AQUA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AQUA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672269

Incorporation date

18/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill Road Industrial Estate, Mill Road, Radstock, Somerset BA3 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1991)
dot icon04/02/2026
Cessation of Claire Clifford as a person with significant control on 2018-07-04
dot icon04/02/2026
Cessation of David Cresswell Clifford as a person with significant control on 2018-07-04
dot icon04/02/2026
Notification of D & Cc Holdings Limited as a person with significant control on 2018-07-04
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon15/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon13/09/2019
Termination of appointment of Claire Teresa Clifford as a director on 2019-09-04
dot icon13/09/2019
Appointment of Ms Emma Colleen Burton as a director on 2019-09-12
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon14/12/2016
Director's details changed for David Creswell Clifford on 2016-12-05
dot icon14/12/2016
Director's details changed for Claire Teresa Clifford on 2016-12-05
dot icon28/09/2016
Cancellation of shares. Statement of capital on 2016-07-20
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Sheila Mary Clifford as a director on 2016-07-20
dot icon06/09/2016
Termination of appointment of Colin Nicholas Clifford as a director on 2016-07-20
dot icon30/08/2016
Resolutions
dot icon30/08/2016
Resolutions
dot icon30/08/2016
Purchase of own shares.
dot icon11/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon02/12/2015
Director's details changed for David Creswell Clifford on 2014-12-07
dot icon02/12/2015
Director's details changed for Sheila Mary Clifford on 2014-12-07
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Registered office address changed from 51 New Buildings Peasedown St. John Bath BA2 8LB to Mill Road Industrial Estate Mill Road Radstock Somerset BA3 5TX on 2015-06-09
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Colin Clifford as a secretary
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon29/12/2009
Director's details changed for Colin Nicholas Clifford on 2009-12-29
dot icon29/12/2009
Director's details changed for Sheila Mary Clifford on 2009-12-02
dot icon29/12/2009
Director's details changed for Claire Teresa Clifford on 2009-12-29
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 06/12/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 06/12/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2007
Return made up to 06/12/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Return made up to 06/12/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 06/12/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2003
Return made up to 06/12/03; full list of members
dot icon13/05/2003
Ad 31/03/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon02/05/2003
Return made up to 06/12/02; full list of members; amend
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Registered office changed on 28/04/03 from: 2 hollybank foxcote radstock bath somerset BA3 5YP
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/12/2002
Return made up to 06/12/02; full list of members
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
Registered office changed on 14/01/02 from: the triangle paulton bristol BS39 7LE
dot icon28/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/12/2001
Return made up to 06/12/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/01/2001
Return made up to 06/12/00; full list of members
dot icon21/12/1999
Return made up to 06/12/99; full list of members
dot icon21/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/12/1998
Return made up to 06/12/98; full list of members
dot icon11/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon07/01/1998
Return made up to 06/12/97; no change of members
dot icon30/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon18/12/1996
Return made up to 06/12/96; no change of members
dot icon01/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon02/01/1996
Return made up to 18/12/95; full list of members
dot icon19/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon06/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon20/12/1993
Return made up to 18/12/93; no change of members
dot icon13/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon15/12/1992
Return made up to 18/12/92; full list of members
dot icon09/09/1992
Accounting reference date notified as 31/03
dot icon23/12/1991
Secretary resigned
dot icon18/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
530.87K
-
0.00
206.78K
-
2022
6
489.44K
-
0.00
291.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Emma Colleen
Director
12/09/2019 - Present
-
Clifford, David Creswell
Director
01/01/2002 - Present
4

Persons with Significant Control

6
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 MANAGEMENT LIMITED

AQUA MANAGEMENT LIMITED is an(a) Active company incorporated on 18/12/1991 with the registered office located at Mill Road Industrial Estate, Mill Road, Radstock, Somerset BA3 5TX. There are currently 2 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 MANAGEMENT LIMITED?

toggle

AQUA MANAGEMENT LIMITED is currently Active. It was registered on 18/12/1991 .

Where is AQUA MANAGEMENT LIMITED located?

toggle

AQUA MANAGEMENT LIMITED is registered at Mill Road Industrial Estate, Mill Road, Radstock, Somerset BA3 5TX.

What does AQUA MANAGEMENT LIMITED do?

toggle

AQUA MANAGEMENT LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for AQUA MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Cessation of Claire Clifford as a person with significant control on 2018-07-04.