Aquanovis Holdings Limited STOCKPORT


Founded in 2013, Aquanovis Holdings, classified under reg no. 08813839 is a active - proposal to strike off company. Currently registered at 1a The Mailbox SK3 0GA, Stockport the company has been in the business for eleven years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Aquanovis Holdings Limited Address / Contact

Office Address 1a The Mailbox
Office Address2 1 Exchange Street
Town Stockport
Post code SK3 0GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08813839
Date of Incorporation Fri, 13th Dec 2013
Industry Activities of head offices
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Donald D.

Position: Director

Appointed: 31 August 2017

Nigel R.

Position: Secretary

Appointed: 17 February 2014

Nigel R.

Position: Director

Appointed: 17 February 2014

Paul J.

Position: Director

Appointed: 13 December 2013

Peter H.

Position: Director

Appointed: 17 February 2014

Resigned: 15 June 2018

James O.

Position: Director

Appointed: 17 February 2014

Resigned: 31 August 2017

Melvyn Q.

Position: Director

Appointed: 17 February 2014

Resigned: 24 April 2017

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Paul J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul J.

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 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand158 02520 11632 8048 05629 21935 112 
Current Assets536 493527 367581 907569 411627 524755 241722 407
Debtors378 468507 251549 103561 355598 305720 129722 407
Other Debtors71992 50218 57221 200
Net Assets Liabilities    472 571548 028554 294
Other
Accumulated Amortisation Impairment Intangible Assets   222 
Additions Other Than Through Business Combinations Intangible Assets   2   
Amounts Owed By Related Parties378 461486 045525 660538 668595 803  
Amounts Owed To Group Undertakings3333333
Average Number Employees During Period   1111
Corporation Tax Recoverable 21 20523 43422 678   
Creditors6 1286 15352 91375 619333
Increase From Amortisation Charge For Year Intangible Assets   2   
Intangible Assets Gross Cost   222 
Investments Fixed Assets44449491041 104
Issue Equity Instruments 20 00060 000    
Net Current Assets Liabilities530 365521 214528 994493 792472 525547 927553 193
Number Shares Issued Fully Paid 10 528 56510 528 56510 685 57510 685 575  
Other Creditors6 1256 15052 91075 61645551 055
Par Value Share 0000  
Profit Loss -29 151-52 220    
Total Assets Less Current Liabilities530 369521 218528 998493 841472 574548 031554 297
Amount Specific Advance Or Credit Directors   4 03069 42864 0307 030
Amount Specific Advance Or Credit Made In Period Directors    29 000185 39860 001
Amount Specific Advance Or Credit Repaid In Period Directors    65 398180 0003 001
Accrued Liabilities    1 79255 3781 331
Amounts Owed By Group Undertakings    595 803701 557701 207
Fixed Assets    491041 104
Investments In Group Undertakings    491041 104
Prepayments    2 502  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 19th, May 2023
Free Download (10 pages)

Company search