Surrey Aquatechnology Limited YORK


Surrey Aquatechnology started in year 2006 as Private Limited Company with registration number 05698169. The Surrey Aquatechnology company has been functioning successfully for 18 years now and its status is active. The firm's office is based in York at York Biotech Campus. Postal code: YO41 1LZ.

The firm has one director. Camillus G., appointed on 19 April 2021. There are currently no secretaries appointed. Currently 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.

Surrey Aquatechnology Limited Address / Contact

Office Address York Biotech Campus
Office Address2 Sand Hutton
Town York
Post code YO41 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698169
Date of Incorporation Sat, 4th Feb 2006
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Camillus G.

Position: Director

Appointed: 19 April 2021

Fiona J.

Position: Secretary

Appointed: 19 April 2021

Resigned: 31 July 2023

Toby S.

Position: Director

Appointed: 18 April 2016

Resigned: 17 April 2020

Toby S.

Position: Secretary

Appointed: 28 April 2014

Resigned: 17 April 2020

Tadeusz O.

Position: Secretary

Appointed: 29 November 2011

Resigned: 28 April 2014

Peter B.

Position: Director

Appointed: 08 June 2009

Resigned: 18 April 2016

Francis O.

Position: Secretary

Appointed: 10 November 2008

Resigned: 26 August 2011

Philip W.

Position: Secretary

Appointed: 19 August 2008

Resigned: 10 November 2008

Simon H.

Position: Director

Appointed: 07 June 2007

Resigned: 19 April 2021

Simon H.

Position: Secretary

Appointed: 07 June 2007

Resigned: 19 August 2008

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 30 November 2006

Resigned: 07 June 2007

Neil M.

Position: Director

Appointed: 29 November 2006

Resigned: 08 June 2009

Adel S.

Position: Director

Appointed: 27 November 2006

Resigned: 08 June 2009

Keith R.

Position: Director

Appointed: 15 November 2006

Resigned: 03 June 2009

Frances S.

Position: Secretary

Appointed: 12 April 2006

Resigned: 07 June 2007

Anthony W.

Position: Director

Appointed: 12 April 2006

Resigned: 20 November 2006

Laytons Secretaries Limited

Position: Secretary

Appointed: 04 February 2006

Resigned: 12 April 2006

Laytons Nominees Limited

Position: Director

Appointed: 04 February 2006

Resigned: 20 November 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Modern Water Limited from York, England. This PSC is classified 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.

Modern Water Limited

York Biotech Campus Sand Hutton, Artington, York, Surrey, YO41 1LZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 5963927
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Debtors1 5121 5128 181
Net Assets Liabilities266 927144 024121 645
Other Debtors1 51218 0124 812
Other
Accumulated Depreciation Impairment Property Plant Equipment436 504436 504436 504
Administrative Expenses-2 090 435122 90322 379
Amounts Owed To Group Undertakings Participating Interests-7 964186 691222 631
Average Number Employees During Period 11
Bank Borrowings Overdrafts100100100
Creditors97 776188 541222 631
Fixed Assets363 191331 052336 095
Net Current Assets Liabilities-96 264-187 028-214 450
Operating Profit Loss2 090 435-122 903-22 379
Profit Loss2 090 435-122 903-22 379
Profit Loss On Ordinary Activities Before Tax2 090 435-122 903-22 379
Property Plant Equipment Gross Cost436 504436 504436 504
Trade Creditors Trade Payables105 7401 850 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
Free Download (21 pages)

Company search