AQUA PLUMBING & HEATING SERVICES LTD

Register to unlock more data on OkredoRegister

AQUA PLUMBING & HEATING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121404

Incorporation date

08/12/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Homeserve, Cable Drive, Walsall, West Midlands WS2 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon15/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/05/2025
Registered office address changed from West Barn Efford Park, Milford Road Lymington Hampshire SO41 0JD England to Homeserve Cable Drive Walsall West Midlands WS2 7BN on 2025-05-02
dot icon02/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/12/2024
Termination of appointment of David Richardson as a director on 2024-11-30
dot icon27/08/2024
Registered office address changed from , the Stables (West) Efford Park Offices, Milford Road, Lymington, SO41 0JD, England to West Barn Efford Park, Milford Road Lymington Hampshire SO41 0JD on 2024-08-27
dot icon18/04/2024
Director's details changed for Mr Jeremy John Strutt on 2024-04-18
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon07/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon31/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon25/10/2023
Registered office address changed from , Anchor House the Shipyard, Bath Road, Lymington, SO41 3YL, England to West Barn Efford Park, Milford Road Lymington Hampshire SO41 0JD on 2023-10-25
dot icon03/07/2023
Appointment of Mr Jeremy John Strutt as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Steven John Rollings as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of Richard John Shepherd as a director on 2023-06-30
dot icon12/12/2022
Appointment of David Richardson as a director on 2022-12-08
dot icon12/12/2022
Termination of appointment of Sean Andrew Ward as a director on 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon14/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon18/07/2022
Registered office address changed from , Cable Drive Walsall, West Midlands, WS2 7BN, United Kingdom to West Barn Efford Park, Milford Road Lymington Hampshire SO41 0JD on 2022-07-18
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/01/2021
Appointment of Mr Richard John Shepherd as a director on 2020-12-31
dot icon04/01/2021
Registered office address changed from , St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU to West Barn Efford Park, Milford Road Lymington Hampshire SO41 0JD on 2021-01-04
dot icon04/01/2021
Appointment of Anna Maughan as a secretary on 2020-12-31
dot icon04/01/2021
Notification of Homeserve Membership Limited as a person with significant control on 2020-12-31
dot icon04/01/2021
Cessation of Sean Andrew Ward as a person with significant control on 2020-12-31
dot icon04/01/2021
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2020-12-31
dot icon04/01/2021
Cessation of Joanna Ward as a person with significant control on 2020-12-31
dot icon17/12/2020
Change of details for Mrs Joanne Ward as a person with significant control on 2020-12-17
dot icon10/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Change of details for Mrs Joanne Ward as a person with significant control on 2018-06-25
dot icon25/06/2018
Change of details for Mrs Joanne Ward as a person with significant control on 2018-06-25
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/12/2010
Director's details changed for Sean Ward on 2010-10-01
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/12/2009
Director's details changed for Sean Ward on 2009-10-01
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2007
Return made up to 08/12/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2006
Return made up to 08/12/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
Return made up to 08/12/05; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Return made up to 08/12/04; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/12/2003
Return made up to 08/12/03; full list of members
dot icon23/12/2002
Return made up to 08/12/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/09/2002
Ad 01/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon16/01/2002
Return made up to 08/12/01; full list of members
dot icon23/07/2001
New secretary appointed
dot icon11/07/2001
Registered office changed on 11/07/01 from:\st. Francis, all saints road, lymington, hampshire SO41 3QL
dot icon11/07/2001
Secretary resigned
dot icon09/07/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon03/01/2001
Secretary resigned
dot icon08/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, David
Director
08/12/2022 - 30/11/2024
5
Shepherd, Richard John
Director
31/12/2020 - 30/06/2023
22
Ward, Sean Andrew
Director
08/12/2000 - 08/12/2022
2
Rollings, Steven John
Director
30/06/2023 - Present
20
Strutt, Jeremy John
Director
30/06/2023 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AQUA PLUMBING & HEATING SERVICES LTD

AQUA PLUMBING & HEATING SERVICES LTD is an(a) Active company incorporated on 08/12/2000 with the registered office located at Homeserve, Cable Drive, Walsall, West Midlands WS2 7BN. 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 PLUMBING & HEATING SERVICES LTD?

toggle

AQUA PLUMBING & HEATING SERVICES LTD is currently Active. It was registered on 08/12/2000 .

Where is AQUA PLUMBING & HEATING SERVICES LTD located?

toggle

AQUA PLUMBING & HEATING SERVICES LTD is registered at Homeserve, Cable Drive, Walsall, West Midlands WS2 7BN.

What does AQUA PLUMBING & HEATING SERVICES LTD do?

toggle

AQUA PLUMBING & HEATING SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AQUA PLUMBING & HEATING SERVICES LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-08 with updates.