AQUA PACIFIC (UK) LIMITED

Register to unlock more data on OkredoRegister

AQUA PACIFIC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05168645

Incorporation date

01/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire SO40 3AECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/02/2024
Change of details for Kongs Uk Limited as a person with significant control on 2024-02-01
dot icon03/02/2024
Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 2024-02-03
dot icon03/02/2024
Director's details changed for Mr Mark Wayne Winter on 2024-02-01
dot icon03/02/2024
Director's details changed for Davy Kong on 2024-02-01
dot icon03/02/2024
Secretary's details changed for Mrs Michaela Winter on 2024-02-01
dot icon07/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon06/07/2022
Secretary's details changed for Mrs Michaela Winter on 2022-07-01
dot icon23/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/02/2022
Director's details changed for Davy Kong on 2022-02-22
dot icon22/02/2022
Director's details changed for Mr Mark Wayne Winter on 2022-02-22
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2020
Director's details changed for Davy Kong on 2019-09-01
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/10/2018
Satisfaction of charge 3 in full
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon04/07/2018
Secretary's details changed for Michaela Menzel on 2018-06-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon06/07/2017
Change of details for Kongs Uk Limited as a person with significant control on 2017-07-01
dot icon14/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon24/07/2015
Registered office address changed from C/O Tbw E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG on 2015-07-24
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mark Wayne Winter on 2010-07-01
dot icon11/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 01/07/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon02/02/2008
Particulars of mortgage/charge
dot icon25/07/2007
Return made up to 01/07/07; no change of members
dot icon09/07/2007
Particulars of mortgage/charge
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 01/07/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/12/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon25/07/2005
New director appointed
dot icon13/07/2005
Return made up to 01/07/05; full list of members
dot icon13/07/2005
Ad 28/06/05--------- £ si 9@1=9 £ ic 1/10
dot icon10/03/2005
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Director resigned
dot icon01/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* 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
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
2.68M
-
0.00
487.37K
-
2022
23
2.68M
-
0.00
379.97K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Mark Wayne
Director
01/07/2004 - Present
6
Winter, Michaela
Secretary
01/07/2004 - Present
-
Kong, Davy
Director
04/07/2005 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AQUA PACIFIC (UK) LIMITED

AQUA PACIFIC (UK) LIMITED is an(a) Active company incorporated on 01/07/2004 with the registered office located at S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire SO40 3AE. 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 PACIFIC (UK) LIMITED?

toggle

AQUA PACIFIC (UK) LIMITED is currently Active. It was registered on 01/07/2004 .

Where is AQUA PACIFIC (UK) LIMITED located?

toggle

AQUA PACIFIC (UK) LIMITED is registered at S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire SO40 3AE.

What does AQUA PACIFIC (UK) LIMITED do?

toggle

AQUA PACIFIC (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AQUA PACIFIC (UK) LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.