AQUA-GLASS LIMITED

Register to unlock more data on OkredoRegister

AQUA-GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01488350

Incorporation date

31/03/1980

Size

Dormant

Contacts

Registered address

Registered address

European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire L40 5UFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1987)
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon25/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon11/11/2024
Termination of appointment of Judy Anne Massa as a director on 2024-11-11
dot icon11/11/2024
Appointment of Mr Paul Joseph Ravenscroft as a director on 2024-11-11
dot icon16/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon19/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon21/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/05/2022
Appointment of Mrs Laura Jane Mccord as a director on 2022-05-18
dot icon19/05/2022
Termination of appointment of Julie Ann Brown as a director on 2022-05-18
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon04/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/01/2021
Director's details changed for Ms Judy Anne Massa on 2021-01-14
dot icon18/01/2021
Director's details changed for Ms Judy Anne Massa on 2021-01-14
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon14/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon24/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon19/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon06/10/2016
Appointment of Ms Judy Anne Massa as a director on 2016-10-05
dot icon07/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon21/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/08/2013
Director's details changed for Miss Julie Ann Brown on 2013-08-22
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon10/01/2013
Statement of capital on 2013-01-10
dot icon10/01/2013
Statement by directors
dot icon10/01/2013
Solvency statement dated 08/01/13
dot icon10/01/2013
Resolutions
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon18/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/08/2011
Director's details changed for Mr. Iain Michael Smith on 2011-08-11
dot icon10/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon03/09/2010
Resolutions
dot icon03/09/2010
Statement of company's objects
dot icon02/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr. Iain Michael Smith on 2009-10-01
dot icon10/12/2009
Secretary's details changed for Mr. Iain Michael Smith on 2009-10-01
dot icon10/12/2009
Director's details changed for Miss Julie Ann Brown on 2009-10-01
dot icon13/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from prescot road st helens merseyside WA10 3TT
dot icon10/12/2008
Location of debenture register
dot icon08/07/2008
Appointment terminated director and secretary sheila lennon
dot icon03/07/2008
Director and secretary appointed iain michael smith
dot icon04/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/12/2007
Return made up to 10/12/07; full list of members
dot icon14/12/2007
Secretary's particulars changed;director's particulars changed
dot icon08/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/04/2007
Secretary's particulars changed;director's particulars changed
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon21/12/2006
Return made up to 10/12/06; full list of members
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
Secretary resigned
dot icon09/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/01/2006
Return made up to 10/12/05; full list of members
dot icon21/12/2004
Return made up to 10/12/04; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/08/2004
Director resigned
dot icon27/08/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon17/12/2003
Return made up to 10/12/03; full list of members
dot icon13/10/2003
Return made up to 28/09/03; full list of members
dot icon04/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/04/2003
Director resigned
dot icon07/10/2002
Return made up to 28/09/02; full list of members
dot icon25/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/11/2001
New director appointed
dot icon08/10/2001
Return made up to 28/09/01; full list of members
dot icon24/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/10/2000
Return made up to 28/09/00; full list of members
dot icon28/09/2000
Director's particulars changed
dot icon23/05/2000
Accounts for a small company made up to 2000-03-31
dot icon14/10/1999
Return made up to 28/09/99; no change of members
dot icon27/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/10/1998
Return made up to 28/09/98; full list of members
dot icon24/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/10/1997
Return made up to 28/09/97; full list of members
dot icon29/09/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon13/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon15/10/1996
Return made up to 28/09/96; full list of members
dot icon24/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon09/10/1995
Return made up to 28/09/95; full list of members
dot icon05/09/1995
New director appointed
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon05/07/1995
Resolutions
dot icon07/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 28/09/94; full list of members
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon12/05/1994
Director resigned
dot icon12/05/1994
Director resigned
dot icon12/05/1994
Director resigned
dot icon18/11/1993
Return made up to 28/09/93; full list of members
dot icon26/04/1993
Auditor's resignation
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Director resigned
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Accounting reference date extended from 31/12 to 31/03
dot icon18/04/1993
Registered office changed on 18/04/93 from: waverley edgerton road huddersfield HD3 3AR
dot icon18/04/1993
Auditor's resignation
dot icon13/04/1993
Declaration of satisfaction of mortgage/charge
dot icon17/10/1992
Return made up to 28/09/92; full list of members
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Director resigned
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon19/01/1992
New director appointed
dot icon19/01/1992
New director appointed
dot icon19/01/1992
Secretary resigned;director resigned;new director appointed
dot icon19/01/1992
New director appointed
dot icon09/01/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon23/12/1991
Registered office changed on 23/12/91 from: 10 granada trading estate oldbury warley west midlands B69 4LH
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 28/09/91; full list of members
dot icon28/10/1991
Registered office changed on 28/10/91
dot icon12/07/1991
Ad 11/01/91--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon12/07/1991
£ nc 50000/110000 11/01/91
dot icon01/02/1991
Particulars of mortgage/charge
dot icon11/01/1991
Declaration of satisfaction of mortgage/charge
dot icon11/01/1991
Declaration of satisfaction of mortgage/charge
dot icon11/01/1991
Declaration of satisfaction of mortgage/charge
dot icon02/10/1990
Full group accounts made up to 1990-03-31
dot icon02/10/1990
Return made up to 28/09/90; no change of members
dot icon08/12/1989
Declaration of satisfaction of mortgage/charge
dot icon18/11/1989
Declaration of satisfaction of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon11/10/1989
Full group accounts made up to 1989-03-31
dot icon11/10/1989
Return made up to 16/06/89; full list of members
dot icon01/03/1989
Return made up to 14/01/89; full list of members
dot icon01/03/1989
Full group accounts made up to 1988-03-31
dot icon28/01/1988
Particulars of mortgage/charge
dot icon03/09/1987
Resolutions
dot icon23/07/1987
Particulars of mortgage/charge
dot icon20/07/1987
Full group accounts made up to 1987-03-31
dot icon22/06/1987
Particulars of mortgage/charge
dot icon01/04/1987
Particulars of mortgage/charge
dot icon13/01/1987
Return made up to 30/09/86; full list of members
dot icon10/01/1987
Group of companies' accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ravenscroft, Paul Joseph
Director
11/11/2024 - Present
71
Mccord, Laura Jane
Director
18/05/2022 - Present
59
Massa, Judy Anne
Director
05/10/2016 - 11/11/2024
78
Smith, Iain Michael
Director
01/07/2008 - Present
94

Persons with Significant Control

0

No PSC data available.

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-GLASS LIMITED

AQUA-GLASS LIMITED is an(a) Active company incorporated on 31/03/1980 with the registered office located at European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire L40 5UF. 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-GLASS LIMITED?

toggle

AQUA-GLASS LIMITED is currently Active. It was registered on 31/03/1980 .

Where is AQUA-GLASS LIMITED located?

toggle

AQUA-GLASS LIMITED is registered at European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire L40 5UF.

What does AQUA-GLASS LIMITED do?

toggle

AQUA-GLASS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AQUA-GLASS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-21 with updates.