Aquarend Holdings Limited UPMINSTER


Aquarend Holdings started in year 1982 as Private Limited Company with registration number 01660803. The Aquarend Holdings company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Upminster at 1 Aquarend Place. Postal code: RM14 3NX. Since Thursday 23rd March 2017 Aquarend Holdings Limited is no longer carrying the name Aquarend Properties.

Currently there are 2 directors in the the company, namely Paul N. and Clive N.. In addition one secretary - Clive N. - is with the firm. As of 16 June 2024, there were 2 ex directors - Trudi N., Manturia N. and others listed below. There were no ex secretaries.

Aquarend Holdings Limited Address / Contact

Office Address 1 Aquarend Place
Office Address2 St Mary's Lane
Town Upminster
Post code RM14 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660803
Date of Incorporation Tue, 31st Aug 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Paul N.

Position: Director

Appointed: 18 March 1999

Clive N.

Position: Secretary

Appointed: 18 March 1999

Clive N.

Position: Director

Appointed: 18 March 1999

Trudi N.

Position: Director

Appointed: 30 September 1991

Resigned: 18 March 1999

Manturia N.

Position: Director

Appointed: 30 September 1991

Resigned: 18 March 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Clive N. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Paul N. This PSC has significiant influence or control over the company,.

Clive N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Aquarend Properties March 23, 2017

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 Worth61 53461 534       
Balance Sheet
Cash Bank On Hand  4 2282 6682 7732 8513 0583 0753 075
Current Assets4 5404 54019 66017 78817 893292 652300 307147 275229 057
Debtors31331315 43215 12015 120289 801297 249144 200225 982
Other Debtors  312  274 681192 129 39 510
Property Plant Equipment  77 33277 33277 33277 332   
Cash Bank In Hand4 2274 227       
Tangible Fixed Assets77 33277 332       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve51 53451 534       
Shareholder Funds61 53461 534       
Other
Amounts Owed By Related Parties  15 12015 12015 12015 120105 120144 200186 472
Amounts Owed To Group Undertakings  22 91022 83622 941297 200265 99848 15794 481
Average Number Employees During Period     1111
Balances Amounts Owed By Related Parties  15 12015 12015 12015 12040 000144 200186 472
Balances Amounts Owed To Related Parties  22 19022 83622 941100265 99848 15794 480
Creditors  25 86023 98824 093298 852267 75054 55196 333
Fixed Assets  77 73477 73477 73477 734402  
Investments Fixed Assets  402402402402402402402
Investments In Group Undertakings Participating Interests    402402402402402
Net Current Assets Liabilities-15 798-15 798-6 200-6 200-6 200-6 20032 55792 724132 724
Number Shares Issued Fully Paid   10 000     
Other Creditors  2 9501 1521 1521 6521 7526 3941 852
Other Disposals Property Plant Equipment      77 332  
Par Value Share 1 1     
Property Plant Equipment Gross Cost  77 33277 33277 33277 332   
Total Assets Less Current Liabilities  71 53471 53471 53471 53432 95993 126133 126
Trade Debtors Trade Receivables   -1     
Creditors Due Within One Year20 33820 338       
Net Assets Liability Excluding Pension Asset Liability61 53461 534       
Number Shares Allotted 10 000       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation 77 332       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search