Aquamain (UK) Limited SHEPTON MALLET


Aquamain (UK) started in year 2004 as Private Limited Company with registration number 05248553. The Aquamain (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Shepton Mallet at Evercreech Junction Unit 22, Evercreech Junction. Postal code: BA4 6NA.

The firm has 4 directors, namely Luke W., Balraj V. and Mark P. and others. Of them, Mark P., Jonathan R. have been with the company the longest, being appointed on 16 February 2018 and Luke W. has been with the company for the least time - from 16 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Suzanne M. who worked with the the firm until 16 February 2018.

Aquamain (UK) Limited Address / Contact

Office Address Evercreech Junction Unit 22, Evercreech Junction
Office Address2 Evercreech
Town Shepton Mallet
Post code BA4 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05248553
Date of Incorporation Mon, 4th Oct 2004
Industry Construction of utility projects for electricity and telecommunications
Industry Construction of water projects
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Luke W.

Position: Director

Appointed: 16 June 2023

Balraj V.

Position: Director

Appointed: 30 June 2022

Mark P.

Position: Director

Appointed: 16 February 2018

Jonathan R.

Position: Director

Appointed: 16 February 2018

Timothy O.

Position: Director

Appointed: 28 February 2023

Resigned: 16 June 2023

Daniel O.

Position: Director

Appointed: 16 February 2018

Resigned: 30 June 2022

Paul H.

Position: Director

Appointed: 01 February 2006

Resigned: 31 July 2008

Gary M.

Position: Director

Appointed: 04 October 2004

Resigned: 16 February 2018

Suzanne M.

Position: Director

Appointed: 04 October 2004

Resigned: 16 February 2018

Suzanne M.

Position: Secretary

Appointed: 04 October 2004

Resigned: 16 February 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2004

Resigned: 04 October 2004

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Stone Bidco Limited from London, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gary M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Suzanne M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stone Bidco Limited

C/O Rubicon Partners 8-12 York Gate, London, NW1 4QG, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11163932
Notified on 16 February 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary M.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Suzanne M.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-31
Net Worth1 675 7882 706 238
Balance Sheet
Cash Bank In Hand1 216 3221 219 343
Current Assets2 472 2913 651 963
Debtors1 095 1852 109 460
Stocks Inventory160 784323 160
Tangible Fixed Assets247 617725 086
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve1 675 6882 706 138
Shareholder Funds1 675 7882 706 238
Other
Creditors Due After One Year 9 677
Creditors Due Within One Year1 000 5171 604 378
Intangible Fixed Assets Aggregate Amortisation Impairment20 00020 000
Intangible Fixed Assets Cost Or Valuation20 00020 000
Net Current Assets Liabilities1 471 7742 047 585
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges43 60356 756
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 643 516
Tangible Fixed Assets Cost Or Valuation446 005988 877
Tangible Fixed Assets Depreciation198 388263 791
Tangible Fixed Assets Depreciation Charged In Period 118 530
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 53 127
Tangible Fixed Assets Disposals 100 644
Total Assets Less Current Liabilities1 719 3912 772 671

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, May 2023
Free Download (32 pages)

Company search

Advertisements