Varicon Aqua Solutions Limited WORCESTER


Varicon Aqua Solutions Limited is a private limited company situated at Unit 2, Orchard Street, Worcester WR5 3DW. Its net worth is valued to be around 38989 pounds, while the fixed assets the company owns amount to 1840 pounds. Incorporated on 1996-07-30, this 27-year-old company is run by 1 director.
Director Joseph M., appointed on 27 September 2004.
The company is categorised as "manufacture of other special-purpose machinery n.e.c." (Standard Industrial Classification: 28990). According to CH information there was a change of name on 2004-10-25 and their previous name was Varicon Drives Limited.
The latest confirmation statement was filed on 2023-07-30 and the deadline for the subsequent filing is 2024-08-13. Additionally, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Varicon Aqua Solutions Limited Address / Contact

Office Address Unit 2
Office Address2 Orchard Street
Town Worcester
Post code WR5 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231267
Date of Incorporation Tue, 30th Jul 1996
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Joseph M.

Position: Director

Appointed: 27 September 2004

Keith C.

Position: Director

Appointed: 17 February 2011

Resigned: 01 March 2012

David G.

Position: Secretary

Appointed: 14 November 2000

Resigned: 18 February 2011

David W.

Position: Director

Appointed: 29 August 1996

Resigned: 31 March 2008

David G.

Position: Director

Appointed: 30 July 1996

Resigned: 18 February 2011

David G.

Position: Secretary

Appointed: 30 July 1996

Resigned: 14 November 2000

David G.

Position: Director

Appointed: 30 July 1996

Resigned: 14 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 30 July 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Joseph M. This PSC and has 75,01-100% shares.

Joseph M.

Notified on 30 July 2016
Nature of control: 75,01-100% shares

Company previous names

Varicon Drives October 25, 2004
Varicon (3d) Drives December 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 989 25 789-15 918-12 753-40 193        
Balance Sheet
Current Assets86 83560 26360 26347 245386 131125 164103 831116 270116 270182 91394 764288 286293 255299 473
Net Assets Liabilities     -40 1935 82832 14532 145-13 504-44 1104 94545 79570 979
Cash Bank In Hand7 6756 2676 26721 404          
Debtors57 66052 49652 49624 341          
Net Assets Liabilities Including Pension Asset Liability38 98925 78925 789-15 918-12 753-40 193        
Stocks Inventory21 5001 5001 5001 500          
Tangible Fixed Assets1 8401 4721 4721 178          
Reserves/Capital
Called Up Share Capital4444          
Profit Loss Account Reserve38 98525 78525 785-15 922          
Shareholder Funds38 989 25 789-15 918-12 753-40 193        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 2001 2001 2001 3505 5881 2501 2501 430
Average Number Employees During Period         88111010
Creditors     167 769102 19999 66399 663216 061155 757306 965265 703247 288
Fixed Assets1 840 1 4721 1789432 4122 2073 2133 2133 1243 26411 0148 6797 173
Net Current Assets Liabilities37 14924 31724 317-17 096-13 696-42 6053 62130 13230 132-15 278-41 786-4 81938 36665 236
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 18913 52513 52517 87019 20713 86010 81413 051
Total Assets Less Current Liabilities38 989 25 789-15 918-12 753-40 1937 02833 34533 345-12 154-38 5226 19547 04572 409
Capital Employed 25 789 -15 918          
Creditors Due Within One Year49 68635 94635 94664 341399 827167 769        
Number Shares Allotted  44          
Par Value Share  11          
Share Capital Allotted Called Up Paid4444          
Tangible Fixed Assets Cost Or Valuation7 459 7 4597 459          
Tangible Fixed Assets Depreciation5 619 5 9876 281          
Tangible Fixed Assets Depreciation Charged In Period  368294          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, November 2023
Free Download (2 pages)

Company search