AQUA CARS LIMITED

Register to unlock more data on OkredoRegister

AQUA CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952913

Incorporation date

26/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Venture House, The Tanneries East Street, Titchfield, Hampshire PO14 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1994)
dot icon10/10/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon30/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/01/2024
Satisfaction of charge 1 in full
dot icon19/01/2024
Satisfaction of charge 2 in full
dot icon19/01/2024
Satisfaction of charge 4 in full
dot icon19/01/2024
Satisfaction of charge 5 in full
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon23/07/2020
Notification of Aqua Cars (Holdings) Limited as a person with significant control on 2018-05-23
dot icon23/07/2020
Cessation of Ronnie Leng as a person with significant control on 2018-05-23
dot icon23/07/2020
Cessation of Barry Leng as a person with significant control on 2018-05-23
dot icon09/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon21/03/2019
Appointment of Mr Barry Michael Leng as a director on 2019-02-01
dot icon21/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/10/2018
Resolutions
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon23/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon03/08/2017
Director's details changed for Ronnie Robert Leng on 2016-01-19
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/12/2014
Appointment of Barry Leng as a secretary on 2014-07-31
dot icon03/12/2014
Termination of appointment of Wendy Ann Leng as a secretary on 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon26/07/2011
Register(s) moved to registered inspection location
dot icon26/07/2011
Register inspection address has been changed
dot icon24/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon13/08/2010
Director's details changed for Ronnie Robert Leng on 2010-07-26
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon21/04/2010
Memorandum and Articles of Association
dot icon21/04/2010
Resolutions
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2009
Return made up to 26/07/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 26/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/08/2007
Return made up to 26/07/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/08/2006
Return made up to 26/07/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon06/03/2006
Return made up to 26/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 26/07/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon01/09/2003
Return made up to 26/07/03; full list of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: 2 saint georges business centre saint georges square portsmouth hampshire PO1 3EY
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2002
Full accounts made up to 2002-07-31
dot icon07/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Return made up to 26/07/02; full list of members
dot icon27/06/2002
Particulars of mortgage/charge
dot icon25/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon01/08/2001
Return made up to 26/07/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-07-31
dot icon14/11/2000
Ad 01/07/00--------- £ si 10@1
dot icon14/11/2000
Nc inc already adjusted 01/07/00
dot icon14/11/2000
Resolutions
dot icon10/11/2000
Particulars of mortgage/charge
dot icon11/08/2000
Return made up to 26/07/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-07-31
dot icon04/08/1999
Registered office changed on 04/08/99 from: tangier house 15/17 tangier road portsmouth hampshire PO3 6JG
dot icon03/08/1999
Return made up to 26/07/99; full list of members
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
Secretary resigned;director resigned
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon28/01/1998
Full accounts made up to 1997-07-31
dot icon19/08/1997
Return made up to 26/07/97; no change of members
dot icon23/04/1997
Return made up to 26/07/96; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1996-07-31
dot icon09/10/1996
Ad 31/07/96--------- £ si 300@1=300 £ ic 100/400
dot icon19/09/1995
Accounts for a small company made up to 1995-07-31
dot icon30/08/1995
Ad 31/07/95--------- £ si 99@1=99 £ ic 1/100
dot icon01/08/1995
Return made up to 26/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Certificate of change of name
dot icon19/08/1994
Certificate of change of name
dot icon17/08/1994
Secretary resigned;new director appointed
dot icon17/08/1994
New secretary appointed;director resigned;new director appointed
dot icon17/08/1994
Registered office changed on 17/08/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

42
2023
change arrow icon+24.27 % *

* during past year

Cash in Bank

£864,022.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
1.85M
-
0.00
1.36M
-
2022
42
1.92M
-
0.00
695.28K
-
2023
42
2.11M
-
0.00
864.02K
-
2023
42
2.11M
-
0.00
864.02K
-

Employees

2023

Employees

42 Ascended0 % *

Net Assets(GBP)

2.11M £Ascended9.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

864.02K £Ascended24.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
26/07/1994 - 04/08/1994
9744
Leng, Ronnie Robert
Director
04/08/1994 - Present
5
Graeme, Dorothy May
Nominee Secretary
26/07/1994 - 04/08/1994
5563
Leng, Barry Michael
Director
04/08/1994 - 15/06/1999
3
Leng, Barry Michael
Director
01/02/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AQUA CARS LIMITED

AQUA CARS LIMITED is an(a) Active company incorporated on 26/07/1994 with the registered office located at Venture House, The Tanneries East Street, Titchfield, Hampshire PO14 1AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA CARS LIMITED?

toggle

AQUA CARS LIMITED is currently Active. It was registered on 26/07/1994 .

Where is AQUA CARS LIMITED located?

toggle

AQUA CARS LIMITED is registered at Venture House, The Tanneries East Street, Titchfield, Hampshire PO14 1AR.

What does AQUA CARS LIMITED do?

toggle

AQUA CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does AQUA CARS LIMITED have?

toggle

AQUA CARS LIMITED had 42 employees in 2023.

What is the latest filing for AQUA CARS LIMITED?

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2024-07-31.