Aquaschool Ltd is a private limited company registered at Unit 14, Benton Business Park Whitley Road, Longbenton, Newcastle Upon Tyne NE12 9SW. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-10-22, this 3-year-old company is run by 2 directors.
Director Kevin O., appointed on 22 October 2020. Director Christopher S., appointed on 22 October 2020.
The company is categorised as "sports and recreation education" (Standard Industrial Classification code: 85510).
The last confirmation statement was filed on 2022-10-21 and the due date for the subsequent filing is 2023-11-04. Moreover, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.
Office Address | Unit 14, Benton Business Park Whitley Road |
Office Address2 | Longbenton |
Town | Newcastle Upon Tyne |
Post code | NE12 9SW |
Country of origin | United Kingdom |
Registration Number | 12968184 |
Date of Incorporation | Thu, 22nd Oct 2020 |
Industry | Sports and recreation education |
End of financial Year | 31st October |
Company age | 4 years old |
Account next due date | Wed, 31st Jul 2024 (93 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Sat, 4th Nov 2023 (2023-11-04) |
Last confirmation statement dated | Fri, 21st Oct 2022 |
The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Christopher S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kevin O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Callum M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Christopher S.
Notified on | 22 October 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Kevin O.
Notified on | 22 October 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Callum M.
Notified on | 22 October 2020 |
Ceased on | 31 July 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||
Cash Bank On Hand | 2 229 | 13 355 |
Current Assets | 25 954 | 23 976 |
Debtors | 23 200 | 9 871 |
Net Assets Liabilities | -994 | -3 038 |
Other Debtors | 23 200 | 9 871 |
Property Plant Equipment | 51 806 | 44 799 |
Total Inventories | 525 | 750 |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 9 142 | 17 049 |
Average Number Employees During Period | 9 | 13 |
Corporation Tax Payable | 94 | |
Creditors | 78 754 | 63 301 |
Increase From Depreciation Charge For Year Property Plant Equipment | 9 142 | 7 907 |
Net Current Assets Liabilities | -52 800 | -39 325 |
Other Creditors | 78 643 | 51 234 |
Other Taxation Social Security Payable | 11 845 | |
Property Plant Equipment Gross Cost | 60 948 | 61 848 |
Provisions For Liabilities Balance Sheet Subtotal | 8 512 | |
Total Additions Including From Business Combinations Property Plant Equipment | 60 948 | 900 |
Total Assets Less Current Liabilities | -994 | 5 474 |
Trade Creditors Trade Payables | 111 | 128 |
Type | Category | Free download | |
---|---|---|---|
DISS40 |
Compulsory strike-off action has been discontinued filed on: 10th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy