Aquapark Developments Limited MIDDLESEX


Founded in 1999, Aquapark Developments, classified under reg no. 03888492 is an active company. Currently registered at Printing House 66 Lower Road HA2 0DH, Middlesex the company has been in the business for twenty five years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Stephen M., appointed on 14 December 1999. In addition, a secretary was appointed - Mandy M., appointed on 14 December 1999. As of 3 June 2024, our data shows no information about any ex officers on these positions.

Aquapark Developments Limited Address / Contact

Office Address Printing House 66 Lower Road
Office Address2 Harrow
Town Middlesex
Post code HA2 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03888492
Date of Incorporation Fri, 3rd Dec 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 25 years old
Account next due date Fri, 29th Dec 2023 (157 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Mandy M.

Position: Secretary

Appointed: 14 December 1999

Stephen M.

Position: Director

Appointed: 14 December 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1999

Resigned: 14 December 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 December 1999

Resigned: 14 December 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Stephen M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mandy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mandy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-30
Balance Sheet
Cash Bank On Hand      70 61311 821
Current Assets710 536501 683515 249537 112565 734641 875583 747406 988
Debtors  272 543263 117259 085231 40651 795152 461
Net Assets Liabilities  127 943161 038166 90636 169-89 397-625 840
Other Debtors  22 2283 5304 512 13 83739 833
Property Plant Equipment  960 338954 805939 588924 180910 3351 613 415
Total Inventories  242 706273 995306 649410 469461 339242 706
Other
Accrued Liabilities Deferred Income  4 0004 0003 00029 1663 000 
Accrued Liabilities Not Expressed Within Creditors Subtotal5 0004 000      
Accumulated Depreciation Impairment Property Plant Equipment  50 81568 73567 42562 60044 47548 395
Additions Other Than Through Business Combinations Property Plant Equipment   12 3871 071 2 162707 000
Amounts Owed To Directors  513 059543 630462 120396 615596 253 
Average Number Employees During Period  227744
Bank Borrowings      447 747449 229
Bank Borrowings Overdrafts  138 584123 67770 38395 80123 197 
Bank Overdrafts      23 197 
Corporation Tax Payable  17 0699 13126 310   
Corporation Tax Recoverable     7481 061 
Creditors633 858417 546839 995852 310893 8521 053 4761 135 7322 197 014
Depreciation Rate Used For Property Plant Equipment   25252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 68015 93223 758 
Disposals Property Plant Equipment    17 59820 23334 132 
Finance Lease Liabilities Present Value Total  13 99813 88912 22612 3731 810 
Fixed Assets110 57182 732      
Income From Related Parties     63 356  
Increase From Depreciation Charge For Year Property Plant Equipment   17 92015 37011 1075 6333 920
Net Current Assets Liabilities76 67884 137-324 746-315 198-328 118-411 601-551 985-1 790 026
Number Shares Issued Fully Paid  11111 
Other Creditors  58 13325 295102 853177 890738 7571 724 085
Other Taxation Social Security Payable  19 27343 125123 527214 761221 587 
Par Value Share   1111 
Prepayments Accrued Income  2 441 12 2087 6246 059 
Property Plant Equipment Gross Cost  1 011 1531 023 5401 007 013986 780954 8101 661 810
Taxation Social Security Payable      221 587287 628
Total Assets Less Current Liabilities187 249166 869635 592639 607611 470512 579358 350-176 611
Trade Creditors Trade Payables  75 87989 56393 433126 870150 381185 301
Trade Debtors Trade Receivables  247 874259 587242 365223 03437 958112 628

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements