AQUA SUPPLIES LTD

Register to unlock more data on OkredoRegister

AQUA SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540810

Incorporation date

20/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

14a Albany Road, Granby Industrial Estate, Weymouth DT4 9THCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Registered office address changed from Unit 3 25a Longmead Industrial Estate Shaftesbury Dorset SP7 8PL to 14a Albany Road Granby Industrial Estate Weymouth DT4 9th on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2025-03-20 with updates
dot icon03/01/2025
Appointment of Mr Philip John Pike as a director on 2025-01-02
dot icon03/01/2025
Termination of appointment of Ernesto Lesley Fields Ortega as a director on 2025-01-02
dot icon03/01/2025
Notification of Philip John Pike as a person with significant control on 2025-01-02
dot icon03/01/2025
Cessation of Ernesto Lesley Fields Ortega as a person with significant control on 2025-01-02
dot icon26/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Anne Fields as a director on 2024-03-22
dot icon02/04/2024
Termination of appointment of Anne Fields as a secretary on 2024-03-22
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon15/10/2021
Director's details changed for Mr Ernesto Lesley Fields Ortega on 2021-10-06
dot icon15/10/2021
Director's details changed for Mrs Anne Fields on 2021-10-06
dot icon15/10/2021
Secretary's details changed for Anne Fields on 2021-10-06
dot icon15/10/2021
Change of details for Mr Ernesto Lesley Fields Ortega as a person with significant control on 2021-10-06
dot icon15/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Director's details changed for Mr Ernesto Lesley Fields on 2020-12-01
dot icon28/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Director's details changed for Mr Ernesto Lesley Fields on 2019-05-06
dot icon26/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon27/01/2016
Appointment of Mrs Anne Fields as a director on 2016-01-01
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mr Ernesto Lesley Fields on 2015-05-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Certificate of change of name
dot icon17/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 20/03/09; full list of members
dot icon20/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
68.61K
-
0.00
-
-
2023
4
54.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fields Ortega, Ernesto Lesley
Director
20/03/2008 - 02/01/2025
3
Pike, Philip John
Director
02/01/2025 - Present
3
Fields, Anne
Director
01/01/2016 - 22/03/2024
2
Fields, Anne
Secretary
20/03/2008 - 22/03/2024
-

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+
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 SUPPLIES LTD

AQUA SUPPLIES LTD is an(a) Active company incorporated on 20/03/2008 with the registered office located at 14a Albany Road, Granby Industrial Estate, Weymouth DT4 9TH. There is currently 1 active director 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 SUPPLIES LTD?

toggle

AQUA SUPPLIES LTD is currently Active. It was registered on 20/03/2008 .

Where is AQUA SUPPLIES LTD located?

toggle

AQUA SUPPLIES LTD is registered at 14a Albany Road, Granby Industrial Estate, Weymouth DT4 9TH.

What does AQUA SUPPLIES LTD do?

toggle

AQUA SUPPLIES LTD operates in the Wholesale of china and glassware and cleaning materials (46.44 - SIC 2007) sector.

What is the latest filing for AQUA SUPPLIES LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.