Aquazone Limited GREAT YARMOUTH


Aquazone started in year 1995 as Private Limited Company with registration number 03066917. The Aquazone company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Great Yarmouth at Unit 20 Brinell Way. Postal code: NR31 0LU. Since Thu, 26th Sep 1996 Aquazone Limited is no longer carrying the name Betalec (eastern).

At present there are 2 directors in the the firm, namely Chad E. and David W.. In addition one secretary - David W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SA9 1DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1116801 . It is located at Unit 20, Ynyscedwyn Industrial Estate, Swansea with a total of 1 cars.

Aquazone Limited Address / Contact

Office Address Unit 20 Brinell Way
Office Address2 Harfreys Industrial Estate
Town Great Yarmouth
Post code NR31 0LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03066917
Date of Incorporation Mon, 12th Jun 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David W.

Position: Secretary

Appointed: 16 April 2018

Chad E.

Position: Director

Appointed: 28 January 2016

David W.

Position: Director

Appointed: 13 June 1995

Ameesha W.

Position: Secretary

Appointed: 01 June 2014

Resigned: 16 April 2018

Diane A.

Position: Secretary

Appointed: 13 January 1997

Resigned: 21 May 2014

Diane A.

Position: Director

Appointed: 13 June 1995

Resigned: 13 January 1997

William A.

Position: Director

Appointed: 13 June 1995

Resigned: 28 January 2016

Ameesha W.

Position: Director

Appointed: 13 June 1995

Resigned: 15 November 1995

Ameesha W.

Position: Secretary

Appointed: 13 June 1995

Resigned: 15 November 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1995

Resigned: 12 June 1995

London Law Services Limited

Position: Nominee Director

Appointed: 12 June 1995

Resigned: 12 June 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Ameesha W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ameesha W.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Betalec (eastern) September 26, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand11 126102 26519 08086 781103 458584 923
Current Assets606 628577 3851 023 5111 074 5862 127 2183 093 229
Debtors211 685354 834248 439574 467455 786344 747
Net Assets Liabilities167 330381 129593 450713 0201 312 5722 307 078
Other Debtors33 911127 518182 116282 094205 357180 082
Property Plant Equipment41 443213 355220 505336 671583 182563 635
Total Inventories383 817120 286755 992413 3381 567 9742 163 559
Other
Accumulated Depreciation Impairment Property Plant Equipment191 02076 324115 553198 468284 245434 228
Additions Other Than Through Business Combinations Property Plant Equipment 222 54486 614   
Average Number Employees During Period151620283439
Corporation Tax Payable  15 499   
Creditors480 741322 429571 634274 696345 434226 494
Depreciation Rate Used For Property Plant Equipment 2525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 138 35120 102 39 810 
Disposals Property Plant Equipment 165 32840 235 67 360 
Increase From Depreciation Charge For Year Property Plant Equipment 23 65559 331 125 587149 983
Net Current Assets Liabilities125 887254 956451 877680 1271 136 1502 044 230
Other Creditors259 57244 37547 53937 59356 09844 738
Other Taxation Social Security Payable166 839104 71839 714129 472206 904264 376
Property Plant Equipment Gross Cost232 463289 679336 058535 139867 427997 863
Total Assets Less Current Liabilities167 330468 311672 3821 016 7981 719 3322 607 865
Trade Creditors Trade Payables54 330173 336468 882138 405602 149621 319
Trade Debtors Trade Receivables177 774227 31666 323292 373250 429164 665
Amount Specific Advance Or Credit Directors   61 95761 21659 714
Amount Specific Advance Or Credit Made In Period Directors    1 7791 018
Amount Specific Advance Or Credit Repaid In Period Directors    2 5202 520
Bank Borrowings Overdrafts   216 666166 667116 667
Capital Commitments    89 90489 904
Finance Lease Liabilities Present Value Total   113 686254 684109 827
Future Minimum Lease Payments Under Non-cancellable Operating Leases   37 50071 47580 520
Provisions For Liabilities Balance Sheet Subtotal   29 08261 32674 293
Total Additions Including From Business Combinations Property Plant Equipment    399 648130 436

Transport Operator Data

Unit 20
Address Ynyscedwyn Industrial Estate , Trawsffordd Road , Ystradgynlais
City Swansea
Post code SA9 1DT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 26th, March 2024
Free Download (12 pages)

Company search