Tha Aquatic Limited STOCKBRIDGE


Tha Aquatic started in year 2010 as Private Limited Company with registration number 07168738. The Tha Aquatic company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Stockbridge at 4 Riverside Green. Postal code: SO20 6NG. Since Sat, 27th Feb 2016 Tha Aquatic Limited is no longer carrying the name Turnpenny Horsfield Associates.

The firm has one director. Richard H., appointed on 25 February 2010. There are currently no secretaries appointed. As of 20 April 2024, there was 1 ex director - Andrew T.. There were no ex secretaries.

Tha Aquatic Limited Address / Contact

Office Address 4 Riverside Green
Town Stockbridge
Post code SO20 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07168738
Date of Incorporation Thu, 25th Feb 2010
Industry Environmental consulting activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 25 February 2010

Andrew T.

Position: Director

Appointed: 25 February 2010

Resigned: 19 September 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Richard H. This PSC has 25-50% voting rights and has 50,01-75% shares. The second entity in the PSC register is Clare H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Clare H.

Notified on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew T.

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

Andrew T.

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

Company previous names

Turnpenny Horsfield Associates February 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  124 30456 119    
Current Assets230 059 300 977252 59784 0797871 0021 216
Debtors129 775 140 323155 003    
Net Assets Liabilities  256 171234 938107 592-1 951-1 137-4 219
Other Debtors  8 2508 010    
Property Plant Equipment  73 36866 190    
Total Inventories  36 35041 475    
Cash Bank In Hand45 284 124 304     
Net Assets Liabilities Including Pension Asset Liability196 135 256 171     
Stocks Inventory55 000 36 350     
Tangible Fixed Assets29 92429 92473 368     
Reserves/Capital
Called Up Share Capital200 200     
Profit Loss Account Reserve195 935 255 971     
Other
Accumulated Depreciation Impairment Property Plant Equipment  62 69580 609    
Additions Other Than Through Business Combinations Property Plant Equipment   10 736    
Bank Overdrafts   337    
Corporation Tax Payable  36 92014 756    
Creditors  103 50171 31517 0932 9492 2505 435
Depreciation Amortisation Impairment Expense     490100 
Fixed Assets   66 19053 140211111 
Increase From Depreciation Charge For Year Property Plant Equipment   17 914    
Net Current Assets Liabilities172 196 197 476181 28266 986-2 162-1 248-4 219
Other Creditors  3 5393 513    
Other Operating Expenses Format2     4 7142 003 
Other Taxation Social Security Payable  52 50042 730    
Profit Loss     -4 769-625 
Property Plant Equipment Gross Cost  136 063146 799    
Provisions For Liabilities Balance Sheet Subtotal  14 67312 53412 534   
Total Assets Less Current Liabilities202 120 270 844247 472120 126-1 951-1 137-4 219
Trade Creditors Trade Payables  10 5429 979    
Trade Debtors Trade Receivables  132 073146 993    
Turnover Revenue     4351 478 
Capital Employed196 135 256 171     
Creditors Due Within One Year57 863 103 501     
Number Shares Allotted  200     
Par Value Share  1     
Provisions For Liabilities Charges5 985 14 673     
Share Capital Allotted Called Up Paid200 200     
Tangible Fixed Assets Additions  67 532     
Tangible Fixed Assets Cost Or Valuation 68 531136 063     
Tangible Fixed Assets Depreciation 38 60762 695     
Tangible Fixed Assets Depreciation Charged In Period  24 088     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (8 pages)

Company search