Aquazone (UK) Limited BATLEY


Aquazone (UK) started in year 2008 as Private Limited Company with registration number 06766348. The Aquazone (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Batley at Unit 1, Oakwell Park Trading Estate Oakwell Way. Postal code: WF17 9LU.

The company has one director. Lee P., appointed on 18 January 2024. There are currently no secretaries appointed. 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.

Aquazone (UK) Limited Address / Contact

Office Address Unit 1, Oakwell Park Trading Estate Oakwell Way
Office Address2 Birstall
Town Batley
Post code WF17 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06766348
Date of Incorporation Fri, 5th Dec 2008
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Lee P.

Position: Director

Appointed: 18 January 2024

Alexander C.

Position: Director

Appointed: 01 November 2022

Resigned: 18 January 2024

John L.

Position: Director

Appointed: 13 November 2018

Resigned: 01 July 2020

David J.

Position: Secretary

Appointed: 02 November 2017

Resigned: 23 July 2021

Simon D.

Position: Director

Appointed: 12 October 2016

Resigned: 06 July 2017

Yvonne M.

Position: Director

Appointed: 01 November 2015

Resigned: 07 April 2016

Richard N.

Position: Director

Appointed: 01 November 2015

Resigned: 31 August 2022

Mark W.

Position: Director

Appointed: 21 August 2012

Resigned: 01 November 2015

John S.

Position: Secretary

Appointed: 05 December 2008

Resigned: 02 November 2017

Kevan H.

Position: Director

Appointed: 05 December 2008

Resigned: 01 October 2013

Daryl B.

Position: Director

Appointed: 05 December 2008

Resigned: 01 October 2013

Dominic C.

Position: Director

Appointed: 05 December 2008

Resigned: 01 November 2015

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Alexander C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Richard N. This PSC has significiant influence or control over the company,. The third one is John L., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alexander C.

Notified on 1 November 2022
Nature of control: significiant influence or control

Richard N.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control

John L.

Notified on 13 November 2018
Ceased on 1 July 2020
Nature of control: significiant influence or control

Simon D.

Notified on 12 October 2016
Ceased on 6 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1-14 376-28 532-102 338-29 050-8 174-133 841      
Balance Sheet
Cash Bank On Hand      8 8763 107     
Current Assets133 196161 65393 107268 321318 844544 654246 336     
Debtors16 018159 44190 591267 031318 669496 483243 229170 862170 862170 862  
Net Assets Liabilities      -110 951-169 482  111
Property Plant Equipment      76 080      
Total Inventories      56 394      
Cash Bank In Hand02432 2122 5161 2901758 876      
Stocks Inventory026 935    39 295      
Tangible Fixed Assets  13 43810 7857 3894 97676 080      
Net Assets Liabilities Including Pension Asset Liability1-14 376   -8 174-133 841      
Intangible Fixed Assets      79 210      
Reserves/Capital
Called Up Share Capital111 0001 0001 00011      
Profit Loss Account Reserve0-14 377-29 532-103 338-30 050-8 175-133 842      
Shareholder Funds1-14 376-28 532-102 338-29 050-8 174-133 841      
Other
Accumulated Amortisation Impairment Intangible Assets      15 782      
Accumulated Depreciation Impairment Property Plant Equipment      16 4672 426     
Amounts Owed By Related Parties        170 862170 862170 862  
Amounts Owed To Group Undertakings        303 638303 638303 638  
Average Number Employees During Period      5      
Creditors      810 895415 818303 638303 638303 638  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 085     
Disposals Property Plant Equipment       6 735     
Fixed Assets     4 976155 290      
Increase Decrease Due To Transfers Between Classes Intangible Assets       -94 992     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -83 386     
Intangible Assets      79 210      
Intangible Assets Gross Cost      94 992      
Net Current Assets Liabilities1-14 376-41 970-113 123-36 439-13 150-289 131-169 482-132 776-132 776-132 776  
Other Increase Decrease In Amortisation Impairment Intangible Assets       -15 782     
Other Increase Decrease In Depreciation Impairment Property Plant Equipment       -5 956     
Property Plant Equipment Gross Cost      92 5472 426     
Total Assets Less Current Liabilities1-14 376-28 532-102 338-29 050-8 174-133 841-169 482     
Creditors Due Within One Year 47 572203 623206 230304 760331 994833 785      
Number Shares Allotted  1111     11
Par Value Share  1 0001 0001 0001     11
Share Capital Allotted Called Up Paid 11 0001 0001 0001       
Tangible Fixed Assets Additions  14 756731         
Tangible Fixed Assets Cost Or Valuation  14 75615 48715 487        
Tangible Fixed Assets Depreciation  1 3184 7028 09810 511       
Tangible Fixed Assets Depreciation Charged In Period  1 3183 3843 3962 413       
Creditors Due Within One Year Total Current Liabilities047 572           
Called Up Share Capital Not Paid Not Expressed As Current Asset          111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2024-01-18
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements