Aquatec Group Limited BASINGSTOKE


Aquatec Group started in year 1990 as Private Limited Company with registration number 02523284. The Aquatec Group company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Basingstoke at Aquatec House. Postal code: RG24 8FW. Since October 12, 2004 Aquatec Group Limited is no longer carrying the name Aquatec Electronics.

At present there are 2 directors in the the company, namely Andrew W. and Andrew S.. In addition one secretary - Reva P. - is with the firm. As of 27 April 2024, there were 2 ex directors - Nicolas L., Elizabeth P. and others listed below. There were no ex secretaries.

Aquatec Group Limited Address / Contact

Office Address Aquatec House
Office Address2 Stroudley Road
Town Basingstoke
Post code RG24 8FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02523284
Date of Incorporation Wed, 18th Jul 1990
Industry Manufacture of other electrical equipment
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Andrew W.

Position: Director

Appointed: 11 October 2017

Reva P.

Position: Secretary

Appointed: 29 September 2017

Andrew S.

Position: Director

Appointed: 18 July 1991

Peter S.

Position: Secretary

Resigned: 20 August 2016

Nicolas L.

Position: Director

Appointed: 01 October 2017

Resigned: 19 October 2020

Elizabeth P.

Position: Director

Appointed: 01 October 2017

Resigned: 27 July 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Andrew S. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew S. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
significiant influence or control

Andrew S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares

Company previous names

Aquatec Electronics October 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth59 927146 612274 548309 189308 819203 965   
Balance Sheet
Cash Bank In Hand630142 469215 176408 338188 55562 058   
Cash Bank On Hand     62 0583397 294163 756
Current Assets316 169316 815472 146916 832507 307304 993237 563556 205449 794
Debtors175 69881 862149 270244 426201 294138 568149 411163 490128 711
Other Debtors     18 19639 82653 043 
Property Plant Equipment     62 03956 53359 237116 666
Stocks Inventory139 84192 484107 700156 02866 48578 091   
Tangible Fixed Assets9 0028 2666 43227 81083 56662 039   
Total Inventories     78 09132 38598 94391 799
Net Assets Liabilities Including Pension Asset Liability59 927146 612274 548      
Reserves/Capital
Called Up Share Capital5 0005 2505 2505 2507 0007 000   
Profit Loss Account Reserve54 927141 362269 298303 939301 819196 965   
Shareholder Funds59 927146 612274 548309 189308 819203 965   
Other
Amount Specific Advance Or Credit Directors       48 085 
Amount Specific Advance Or Credit Made In Period Directors       48 085 
Amount Specific Advance Or Credit Repaid In Period Directors        48 085
Accumulated Depreciation Impairment Property Plant Equipment     64 05182 793114 469166 515
Average Number Employees During Period     15121011
Bank Borrowings Overdrafts      12 155  
Creditors     163 167187 003323 540233 277
Creditors Due Within One Year140 920100 747125 002635 553282 154163 167   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 872  
Disposals Property Plant Equipment      9 1277501 080
Fixed Assets9 1028 3666 53227 91083 66662 13956 63359 337116 766
Increase From Depreciation Charge For Year Property Plant Equipment      21 61431 67652 046
Investments Fixed Assets100100100100100100100100100
Investments In Group Undertakings     100100100 
Net Current Assets Liabilities185 391221 433356 933281 279225 153141 82650 560232 665216 517
Number Shares Allotted5 0005 2505 2505 2505 2505 250   
Number Shares Issued Fully Paid      111
Other Creditors     73 96684 996181 893 
Other Taxation Social Security Payable     36 49920 46673 671 
Par Value Share 11111111
Prepayments Accrued Income Current Asset  9 789108 04050 97326 276   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 1425 3659 789  26 27655 734196 47865 528
Property Plant Equipment Gross Cost     126 090139 326173 706283 181
Share Capital Allotted Called Up Paid5 0005 2505 2505 2507 0007 000   
Tangible Fixed Assets Additions 6 3612 13034 83572 72513 099   
Tangible Fixed Assets Cost Or Valuation47 29853 65955 78960 616124 850126 090   
Tangible Fixed Assets Depreciation38 29645 39349 35732 80641 28464 051   
Tangible Fixed Assets Depreciation Charged In Period 7 0973 96412 40712 72223 947   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   28 9584 2441 180   
Tangible Fixed Assets Disposals   30 0088 49111 859   
Total Additions Including From Business Combinations Property Plant Equipment      22 36335 130110 555
Total Assets Less Current Liabilities194 493229 799363 465309 189308 819203 965107 193292 002333 283
Trade Creditors Trade Payables     52 70269 38667 976 
Trade Debtors Trade Receivables     120 372109 585110 447 
Accruals Deferred Income134 56683 18788 917      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Revised accounts made up to September 30, 2019
filed on: 10th, August 2020
Free Download (8 pages)

Company search

Advertisements