AQUA TRUSTEES NUMBER 1 LIMITED

Register to unlock more data on OkredoRegister

AQUA TRUSTEES NUMBER 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10519636

Incorporation date

09/12/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 16 The Mead Business Centre, Mead Lane, Hertford, Hertforshire SG13 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2016)
dot icon09/04/2026
Termination of appointment of Joanne Michelle Luce as a director on 2026-04-03
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon06/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/04/2025
Registered office address changed from Unit 6 , the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ England to Unit 16 the Mead Business Centre Mead Lane Hertford Hertforshire SG13 7BJ on 2025-04-07
dot icon28/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon22/03/2023
Registration of charge 105196360014, created on 2023-03-14
dot icon23/11/2022
Registration of charge 105196360013, created on 2022-11-16
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon23/08/2022
Cessation of Joanne Michelle Luce as a person with significant control on 2021-08-25
dot icon09/06/2022
Registration of charge 105196360012, created on 2022-06-01
dot icon16/03/2022
Satisfaction of charge 105196360011 in full
dot icon08/02/2022
Satisfaction of charge 105196360009 in full
dot icon08/02/2022
Satisfaction of charge 105196360008 in full
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/09/2021
Appointment of Mr John Alexander Norman Ward as a director on 2021-09-27
dot icon28/09/2021
Appointment of Mr William Henry Frazer Steele as a director on 2019-10-23
dot icon28/09/2021
Termination of appointment of William Henry Frazer Steele as a director on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr William Steele on 2021-09-28
dot icon13/09/2021
Director's details changed for Mr William Steele on 2021-09-13
dot icon10/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon08/09/2021
Notification of John Alexander Norman Ward as a person with significant control on 2021-08-26
dot icon08/09/2021
Director's details changed for Mr William Steele on 2021-03-01
dot icon08/09/2021
Notification of Jacqui Judith Campbell as a person with significant control on 2021-08-26
dot icon08/09/2021
Registration of charge 105196360010, created on 2021-08-27
dot icon08/09/2021
Registration of charge 105196360011, created on 2021-09-02
dot icon01/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon06/03/2020
Registration of charge 105196360009, created on 2020-03-03
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon03/12/2019
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Unit 6 , the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ on 2019-12-03
dot icon25/11/2019
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2019-11-25
dot icon25/11/2019
Termination of appointment of John Boyd Carson as a director on 2019-10-22
dot icon31/10/2019
Appointment of Mr William Steele as a director on 2019-10-23
dot icon25/10/2019
Registration of charge 105196360008, created on 2019-10-25
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/08/2019
Registration of charge 105196360005, created on 2019-08-27
dot icon27/08/2019
Registration of charge 105196360007, created on 2019-08-27
dot icon27/08/2019
Registration of charge 105196360006, created on 2019-08-27
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon11/02/2019
Registration of charge 105196360004, created on 2019-02-06
dot icon13/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon15/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-09 with updates
dot icon17/01/2018
Cessation of Joanne Michelle Luce as a person with significant control on 2016-12-09
dot icon16/01/2018
Cessation of Sarah Mullins as a person with significant control on 2017-05-14
dot icon15/01/2018
Notification of Sarah Mullins as a person with significant control on 2016-12-09
dot icon15/01/2018
Notification of Joanne Michelle Luce as a person with significant control on 2017-05-15
dot icon08/12/2017
Appointment of Mrs Joanne Michelle Luce as a director on 2017-12-08
dot icon13/10/2017
Director's details changed for Mr John Boyd Carson on 2017-09-25
dot icon26/09/2017
Appointment of Mr John Boyd Carson as a director on 2017-09-25
dot icon25/09/2017
Termination of appointment of Kirsty Louise Cosgrove as a director on 2017-09-25
dot icon01/09/2017
Registration of charge 105196360003, created on 2017-08-29
dot icon01/09/2017
Registration of charge 105196360002, created on 2017-08-29
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon03/07/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-07-03
dot icon08/06/2017
Registration of charge 105196360001, created on 2017-05-30
dot icon09/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.59K
-
0.00
-
-
2022
0
22.58K
-
0.00
-
-
2022
0
22.58K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.58K £Ascended4.58 % *

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
John Boyd Carson
Director
25/09/2017 - 22/10/2019
43
Luce, Joanne Michelle
Director
08/12/2017 - 03/04/2026
122
Steele, William Henry Frazer
Director
23/10/2019 - Present
20
Ward, John Alexander Norman
Director
27/09/2021 - Present
-

Persons with Significant Control

7
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 TRUSTEES NUMBER 1 LIMITED

AQUA TRUSTEES NUMBER 1 LIMITED is an(a) Active company incorporated on 09/12/2016 with the registered office located at Unit 16 The Mead Business Centre, Mead Lane, Hertford, Hertforshire SG13 7BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA TRUSTEES NUMBER 1 LIMITED?

toggle

AQUA TRUSTEES NUMBER 1 LIMITED is currently Active. It was registered on 09/12/2016 .

Where is AQUA TRUSTEES NUMBER 1 LIMITED located?

toggle

AQUA TRUSTEES NUMBER 1 LIMITED is registered at Unit 16 The Mead Business Centre, Mead Lane, Hertford, Hertforshire SG13 7BJ.

What does AQUA TRUSTEES NUMBER 1 LIMITED do?

toggle

AQUA TRUSTEES NUMBER 1 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AQUA TRUSTEES NUMBER 1 LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Joanne Michelle Luce as a director on 2026-04-03.