Aqualoc Limited NEWBURY


Founded in 1999, Aqualoc, classified under reg no. 03850349 is an active company. Currently registered at Cedar House Grange Farm RG14 2TF, Newbury the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 26th June 2000 Aqualoc Limited is no longer carrying the name Aa Coffee Equipment.

The firm has 2 directors, namely Peter B., Andrea B.. Of them, Andrea B. has been with the company the longest, being appointed on 26 June 2000 and Peter B. has been with the company for the least time - from 10 December 2002. At the moment 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.

Aqualoc Limited Address / Contact

Office Address Cedar House Grange Farm
Office Address2 Long Lane, Shaw
Town Newbury
Post code RG14 2TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850349
Date of Incorporation Wed, 29th Sep 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Peter B.

Position: Director

Appointed: 10 December 2002

Andrea B.

Position: Director

Appointed: 26 June 2000

Duncan M.

Position: Secretary

Appointed: 11 December 2006

Resigned: 16 July 2015

Hans K.

Position: Secretary

Appointed: 26 June 2000

Resigned: 11 December 2006

George K.

Position: Secretary

Appointed: 06 December 1999

Resigned: 26 June 2000

Hans K.

Position: Director

Appointed: 06 December 1999

Resigned: 26 June 2000

George K.

Position: Director

Appointed: 06 December 1999

Resigned: 26 June 2000

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1999

Resigned: 06 December 1999

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 29 September 1999

Resigned: 06 December 1999

Company previous names

Aa Coffee Equipment June 26, 2000
Aa First January 7, 2000
Aa 1st November 25, 1999

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 Worth222      
Balance Sheet
Cash Bank On Hand    2222 
Current Assets222  2222
Net Assets Liabilities  2222222
Cash Bank In Hand222      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Called Up Share Capital222      
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  222    
Net Current Assets Liabilities222  2222
Number Shares Allotted 2020202020 20 
Par Value Share 00000 0 
Total Assets Less Current Liabilities222  2222
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search

Advertisements