AQUA-TECH CONSULTANCY LTD

Register to unlock more data on OkredoRegister

AQUA-TECH CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06786610

Incorporation date

09/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

19b Golvers Hill Road, Kingsteington, Newton Abbot, Devon TQ12 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon13/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon28/08/2025
Micro company accounts made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon16/05/2024
Micro company accounts made up to 2024-01-31
dot icon16/02/2024
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to 19B Golvers Hill Road Kingsteington Newton Abbot Devon TQ12 3BP on 2024-02-16
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/06/2019
Resolutions
dot icon07/06/2019
Particulars of variation of rights attached to shares
dot icon07/06/2019
Change of share class name or designation
dot icon17/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/07/2018
Director's details changed for Mr Christopher Hugh Perry on 2018-07-31
dot icon14/06/2018
Director's details changed for Mr Christopher Hugh Perry on 2018-06-11
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/10/2014
Secretary's details changed for Mrs Rachel Louise Perry on 2014-10-17
dot icon17/10/2014
Director's details changed for Christopher Hugh Perry on 2014-10-17
dot icon01/07/2014
Registered office address changed from 75 Barton Road Torquay Devon TQ2 7NS on 2014-07-01
dot icon23/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon05/11/2013
Appointment of Mrs Rachel Louise Perry as a secretary
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon02/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/01/2012
Register inspection address has been changed from C/O Crew Hammond Bridge House 13 Parkhill Road Torquay Devon TQ1 2AL England
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon03/02/2010
Director's details changed for Christopher Hugh Perry on 2010-01-09
dot icon09/01/2009
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
31/01/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
68.10K
-
0.00
57.08K
-
2024
2
53.07K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Christopher Hugh
Director
09/01/2009 - Present
-

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

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-TECH CONSULTANCY LTD

AQUA-TECH CONSULTANCY LTD is an(a) Active company incorporated on 09/01/2009 with the registered office located at 19b Golvers Hill Road, Kingsteington, Newton Abbot, Devon TQ12 3BP. 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-TECH CONSULTANCY LTD?

toggle

AQUA-TECH CONSULTANCY LTD is currently Active. It was registered on 09/01/2009 .

Where is AQUA-TECH CONSULTANCY LTD located?

toggle

AQUA-TECH CONSULTANCY LTD is registered at 19b Golvers Hill Road, Kingsteington, Newton Abbot, Devon TQ12 3BP.

What does AQUA-TECH CONSULTANCY LTD do?

toggle

AQUA-TECH CONSULTANCY LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AQUA-TECH CONSULTANCY LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-01 with updates.