Aquasource Products Limited ST. HELENS


Founded in 2015, Aquasource Products, classified under reg no. 09858227 is an active company. Currently registered at 8 Merton Street WA9 1HX, St. Helens the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Angela W., Christopher M.. Of them, Angela W., Christopher M. have been with the company the longest, being appointed on 5 November 2015. As of 16 June 2024, there were 2 ex directors - Craig B., Dean D. and others listed below. There were no ex secretaries.

Aquasource Products Limited Address / Contact

Office Address 8 Merton Street
Town St. Helens
Post code WA9 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09858227
Date of Incorporation Thu, 5th Nov 2015
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Industry Manufacture of prepared pet foods
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Angela W.

Position: Director

Appointed: 05 November 2015

Christopher M.

Position: Director

Appointed: 05 November 2015

Craig B.

Position: Director

Appointed: 10 April 2018

Resigned: 29 October 2020

Dean D.

Position: Director

Appointed: 13 April 2016

Resigned: 10 January 2024

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Angela W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 25-50% shares. The third one is Dean D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Angela W.

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

Christopher M.

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

Dean D.

Notified on 13 April 2016
Ceased on 10 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 4061 3997 5431 71176 57975 43261 150
Current Assets76 41693 744113 634138 533214 568181 925215 007
Debtors26 80652 51653 37033 77466 77626 40250 827
Net Assets Liabilities-228 114-367 375-613 348-838 015-770 896-743 707-734 339
Other Debtors12 98612 9868 391    
Property Plant Equipment12 82734 98825 03313 69312 2394 6532 518
Total Inventories48 20439 82952 721103 04871 21380 091103 030
Other
Accumulated Depreciation Impairment Property Plant Equipment4 2779 11620 32631 66640 60049 10651 241
Additions Other Than Through Business Combinations Property Plant Equipment17 10427 0001 255 7 480920 
Average Number Employees During Period3458777
Creditors11 64771 625112 77438 30990 46333 04563 126
Finance Lease Liabilities Present Value Total 13 7008 000    
Increase From Depreciation Charge For Year Property Plant Equipment4 2774 83911 21011 3408 9348 5062 135
Net Current Assets Liabilities64 76922 119860100 224124 105148 880151 881
Other Creditors305 71021 23921 030    
Other Taxation Social Security Payable2 5135 44429 513    
Property Plant Equipment Gross Cost17 10444 10445 35945 35952 83953 75953 759
Total Assets Less Current Liabilities77 59657 10725 893113 917136 344153 533154 399
Trade Creditors Trade Payables7 33426 10439 049    
Trade Debtors Trade Receivables13 39038 19743 646    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Wed, 10th Jan 2024 - the day director's appointment was terminated
filed on: 23rd, January 2024
Free Download (1 page)

Company search