Cash Bank In Hand22 00227 021       
Net Assets Liabilities Including Pension Asset Liability57 42260 092       
Stocks Inventory139 784144 354       
Tangible Fixed Assets53 31444 320       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve37 42240 092       
Shareholder Funds57 42260 092       
Other
Accumulated Depreciation Impairment Property Plant Equipment 199 429207 796214 548214 11292 262142 631183 232232 816
Additions Other Than Through Business Combinations Property Plant Equipment  1 915      
Average Number Employees During Period 66658659
Creditors 45 00021 458340 895409 908508 64350 00041 66731 667
Finance Lease Liabilities Present Value Total 45 00021 45818 5427 36914 10058 17939 75948 633
Increase From Depreciation Charge For Year Property Plant Equipment  8 3676 7526 91851 13850 36940 60149 584
Net Current Assets Liabilities4 10860 77244 68940 38671 55849 555105 852169 667234 718
Other Creditors 92 9939 55127 76997 662218 207187 371438 942220 215
Other Inventories 144 354174 883      
Property Plant Equipment Gross Cost 243 749245 664245 664255 280304 386369 030370 545437 574
Taxation Social Security Payable 17 5698 078      
Total Assets Less Current Liabilities57 422105 09282 55771 502112 726261 679332 251356 980439 476
Total Borrowings 45 00021 458      
Trade Creditors Trade Payables 120 040154 129171 744250 694231 138230 066230 603604 004
Trade Debtors Trade Receivables 138 788122 301167 345255 773256 144247 038262 031391 760
Amounts Owed By Group Undertakings    14 345    
Amounts Owed To Group Undertakings  91 36190 546     
Bank Borrowings Overdrafts   5 17512 9765 68950 00041 66731 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 354172 988   
Disposals Property Plant Equipment    12 720182 267   
Other Taxation Social Security Payable  10 60727 11941 20739 50939 91069 754115 854
Total Additions Including From Business Combinations Property Plant Equipment    22 336231 37364 6441 51567 029
Creditors Due After One Year 45 000       
Creditors Due Within One Year290 614254 146       
Fixed Assets53 31444 320       
Number Shares Allotted20 00020 000       
Par Value Share 1       
Value Shares Allotted20 00020 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements