AQUACHECK ENGINEERING H LIMITED

Register to unlock more data on OkredoRegister

AQUACHECK ENGINEERING H LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04926697

Incorporation date

09/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mentor House, Ainsworth Street, Blackburn, England BB1 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon25/03/2026
Registration of charge 049266970002, created on 2026-03-20
dot icon24/03/2026
Notification of Aquacheck Group Holdings Limited as a person with significant control on 2026-03-20
dot icon24/03/2026
Cessation of Steven Alan Williams as a person with significant control on 2026-03-20
dot icon24/03/2026
Appointment of Mr Anthony David Britland as a director on 2026-03-20
dot icon24/03/2026
Appointment of Mr Christopher Edward Lindley as a director on 2026-03-20
dot icon24/03/2026
Termination of appointment of Steven Alan Williams as a director on 2026-03-20
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/01/2026
Satisfaction of charge 1 in full
dot icon24/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/01/2025
Change of details for Steven Alan Williams as a person with significant control on 2025-01-11
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon09/10/2023
Director's details changed for Mr Paul Carrington on 2023-10-09
dot icon09/10/2023
Director's details changed for Steven Alan Williams on 2023-10-09
dot icon09/10/2023
Secretary's details changed for Christopher Edward Lindley on 2023-10-09
dot icon12/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon02/12/2020
Purchase of own shares.
dot icon24/11/2020
Cancellation of shares. Statement of capital on 2020-11-16
dot icon23/11/2020
Resolutions
dot icon14/01/2020
Purchase of own shares.
dot icon14/01/2020
Purchase of own shares.
dot icon14/01/2020
Purchase of own shares.
dot icon14/01/2020
Purchase of own shares.
dot icon03/01/2020
Second filing of Confirmation Statement dated 09/10/2017
dot icon13/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/12/2019
Cessation of Paul Carrington as a person with significant control on 2017-02-28
dot icon09/12/2019
Notification of Steven Alan Williams as a person with significant control on 2017-02-28
dot icon17/10/2019
09/10/19 Statement of Capital gbp 105
dot icon10/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/11/2018
Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Mentor House Ainsworth Street Blackburn England BB1 6AY on 2018-11-26
dot icon26/11/2018
Director's details changed for Steven Alan Williams on 2018-11-26
dot icon23/11/2018
Director's details changed for Steven Alan Williams on 2018-11-23
dot icon08/11/2018
Confirmation statement made on 2018-10-09 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon17/05/2010
Current accounting period extended from 2010-02-28 to 2010-06-30
dot icon26/04/2010
Current accounting period extended from 2011-02-28 to 2011-05-31
dot icon23/03/2010
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2010-03-23
dot icon13/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2009
Secretary appointed christopher edward lindley
dot icon03/07/2009
Appointment terminated secretary steven williams
dot icon11/06/2009
Certificate of change of name
dot icon19/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon26/01/2009
Return made up to 09/10/08; no change of members
dot icon09/12/2008
Director and secretary's change of particulars / steven williams / 17/11/2008
dot icon23/10/2008
Accounts for a dormant company made up to 2008-02-28
dot icon26/10/2007
Return made up to 09/10/07; no change of members
dot icon14/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon10/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon25/10/2006
Return made up to 09/10/06; full list of members
dot icon09/12/2005
Return made up to 09/10/05; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2005-02-28
dot icon21/04/2005
Registered office changed on 21/04/05 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU
dot icon12/10/2004
Return made up to 09/10/04; full list of members
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Secretary resigned
dot icon03/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
New director appointed
dot icon28/11/2003
Accounting reference date extended from 31/10/04 to 28/02/05
dot icon28/11/2003
Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
241.12K
-
0.00
179.44K
-
2022
3
217.41K
-
0.00
189.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindley, Christopher Edward
Director
20/03/2026 - Present
6
COMPANY DIRECTORS LIMITED
Nominee Director
09/10/2003 - 09/10/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/10/2003 - 09/10/2003
68517
Williams, Steven Alan
Director
09/10/2003 - 20/03/2026
2
Williams, Steven Alan
Secretary
09/10/2003 - 22/06/2009
-

Persons with Significant Control

4
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 AQUACHECK ENGINEERING H LIMITED

AQUACHECK ENGINEERING H LIMITED is an(a) Active company incorporated on 09/10/2003 with the registered office located at Mentor House, Ainsworth Street, Blackburn, England BB1 6AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUACHECK ENGINEERING H LIMITED?

toggle

AQUACHECK ENGINEERING H LIMITED is currently Active. It was registered on 09/10/2003 .

Where is AQUACHECK ENGINEERING H LIMITED located?

toggle

AQUACHECK ENGINEERING H LIMITED is registered at Mentor House, Ainsworth Street, Blackburn, England BB1 6AY.

What does AQUACHECK ENGINEERING H LIMITED do?

toggle

AQUACHECK ENGINEERING H LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for AQUACHECK ENGINEERING H LIMITED?

toggle

The latest filing was on 25/03/2026: Registration of charge 049266970002, created on 2026-03-20.