Aquasource (UK) Ltd LONDON


Aquasource (UK) started in year 1996 as Private Limited Company with registration number 03252549. The Aquasource (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 42-44 Bishopsgate. Postal code: EC2N 4AH. Since 1997-10-22 Aquasource (UK) Ltd is no longer carrying the name Ingham & Bowers Consultancy Services.

The company has 2 directors, namely Arthur S., Oliver S.. Of them, Oliver S. has been with the company the longest, being appointed on 8 January 1999 and Arthur S. has been with the company for the least time - from 20 November 2009. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aquasource (UK) Ltd Address / Contact

Office Address 42-44 Bishopsgate
Town London
Post code EC2N 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03252549
Date of Incorporation Fri, 20th Sep 1996
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Arthur S.

Position: Director

Appointed: 20 November 2009

Oliver S.

Position: Director

Appointed: 08 January 1999

Sian L.

Position: Secretary

Appointed: 29 January 1999

Resigned: 30 April 2013

Sian L.

Position: Director

Appointed: 08 January 1999

Resigned: 30 April 2013

David H.

Position: Director

Appointed: 08 January 1999

Resigned: 03 August 2004

Robert I.

Position: Director

Appointed: 05 January 1999

Resigned: 09 January 1999

Stephen B.

Position: Director

Appointed: 05 January 1999

Resigned: 09 January 1999

Jeanette M.

Position: Director

Appointed: 10 October 1997

Resigned: 29 January 1999

Sabine M.

Position: Secretary

Appointed: 10 October 1997

Resigned: 29 January 1999

Sabine M.

Position: Director

Appointed: 10 October 1997

Resigned: 29 January 1999

Kevin F.

Position: Director

Appointed: 10 December 1996

Resigned: 10 October 1997

Frederic Q.

Position: Secretary

Appointed: 22 November 1996

Resigned: 10 October 1997

Stephen B.

Position: Secretary

Appointed: 23 September 1996

Resigned: 10 October 1997

Robert I.

Position: Director

Appointed: 23 September 1996

Resigned: 10 October 1997

Stephen B.

Position: Director

Appointed: 23 September 1996

Resigned: 10 October 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 20 September 1996

Resigned: 23 September 1996

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 20 September 1996

Resigned: 23 September 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Aquasource Algae Group Ltd from Dublin, Ireland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aquasource Algae Group Ltd

39/40 Upper Mount Street, Dublin, 2, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 320920
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ingham & Bowers Consultancy Services October 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth136 23055 053-35 015-70 516       
Balance Sheet
Cash Bank On Hand   40 21030 75929 833     
Current Assets314 562319 154368 544169 611196 590258 108355 990541 180728 8891 052 0931 308 163
Debtors197 011206 177223 74355 19993 016166 306     
Net Assets Liabilities    -98 01192 62583 85035 57945 44382 024116 911
Other Debtors6 6847 0158 1347 1313 7064 785     
Property Plant Equipment   68 28967 53461 887     
Total Inventories   74 20272 81566 754     
Cash Bank In Hand12 18513 29857 29640 210       
Stocks Inventory105 36699 67987 50574 202       
Tangible Fixed Assets81 49377 15073 17168 289       
Trade Debtors   701       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve106 10124 924-65 144-100 645       
Shareholder Funds136 23055 053-35 015-70 516       
Other
Version Production Software          1
Accumulated Depreciation Impairment Property Plant Equipment   38 58943 66149 309     
Amounts Owed By Related Parties   47 36788 603161 129     
Amounts Owed To Group Undertakings   204 532259 229315 084     
Average Number Employees During Period      4681010
Bank Borrowings Overdrafts73 91668 89965 83262 68859 43657 560     
Creditors   245 72859 436359 845455 288627 306900 1431 198 8501 353 642
Fixed Assets     61 88760 22381 927205 885219 325206 185
Increase From Depreciation Charge For Year Property Plant Equipment    5 0725 648     
Net Current Assets Liabilities128 65346 802-42 354-76 117-106 10996 95286 36163 128109 66290 27445 479
Number Shares Issued Fully Paid    4040     
Other Creditors   16 80415 33518 605     
Other Taxation Social Security Payable   11 32813 80213 866     
Par Value Share 11111     
Property Plant Equipment Gross Cost   106 878111 195      
Total Additions Including From Business Combinations Property Plant Equipment    4 317      
Total Assets Less Current Liabilities210 146123 95230 817-7 828-38 57535 06526 13818 79996 223129 051160 706
Trade Creditors Trade Payables   2 6932 0961 839     
Trade Debtors Trade Receivables   703707392     
Total Fees To Auditors2 8002 8002 800        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 78512 93722 99861 59256 483 
Director Remuneration Benefits Excluding Payments To Third Parties79 20079 20079 20084 200       
Administrative Expenses307 744355 455398 069290 737       
Amounts Owed By Group Undertakings Other Participating Interests190 327199 162215 60947 367       
Amounts Owed To Group Undertakings Other Participating Interests Within One Year139 601223 134361 217204 532       
Bank Overdrafts13 1137 51612 08910 371       
Cost Sales74 84269 20688 87369 205       
Creditors Due After One Year73 91668 89965 83262 688       
Creditors Due Within One Year185 909272 352410 898245 728       
Depreciation Tangible Fixed Assets Expense6 3615 1755 6395 222       
Foreign Currency Translation Gain Loss Recognised In Profit Loss 5 722-2 771-2 926       
Gross Profit Loss198 311181 347206 944156 225       
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods-124          
Interest Payable Similar Charges2 0751 9291 8051 728       
Net Assets Liability Excluding Pension Asset Liability136 23055 053-35 015-70 516       
Number Shares Allotted 404040       
Obligations Under Finance Leases Hire Purchase Contracts After Five Years-73 916-68 899-65 832-62 688       
Operating Profit Loss-24 234-79 248-88 263-33 773       
Other Creditors Due Within One Year18 30717 42218 20616 804       
Other Operating Income85 19994 860102 862100 739       
Other Taxation Social Security Within One Year12 86316 40312 95011 328       
Profit Loss For Period-26 185-81 177-90 068-35 501       
Profit Loss On Ordinary Activities Before Tax-26 309-81 177-90 068-35 501       
Share Capital Allotted Called Up Paid40404040       
Share Premium Account29 12929 12929 12929 129       
Tangible Fixed Assets Additions 8322 493340       
Tangible Fixed Assets Cost Or Valuation150 643104 877106 538106 878       
Tangible Fixed Assets Depreciation69 15027 72833 36738 589       
Tangible Fixed Assets Depreciation Charged In Period 5 1755 6395 222       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 46 598         
Tangible Fixed Assets Disposals 46 598832        
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate5 26216 23518 0147 100       
Tax On Profit Or Loss On Ordinary Activities-124          
Total U K Foreign Current Tax After Adjustments Relief-124          
Trade Creditors Within One Year2 0257 8776 4362 693       
Turnover Gross Operating Revenue273 153250 553295 817225 430       
U K Current Corporation Tax124          
Utilisation Tax Losses1241 073         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search