AQUA CURE LIMITED

Register to unlock more data on OkredoRegister

AQUA CURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06330499

Incorporation date

01/08/2007

Size

Group

Contacts

Registered address

Registered address

Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire L40 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon01/04/2026
Group of companies' accounts made up to 2024-12-31
dot icon13/03/2026
Director's details changed for Mr Simon John Boyd on 2026-03-13
dot icon13/03/2026
Director's details changed for Stuart James Godfrey on 2026-03-13
dot icon15/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon17/03/2025
Termination of appointment of Jamie Christian Kent as a director on 2025-03-14
dot icon17/02/2025
Appointment of Stuart James Godfrey as a director on 2025-02-14
dot icon10/12/2024
Termination of appointment of Michael John Robert Ryall as a director on 2024-12-09
dot icon20/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/05/2024
Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon29/05/2024
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon07/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon06/04/2023
Registration of charge 063304990005, created on 2023-03-28
dot icon01/02/2023
Termination of appointment of Gregory Philip Pritchett as a director on 2023-01-25
dot icon12/01/2023
Appointment of Mr Jamie Christian Kent as a director on 2022-11-01
dot icon12/01/2023
Appointment of Mr Simon John Boyd as a director on 2022-11-01
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon08/09/2021
Appointment of Mr Michael Ryall as a director on 2021-08-01
dot icon12/08/2021
Termination of appointment of David John Marchbank as a director on 2021-07-31
dot icon12/08/2021
Termination of appointment of David John Marchbank as a secretary on 2021-07-31
dot icon18/03/2021
Director's details changed for Mr David John Marchbank on 2021-03-17
dot icon18/03/2021
Director's details changed for Mr Gregory Philip Pritchett on 2021-03-17
dot icon18/03/2021
Secretary's details changed for Mr David John Marchbank on 2021-03-17
dot icon18/03/2021
Director's details changed for Mr David Peter Parkes on 2021-03-17
dot icon18/03/2021
Registered office address changed from Aqua Cure House Hall Street Southport Merseyside PR9 0SE to Units 3a & 3B Dakota Business Park Dakota Way Burscough Lancashire L40 8AF on 2021-03-18
dot icon11/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon15/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon10/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon30/04/2019
Appointment of Mr Gregory Philip Pritchett as a director on 2019-04-12
dot icon19/03/2019
Termination of appointment of Simon Andrew Bolton as a director on 2019-02-07
dot icon16/08/2018
Change of details for Waterlogic Plc as a person with significant control on 2018-08-15
dot icon16/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon16/08/2017
Notification of Waterlogic Plc as a person with significant control on 2016-08-02
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Termination of appointment of Christopher John Marsden as a director on 2017-03-31
dot icon25/01/2017
Appointment of Mr Simon Andrew Bolton as a director on 2016-12-12
dot icon18/11/2016
Termination of appointment of Peter James Cohen as a director on 2016-10-31
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon11/07/2016
Termination of appointment of Richard Mark Brown as a director on 2016-06-30
dot icon15/04/2016
Appointment of Mr David Peter Parkes as a director on 2016-03-15
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Appointment of Mr David John Marchbank as a director
dot icon13/05/2014
Termination of appointment of Matthew Lee as a director
dot icon29/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon13/06/2013
Satisfaction of charge 1 in full
dot icon13/06/2013
Satisfaction of charge 4 in full
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Satisfaction of charge 3 in full
dot icon01/02/2013
Appointment of Mr Peter James Cohen as a director
dot icon01/02/2013
Termination of appointment of Steven Harrison as a director
dot icon05/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Appointment of Mr David John Marchbank as a secretary
dot icon23/11/2011
Termination of appointment of Christopher Hacking as a secretary
dot icon01/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon31/08/2011
Director's details changed for Mr Christopher John Marsden on 2011-04-01
dot icon31/08/2011
Director's details changed for Richard Mark Brown on 2011-04-01
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon09/05/2011
Appointment of Matthew John Lee as a director
dot icon09/05/2011
Appointment of Steven Joseph Harrison as a director
dot icon09/05/2011
Termination of appointment of Christopher Hacking as a director
dot icon09/05/2011
Termination of appointment of Andrew Duckworth as a director
dot icon09/05/2011
Resolutions
dot icon09/05/2011
Statement of company's objects
dot icon04/04/2011
Resolutions
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2011
Registered office address changed from St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 2011-03-17
dot icon10/03/2011
Certificate of change of name
dot icon10/03/2011
Change of name notice
dot icon17/02/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon05/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2009
Return made up to 01/08/09; full list of members
dot icon15/09/2009
Return made up to 01/08/08; full list of members; amend
dot icon06/03/2009
Full accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 01/08/08; full list of members
dot icon20/11/2007
New director appointed
dot icon14/11/2007
Ad 25/10/07--------- £ si 96608@1=96608 £ ic 3392/100000
dot icon14/11/2007
Nc inc already adjusted 25/10/07
dot icon14/11/2007
Particulars of contract relating to shares
dot icon14/11/2007
Ad 26/10/07--------- £ si 3390@1=3390 £ ic 2/3392
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon08/11/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon05/11/2007
Registered office changed on 05/11/07 from: st james's court brown street manchester lancashire M2 2JF
dot icon31/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Certificate of change of name
dot icon01/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Jamie Christian
Director
01/11/2022 - 14/03/2025
62
Duckworth, Andrew John
Director
29/10/2007 - 13/04/2011
29
HALLIWELLS DIRECTORS LIMITED
Nominee Director
01/08/2007 - 25/10/2007
564
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
01/08/2007 - 25/10/2007
609
Pritchett, Gregory Philip
Director
12/04/2019 - 25/01/2023
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUA CURE LIMITED

AQUA CURE LIMITED is an(a) Active company incorporated on 01/08/2007 with the registered office located at Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire L40 8AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA CURE LIMITED?

toggle

AQUA CURE LIMITED is currently Active. It was registered on 01/08/2007 .

Where is AQUA CURE LIMITED located?

toggle

AQUA CURE LIMITED is registered at Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire L40 8AF.

What does AQUA CURE LIMITED do?

toggle

AQUA CURE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUA CURE LIMITED?

toggle

The latest filing was on 01/04/2026: Group of companies' accounts made up to 2024-12-31.