Aquassist Ltd HEREFORD


Aquassist started in year 2005 as Private Limited Company with registration number 05556351. The Aquassist company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hereford at 2 Oak House St. Marys Lane. Postal code: HR4 7QZ.

There is a single director in the firm at the moment - Ian L., appointed on 1 August 2017. In addition, a secretary was appointed - Coralie P., appointed on 24 August 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Padraig K. who worked with the the firm until 1 August 2017.

This company operates within the HR1 1HX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1060551 . It is located at Area A Moreton Park, Moreton-on-lugg, Hereford with a total of 4 carsand 1 trailers.

Aquassist Ltd Address / Contact

Office Address 2 Oak House St. Marys Lane
Office Address2 Burghill
Town Hereford
Post code HR4 7QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05556351
Date of Incorporation Wed, 7th Sep 2005
Industry Collection of non-hazardous waste
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Coralie P.

Position: Secretary

Appointed: 24 August 2017

Ian L.

Position: Director

Appointed: 01 August 2017

Padraig K.

Position: Director

Appointed: 07 September 2005

Resigned: 01 August 2017

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 07 September 2005

Resigned: 09 September 2005

Jeffrey H.

Position: Director

Appointed: 07 September 2005

Resigned: 01 August 2017

Padraig K.

Position: Secretary

Appointed: 07 September 2005

Resigned: 01 August 2017

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 07 September 2005

Resigned: 09 September 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Ian L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Padraig K. This PSC owns 25-50% shares. The third one is Jeffrey H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Ian L.

Notified on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Padraig K.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Jeffrey H.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand49 05050 73185 599126 918185 816113 190194 380199 840
Current Assets158 10385 235114 791167 830215 906179 767250 389254 351
Debtors108 24133 64028 86440 58429 76266 24955 64954 133
Net Assets Liabilities96 26926 76085 269102 730102 644183 355229 303252 659
Property Plant Equipment220 257141 757120 494102 42089 156166 650141 670121 671
Total Inventories812864328328328328360378
Other
Accumulated Depreciation Impairment Property Plant Equipment176 428180 140201 403219 477235 734266 066292 515314 516
Average Number Employees During Period65555444
Creditors110 30561 26745 67530 43564 316131 398135 839100 246
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 748      
Disposals Property Plant Equipment 74 788      
Finance Lease Liabilities Present Value Total156 14485 95460 03445 67416 11914 933  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 1401 140      
Increase From Depreciation Charge For Year Property Plant Equipment 26 46021 26318 07416 25730 33226 44922 001
Net Current Assets Liabilities26 776-26 56933 34450 20594 74448 369114 550154 105
Number Shares Issued Fully Paid 2222222
Par Value Share 1111111
Property Plant Equipment Gross Cost396 685321 897321 897321 897324 890432 716434 185436 187
Provisions For Liabilities Balance Sheet Subtotal40 45927 16122 89419 46016 94031 66426 91723 117
Total Additions Including From Business Combinations Property Plant Equipment    2 993107 8261 4692 002
Total Assets Less Current Liabilities247 033115 188153 838152 625183 900215 019256 220275 776

Transport Operator Data

Area A Moreton Park
Address Moreton-on-lugg
City Hereford
Post code HR4 8DS
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New secretary appointment on 2017/08/24
filed on: 27th, August 2017
Free Download (2 pages)

Company search

Advertisements