Aquamatic Limited MANCHESTER


Aquamatic started in year 1991 as Private Limited Company with registration number 02615425. The Aquamatic company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Manchester at Units 10 - 11 Irlam Business Centre. Postal code: M44 6GP.

The firm has one director. Jeremy S., appointed on 9 March 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Irene S. who worked with the the firm until 12 January 2016.

Aquamatic Limited Address / Contact

Office Address Units 10 - 11 Irlam Business Centre
Office Address2 Soapstone Way Irlam
Town Manchester
Post code M44 6GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02615425
Date of Incorporation Wed, 29th May 1991
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Jeremy S.

Position: Director

Appointed: 09 March 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 29 May 1991

Resigned: 29 May 1991

Lesley G.

Position: Nominee Director

Appointed: 29 May 1991

Resigned: 29 May 1991

Irene S.

Position: Secretary

Appointed: 29 May 1991

Resigned: 12 January 2016

Irene S.

Position: Director

Appointed: 29 May 1991

Resigned: 12 January 2016

Peter S.

Position: Director

Appointed: 29 May 1991

Resigned: 25 September 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Aquamatic Group Limited from Manchester, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jeremy S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Peter S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Aquamatic Group Limited

Units 10 - 11 Irlam Business Centre Soapstone Way, Irlam, Manchester, M44 6GP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12766637
Notified on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy S.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter S.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand469 049339 352497 234474 264629 390647 472739 468
Current Assets1 009 454858 2511 080 0471 017 1541 270 4021 511 9721 600 102
Debtors205 264210 714255 484179 523293 119325 436362 428
Net Assets Liabilities822 948763 452880 163882 095770 376882 2521 071 944
Other Debtors11 5013 1827 10214 52428 44447 84412 593
Property Plant Equipment45 00431 90625 03353 15349 10431 37018 898
Total Inventories335 141308 185327 329363 367347 893539 064498 206
Other
Accumulated Amortisation Impairment Intangible Assets7 265 7 2657 2657 2657 265 
Accumulated Depreciation Impairment Property Plant Equipment348 485365 780378 070365 73814 21924 151419 551
Average Number Employees During Period15151415151517
Bank Borrowings Overdrafts3 335   239 824183 333133 333
Creditors222 870120 923220 38927 260261 396199 217133 733
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 204   
Disposals Property Plant Equipment   27 016   
Finance Lease Liabilities Present Value Total   27 2605 6885 68815 484
Fixed Assets45 00431 90625 03353 15349 10431 37018 898
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 32036 32036 03036 03028 32141 22341 223
Increase Decrease In Property Plant Equipment   39 727   
Increase From Depreciation Charge For Year Property Plant Equipment 17 295 4 28818 19619 27416 343
Intangible Assets Gross Cost7 265 7 2657 2657 2657 265 
Net Current Assets Liabilities786 584737 328859 658859 561987 1461 051 5801 190 079
Number Shares Issued Fully Paid 10 101 0201 0201 020
Other Creditors43 45118 02233 95829 14147 63929 56631 402
Other Taxation Social Security Payable54 29621 63160 35443 55433 40260 220121 927
Par Value Share 1 1111
Property Plant Equipment Gross Cost393 489397 686403 103418 89139 72739 727438 449
Provisions For Liabilities Balance Sheet Subtotal8 6405 7824 5283 3594 4781 4813 300
Total Additions Including From Business Combinations Property Plant Equipment 4 197 42 80414 1471 5403 871
Total Assets Less Current Liabilities831 588769 234884 691912 7141 036 2501 082 9501 208 977
Trade Creditors Trade Payables121 78881 270126 07779 210186 351314 918191 210
Trade Debtors Trade Receivables193 763207 532248 382164 999264 675277 066349 835
Amounts Owed By Group Undertakings     526 
Bank Borrowings    250 000233 333183 333
Total Borrowings   32 948277 260254 905199 217

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements