AQUA STONE POOL FINISHES LTD

Register to unlock more data on OkredoRegister

AQUA STONE POOL FINISHES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05907496

Incorporation date

16/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Windyridge, Amberley, Stroud, Gloucestershire GL5 5AACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/03/2024
Registered office address changed from 5 Hollis Gardens, Luckington Chippenham Wilts SN14 6NS to C/O Windyridge Amberley Stroud Gloucestershire GL5 5AA on 2024-03-21
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon24/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon26/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon03/02/2021
Previous accounting period extended from 2020-08-31 to 2020-11-30
dot icon19/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon17/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon06/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon18/08/2017
Notification of Jane Waller as a person with significant control on 2016-08-17
dot icon18/08/2017
Notification of Stephen Leslie Jones as a person with significant control on 2016-08-17
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/11/2016
Director's details changed for Stephen Leslie Jones on 2016-10-22
dot icon19/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon24/04/2014
Director's details changed for Stephen Leslie Jones on 2014-04-01
dot icon24/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/02/2013
Appointment of Stephen Leslie Jones as a director
dot icon24/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Return made up to 16/08/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 16/08/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/09/2007
Return made up to 16/08/07; full list of members
dot icon16/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-17.32 % *

* during past year

Cash in Bank

£201,359.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
220.56K
-
0.00
243.55K
-
2022
2
204.71K
-
0.00
201.36K
-
2022
2
204.71K
-
0.00
201.36K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

204.71K £Descended-7.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.36K £Descended-17.32 % *

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
Jones, Stephen Leslie
Director
01/02/2013 - Present
2
Waller, Jane
Director
16/08/2006 - Present
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUA STONE POOL FINISHES LTD

AQUA STONE POOL FINISHES LTD is an(a) Active company incorporated on 16/08/2006 with the registered office located at C/O Windyridge, Amberley, Stroud, Gloucestershire GL5 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA STONE POOL FINISHES LTD?

toggle

AQUA STONE POOL FINISHES LTD is currently Active. It was registered on 16/08/2006 .

Where is AQUA STONE POOL FINISHES LTD located?

toggle

AQUA STONE POOL FINISHES LTD is registered at C/O Windyridge, Amberley, Stroud, Gloucestershire GL5 5AA.

What does AQUA STONE POOL FINISHES LTD do?

toggle

AQUA STONE POOL FINISHES LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does AQUA STONE POOL FINISHES LTD have?

toggle

AQUA STONE POOL FINISHES LTD had 2 employees in 2022.

What is the latest filing for AQUA STONE POOL FINISHES LTD?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-16 with no updates.