AQUACAST INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AQUACAST INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04051223

Incorporation date

11/08/2000

Size

Dormant

Contacts

Registered address

Registered address

56 Horbury Road, Wakefield, Horbury Road, Wakefield WF2 8TUCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2000)
dot icon15/11/2025
Termination of appointment of Kenneth Clifford Sexton as a director on 2025-11-02
dot icon15/11/2025
Appointment of Ms Lynne Al-Kahzrajie as a director on 2025-11-02
dot icon21/08/2025
Registered office address changed from , Unit 46.Carrioca Business Park Manchester. Uk Hellidon Close, Ardwick, Manchester, M12 4AH, England to 56 Horbury Road, Wakefield Horbury Road Wakefield WF2 8TU on 2025-08-21
dot icon21/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-08-31
dot icon31/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon07/11/2023
Compulsory strike-off action has been discontinued
dot icon04/11/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon12/01/2023
Confirmation statement made on 2022-08-11 with no updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/12/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2021
Confirmation statement made on 2021-08-11 with updates
dot icon29/12/2021
Registered office address changed from , 209 Hampden Way, London, N14 7NA, United Kingdom to 56 Horbury Road, Wakefield Horbury Road Wakefield WF2 8TU on 2021-12-29
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon25/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon28/10/2019
Confirmation statement made on 2019-08-11 with updates
dot icon20/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/10/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon26/05/2018
Micro company accounts made up to 2017-08-31
dot icon26/09/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon15/08/2017
Registered office address changed from , 441 Gateford Road, Worksop, Nottinghamshire, S81 7BN to 56 Horbury Road, Wakefield Horbury Road Wakefield WF2 8TU on 2017-08-15
dot icon01/06/2017
Micro company accounts made up to 2016-08-31
dot icon29/11/2016
Confirmation statement made on 2016-08-11 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon28/05/2014
Registered office address changed from , 21 Brentlea Avenue, Wakefield, West Yorkshire, WF2 7SE, United Kingdom on 2014-05-28
dot icon27/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon07/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon15/11/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon18/10/2011
Registered office address changed from , 8 over Road, Longstanton, Cambridgeshire, CB24 3GB on 2011-10-18
dot icon18/10/2011
Termination of appointment of Steven Mcmillan as a director
dot icon13/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon13/10/2011
Appointment of Mr Kenneth Clifford Sexton as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Appointment of Mr. Steven Andrew Mcmillan as a director
dot icon16/08/2011
Registered office address changed from , Suite 600 Mwb Business Exchange 10 Greycoat Place, London, SW1P 1SB on 2011-08-16
dot icon25/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon07/09/2010
Director's details changed for Thomas Smith on 2010-08-11
dot icon07/09/2010
Director's details changed for Zuhair Al Kahzrajie on 2010-08-11
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 11/08/09; full list of members
dot icon24/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/06/2009
Registered office changed on 03/06/2009 from, suite 325, queen anne's business centre, 28 broadway, london, SW1H 9JX
dot icon08/09/2008
Return made up to 11/08/08; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/09/2007
Return made up to 11/08/07; full list of members
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
New secretary appointed
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/11/2006
Registered office changed on 24/11/06 from: 17 dartmouth street, london, SW1H 9BL
dot icon22/08/2006
Return made up to 11/08/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon19/05/2006
Total exemption small company accounts made up to 2004-08-31
dot icon17/10/2005
Return made up to 11/08/05; full list of members
dot icon02/07/2005
Director resigned
dot icon21/06/2005
Delivery ext'd 3 mth 31/08/04
dot icon13/09/2004
Return made up to 11/08/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/09/2003
Return made up to 11/08/03; full list of members
dot icon09/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon12/11/2002
Return made up to 11/08/02; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon13/12/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon16/08/2001
Return made up to 11/08/01; full list of members
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon11/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.13K
-
0.00
-
-
2022
1
48.43K
-
0.00
-
-
2022
1
48.43K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

48.43K £Ascended85.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Zuhair Al Kahzrajie
Director
17/07/2001 - Present
1
PREMIER SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/08/2000 - 17/07/2001
32
Cubbon, Susan Christine
Director
11/08/2000 - 17/07/2001
28
Griffin, David Kenneth
Secretary
17/07/2001 - 01/08/2007
3
Al Kahzrajie, Zuhair
Secretary
01/08/2007 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQUACAST INTERNATIONAL LIMITED

AQUACAST INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/08/2000 with the registered office located at 56 Horbury Road, Wakefield, Horbury Road, Wakefield WF2 8TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUACAST INTERNATIONAL LIMITED?

toggle

AQUACAST INTERNATIONAL LIMITED is currently Active. It was registered on 11/08/2000 .

Where is AQUACAST INTERNATIONAL LIMITED located?

toggle

AQUACAST INTERNATIONAL LIMITED is registered at 56 Horbury Road, Wakefield, Horbury Road, Wakefield WF2 8TU.

What does AQUACAST INTERNATIONAL LIMITED do?

toggle

AQUACAST INTERNATIONAL LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does AQUACAST INTERNATIONAL LIMITED have?

toggle

AQUACAST INTERNATIONAL LIMITED had 1 employees in 2022.

What is the latest filing for AQUACAST INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/11/2025: Termination of appointment of Kenneth Clifford Sexton as a director on 2025-11-02.