AQUA HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

AQUA HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694797

Incorporation date

11/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Gemini House Brunel Road, Churchfields Industrial Estate, Salisbury, Wiltshire SL2 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon14/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon09/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/03/2025
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to Gemini House Brunel Road Churchfields Industrial Estate Salisbury Wiltshire SL2 7PU on 2025-03-17
dot icon17/03/2025
Change of details for Flowplant Group Limited as a person with significant control on 2025-03-17
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon03/07/2023
Appointment of Steven Andrew Smith as a director on 2023-06-23
dot icon03/07/2023
Termination of appointment of Mark Graham Bastable as a secretary on 2023-06-23
dot icon03/07/2023
Termination of appointment of Mark Graham Bastable as a director on 2023-06-23
dot icon13/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon14/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon27/07/2015
Director's details changed for Mark Graham Bastable on 2015-07-24
dot icon27/07/2015
Secretary's details changed for Mark Graham Bastable on 2015-07-24
dot icon13/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon13/01/2015
Registered office address changed from Squire Sanders (Uk) Llp Ref: Csu Rutland House 148 Edmund Street Birmingham B3 2JR to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2015-01-13
dot icon24/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon17/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon14/01/2013
Registered office address changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2013-01-14
dot icon08/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon17/07/2012
Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2012-07-17
dot icon12/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon10/10/2011
Termination of appointment of Peter Stringer as a director
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon18/01/2011
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR on 2011-01-18
dot icon12/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register inspection address has been changed
dot icon21/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon10/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon12/01/2009
Return made up to 11/01/09; full list of members
dot icon07/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon16/01/2008
Return made up to 11/01/08; full list of members
dot icon13/03/2007
Return made up to 11/01/07; full list of members
dot icon10/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon24/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/04/2006
Return made up to 11/01/06; full list of members
dot icon17/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon01/03/2005
Return made up to 11/01/05; full list of members
dot icon16/02/2004
Director's particulars changed
dot icon27/01/2004
Accounts for a dormant company made up to 2003-09-30
dot icon22/01/2004
Return made up to 11/01/04; full list of members
dot icon30/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/02/2003
Return made up to 11/01/03; full list of members
dot icon08/04/2002
Return made up to 11/01/02; full list of members
dot icon08/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/04/2002
Director's particulars changed
dot icon29/07/2001
Return made up to 11/02/01; full list of members
dot icon26/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon09/01/2001
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon09/01/2001
Accounts for a dormant company made up to 2000-01-31
dot icon09/01/2001
Resolutions
dot icon20/03/2000
Return made up to 11/01/00; full list of members
dot icon11/01/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bastable, Mark Graham
Director
11/01/1999 - 23/06/2023
8
Smith, Steven Andrew
Director
23/06/2023 - Present
5
Bastable, Mark Graham
Secretary
11/01/1999 - 23/06/2023
-

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 HYDRAULICS LIMITED

AQUA HYDRAULICS LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at Gemini House Brunel Road, Churchfields Industrial Estate, Salisbury, Wiltshire SL2 7PU. There is currently 1 active director 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 HYDRAULICS LIMITED?

toggle

AQUA HYDRAULICS LIMITED is currently Active. It was registered on 11/01/1999 .

Where is AQUA HYDRAULICS LIMITED located?

toggle

AQUA HYDRAULICS LIMITED is registered at Gemini House Brunel Road, Churchfields Industrial Estate, Salisbury, Wiltshire SL2 7PU.

What does AQUA HYDRAULICS LIMITED do?

toggle

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

What is the latest filing for AQUA HYDRAULICS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-11 with no updates.