Aquarius Limited BRIERLEY HILL


Aquarius started in year 2008 as Private Limited Company with registration number 06760296. The Aquarius company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brierley Hill at Swinford House. Postal code: DY5 3EE. Since 2009/10/20 Aquarius Limited is no longer carrying the name Fog Environmental.

The firm has 2 directors, namely Nicholas R., Roy R.. Of them, Nicholas R., Roy R. have been with the company the longest, being appointed on 27 November 2008. Currenlty, the firm lists one former director, whose name is Mark W. and who left the the firm on 14 July 2009. In addition, there is one former secretary - Nick R. who worked with the the firm until 2 October 2013.

Aquarius Limited Address / Contact

Office Address Swinford House
Office Address2 Albion Street
Town Brierley Hill
Post code DY5 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06760296
Date of Incorporation Thu, 27th Nov 2008
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Nicholas R.

Position: Director

Appointed: 27 November 2008

Roy R.

Position: Director

Appointed: 27 November 2008

Mark W.

Position: Director

Appointed: 12 January 2009

Resigned: 14 July 2009

Nick R.

Position: Secretary

Appointed: 27 November 2008

Resigned: 02 October 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Nicholas R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Roy R. This PSC has significiant influence or control over the company,.

Nicholas R.

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

Roy R.

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

Company previous names

Fog Environmental October 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth178 361180 982       
Balance Sheet
Cash Bank On Hand 216 314256 185396 298402 178361 461337 932378 610353 939
Current Assets391 297368 758423 397579 510573 156773 898750 467901 461921 787
Debtors164 640137 444152 212173 212161 478402 237402 635510 931550 557
Net Assets Liabilities 180 982195 32680 620323 856450 170409 494497 867499 349
Other Debtors 2478 86313 58111 371    
Property Plant Equipment 50 40688 06963 34836 06231 36058 05452 607187 808
Total Inventories 15 00015 00010 0009 50010 2009 90011 920 
Cash Bank In Hand211 657216 314       
Stocks Inventory15 00015 000       
Tangible Fixed Assets53 35050 406       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve178 261180 882       
Shareholder Funds178 361180 982       
Other
Accrued Liabilities Deferred Income  3 000215 65777 29923 77530 61745 55463 385
Accumulated Depreciation Impairment Property Plant Equipment 48 01342 52764 56062 94872 15452 89070 243117 604
Additions Other Than Through Business Combinations Property Plant Equipment  62 1717634 6904 50450 82511 906182 562
Average Number Employees During Period    2425202124
Bank Borrowings Overdrafts     50 00045 00035 00025 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 36 22051 582      
Creditors 17 08141 35225 5834 822350 083395 859453 59688 783
Finance Lease Liabilities Present Value Total 17 08141 35225 5834 8224 15712 5002 50088 783
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 991     
Increase From Depreciation Charge For Year Property Plant Equipment  14 17422 03311 4319 20616 89017 35347 361
Net Current Assets Liabilities152 202147 657157 71647 875298 453423 815354 608447 865429 061
Number Shares Issued Fully Paid  100100100    
Other Creditors  82110 0784 0441 4441 3451 8932 715
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 661 13 043 36 154  
Other Disposals Property Plant Equipment  29 9953 45033 588 43 395  
Other Taxation Social Security Payable  153 143191 584100 298191 16196 717129 270161 805
Par Value Share 1111    
Prepayments Accrued Income 18 8641 0261 6624 3793 19564 5192 89011 687
Property Plant Equipment Gross Cost 98 419130 595127 90899 010103 514110 944122 850305 412
Provisions For Liabilities Balance Sheet Subtotal  9 1075 0205 8375 0053 1682 60528 737
Taxation Including Deferred Taxation Balance Sheet Subtotal  9 1075 0205 8375 0053 1682 60528 737
Total Assets Less Current Liabilities205 552198 063245 785111 223334 515455 175412 662500 472616 869
Trade Creditors Trade Payables 74 42380 89598 11382 04879 546209 680239 379191 955
Trade Debtors Trade Receivables 117 605142 323157 969145 728379 166320 742495 903525 584
Work In Progress 15 00015 000      
Advances Credits Directors 728       
Advances Credits Made In Period Directors 728       
Creditors Due After One Year27 19117 081       
Creditors Due Within One Year239 095221 101       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/27
filed on: 7th, December 2023
Free Download (4 pages)

Company search

Advertisements