Aquasafe Building Services Engineers Limited BRIDGEND


Founded in 2007, Aquasafe Building Services Engineers, classified under reg no. 06080102 is an active company. Currently registered at Unit 3 Pyle Enterprise Centre Village Farm Industrial Estate CF33 6BL, Bridgend the company has been in the business for 17 years. Its financial year was closed on February 29 and its latest financial statement was filed on 2022/02/28.

Currently there are 2 directors in the the firm, namely Keven W. and Thomas W.. In addition one secretary - Keven W. - is with the company. As of 25 April 2024, there were 3 ex directors - Matthew C., Thomas C. and others listed below. There were no ex secretaries.

Aquasafe Building Services Engineers Limited Address / Contact

Office Address Unit 3 Pyle Enterprise Centre Village Farm Industrial Estate
Office Address2 Pyle
Town Bridgend
Post code CF33 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06080102
Date of Incorporation Fri, 2nd Feb 2007
Industry Technical testing and analysis
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Keven W.

Position: Secretary

Appointed: 02 February 2007

Keven W.

Position: Director

Appointed: 02 February 2007

Thomas W.

Position: Director

Appointed: 02 February 2007

Matthew C.

Position: Director

Appointed: 01 May 2008

Resigned: 29 January 2014

Thomas C.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2014

Jaqueline W.

Position: Director

Appointed: 02 February 2007

Resigned: 06 June 2008

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Keven W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Thomas W. This PSC owns 25-50% shares.

Keven W.

Notified on 26 June 2017
Nature of control: significiant influence or control

Thomas W.

Notified on 13 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-53 253-11 328       
Balance Sheet
Current Assets24 84068 41281 13454 95175 079105 969215 724313 909262 858
Net Assets Liabilities  8022 2657 566-37 2532 1033 1883 419
Cash Bank In Hand3 8318 870       
Debtors17 93735 874       
Net Assets Liabilities Including Pension Asset Liability-53 253-11 328       
Stocks Inventory3 07223 668       
Tangible Fixed Assets18 30616 914       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-53 353-11 428       
Shareholder Funds-53 253-11 328       
Other
Version Production Software        1
Average Number Employees During Period  76667910
Creditors  10 37064 82768 58780 000110 000160 497175 629
Financial Commitments Other Than Capital Commitments  3 9881 44439 53539 86126 1626 936 
Fixed Assets18 30616 91413 91010 8533082072 7542 6432 472
Net Current Assets Liabilities-53 009-12 588-2 738-8 5887 25842 540109 349154 30488 108
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9461 288766892892892879
Total Assets Less Current Liabilities-34 7034 32611 1722 2657 56642 747112 103156 94890 580
Amount Specific Advance Or Credit Directors7028225971 8121 3438204 99214 538 
Amount Specific Advance Or Credit Made In Period Directors  8 952 1 3431 1405 15614 546 
Amount Specific Advance Or Credit Repaid In Period Directors  -225-597-1 812-523-984-5 000 
Creditors Due After One Year15 63513 159       
Creditors Due Within One Year77 84981 000       
Instalment Debts Due After5 Years15 63513 159       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges2 9152 495       
Secured Debts26 27028 848       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 500       
Tangible Fixed Assets Cost Or Valuation27 35728 857       
Tangible Fixed Assets Depreciation9 05111 943       
Tangible Fixed Assets Depreciation Charged In Period 2 892       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
Free Download (4 pages)

Company search

Advertisements