AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04134819

Incorporation date

03/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Carter House G2 Wyvern Court, Stanier Way, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2001)
dot icon16/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon17/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon19/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon31/07/2024
Termination of appointment of Adrian Gidlow as a director on 2024-04-30
dot icon31/07/2024
Cessation of Adrian Gidlow as a person with significant control on 2024-04-30
dot icon24/01/2024
Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-01-24
dot icon22/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon22/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon19/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon10/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon08/08/2019
Change of details for Mr Adrian Gidlow as a person with significant control on 2019-06-19
dot icon08/08/2019
Notification of Eve Gidlow as a person with significant control on 2019-06-19
dot icon08/08/2019
Termination of appointment of Adrian Gidlow as a secretary on 2019-06-19
dot icon08/08/2019
Appointment of Miss Eve Gidlow as a secretary on 2019-06-19
dot icon21/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/03/2016
Registered office address changed from Lockowood Farm Killis Lane Holbrook Belper Derbyshire DE56 0LS to 83 Friar Gate Derby DE1 1FL on 2016-03-08
dot icon29/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/02/2014
Director's details changed for Eve Lyn Gidlow on 2014-02-19
dot icon14/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon07/09/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon17/02/2012
Director's details changed for Eve Lyn Gidlow on 2012-02-17
dot icon16/02/2012
Director's details changed for Eve Lyn Gidlow on 2012-02-16
dot icon13/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Termination of appointment of Laura Atkinson as a director
dot icon27/05/2010
Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL on 2010-05-27
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon04/01/2010
Director's details changed for Laura Atkinson on 2010-01-04
dot icon04/01/2010
Director's details changed for Adrian Gidlow on 2010-01-04
dot icon04/01/2010
Director's details changed for Eve Lyn Gidlow on 2010-01-04
dot icon21/09/2009
Ad 01/07/09\gbp si 1@1=1\gbp ic 102/103\
dot icon09/09/2009
Director appointed laura atkinson
dot icon06/01/2009
Return made up to 03/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 03/01/08; full list of members
dot icon28/01/2008
Amended accounts made up to 2007-03-31
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Secretary's particulars changed;director's particulars changed
dot icon27/11/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Ad 03/08/07--------- £ si 50@1=50 £ ic 51/101
dot icon06/09/2007
Notice of assignment of name or new name to shares
dot icon16/04/2007
£ ic 100/51 28/02/07 £ sr 49@1=49
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Resolutions
dot icon18/01/2007
Return made up to 03/01/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Registered office changed on 20/03/06 from: maple accountancy 44 friar gate derby derbyshire DE1 1DA
dot icon16/02/2006
Director resigned
dot icon24/01/2006
Return made up to 03/01/06; full list of members
dot icon12/01/2006
Ad 01/12/05--------- £ si 1@1=1 £ ic 100/101
dot icon12/01/2006
Notice of assignment of name or new name to shares
dot icon25/10/2005
New director appointed
dot icon21/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 03/01/05; full list of members
dot icon11/10/2004
Registered office changed on 11/10/04 from: maidensley farm foston derby derbyshire DE65 5DL
dot icon12/01/2004
Return made up to 03/01/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/12/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon05/09/2003
Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/2003
Return made up to 03/01/03; full list of members
dot icon23/07/2002
Registered office changed on 23/07/02 from: 44 friar gate derby derbyshire DE1 1DA
dot icon19/03/2002
Certificate of change of name
dot icon27/02/2002
Accounts for a dormant company made up to 2002-01-31
dot icon15/01/2002
Return made up to 03/01/02; full list of members
dot icon18/07/2001
Registered office changed on 18/07/01 from: 852A osmaston road allenton derbyshire DE24 9AB
dot icon11/01/2001
Registered office changed on 11/01/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
New secretary appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon03/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-36.45 % *

* during past year

Cash in Bank

£59,371.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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
6
255.99K
-
0.00
47.31K
-
2022
6
276.49K
-
0.00
93.42K
-
2023
5
291.24K
-
0.00
59.37K
-
2023
5
291.24K
-
0.00
59.37K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

291.24K £Ascended5.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.37K £Descended-36.45 % *

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
Gidlow, Adrian
Director
03/01/2001 - 30/04/2024
5
Gidlow, Eve Lyn
Director
13/10/2005 - Present
2
Gidlow, Eve
Secretary
19/06/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED

AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED is an(a) Active company incorporated on 03/01/2001 with the registered office located at Carter House G2 Wyvern Court, Stanier Way, Derby DE21 6BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED?

toggle

AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED is currently Active. It was registered on 03/01/2001 .

Where is AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED located?

toggle

AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED is registered at Carter House G2 Wyvern Court, Stanier Way, Derby DE21 6BF.

What does AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED do?

toggle

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

How many employees does AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED have?

toggle

AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED had 5 employees in 2023.

What is the latest filing for AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-29 with no updates.