Aquam Water Services Limited DERBY


Founded in 2015, Aquam Water Services, classified under reg no. 09527628 is an active company. Currently registered at Unit 10 & 12, Jubilee Parkway DE21 4BJ, Derby the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2015/08/04 Aquam Water Services Limited is no longer carrying the name Supply Uk Holdings.

The firm has 3 directors, namely Michael C., Danny K. and Phil W.. Of them, Michael C., Danny K., Phil W. have been with the company the longest, being appointed on 17 June 2020. As of 6 May 2024, there were 9 ex directors - Steven S., Timothy B. and others listed below. There were no ex secretaries.

Aquam Water Services Limited Address / Contact

Office Address Unit 10 & 12, Jubilee Parkway
Office Address2 Jubilee Business Park
Town Derby
Post code DE21 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09527628
Date of Incorporation Tue, 7th Apr 2015
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Michael C.

Position: Director

Appointed: 17 June 2020

Danny K.

Position: Director

Appointed: 17 June 2020

Phil W.

Position: Director

Appointed: 17 June 2020

Steven S.

Position: Director

Appointed: 05 May 2020

Resigned: 17 June 2020

Timothy B.

Position: Director

Appointed: 02 October 2017

Resigned: 09 April 2020

Matthew H.

Position: Director

Appointed: 25 September 2017

Resigned: 10 May 2019

Phil W.

Position: Director

Appointed: 31 May 2017

Resigned: 28 November 2017

Dan S.

Position: Director

Appointed: 11 May 2017

Resigned: 17 June 2020

Mike V.

Position: Director

Appointed: 01 October 2015

Resigned: 31 August 2018

Cameron M.

Position: Director

Appointed: 14 September 2015

Resigned: 05 May 2017

Christopher H.

Position: Director

Appointed: 07 April 2015

Resigned: 02 July 2015

Richard C.

Position: Director

Appointed: 07 April 2015

Resigned: 05 May 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Aws Bidco Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dan S. This PSC has significiant influence or control over the company,. The third one is Mike V., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Aws Bidco Limited

Kingsley Hall 1st Floor 20 Bailey Lane, Manchester Airport, Manchester, M90 4AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12489298
Notified on 17 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dan S.

Notified on 1 April 2017
Ceased on 17 June 2020
Nature of control: significiant influence or control

Mike V.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Company previous names

Supply Uk Holdings August 4, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, May 2023
Free Download (30 pages)

Company search