AQUADISTRI UK LIMITED

Register to unlock more data on OkredoRegister

AQUADISTRI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03905566

Incorporation date

12/01/2000

Size

Full

Contacts

Registered address

Registered address

Highbury Fields Eltisley Road, Great Gransden, Sandy SG19 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2000)
dot icon30/08/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon21/01/2025
Appointment of Jorg Adrianus Johannes Wouterus Kleijssen as a director on 2025-01-01
dot icon21/01/2025
Termination of appointment of Robert Jan Van Den Enden as a director on 2025-01-01
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon03/08/2023
Registration of charge 039055660006, created on 2023-08-01
dot icon03/08/2023
Registration of charge 039055660007, created on 2023-08-01
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon17/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon16/08/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Registration of charge 039055660005, created on 2021-03-29
dot icon15/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon15/01/2021
Director's details changed for Robert Jan Van Den Enden on 2021-01-12
dot icon15/01/2021
Change of details for Aquatic Wholesale Group Bv as a person with significant control on 2021-01-13
dot icon13/01/2021
Notification of Aquatic Wholesale Group Bv as a person with significant control on 2020-07-13
dot icon13/01/2021
Cessation of Aquatic Wholesale Group Bv as a person with significant control on 2020-07-13
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon17/01/2020
Director's details changed for Maurits Van De Pol on 2020-01-12
dot icon17/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon22/01/2016
Director's details changed for Maurits Van De Pol on 2015-02-01
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon21/02/2011
Secretary's details changed for Maurits Van De Pol on 2011-01-12
dot icon21/02/2011
Director's details changed for Maurits Van De Pol on 2010-05-01
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2010
Appointment of Maurits Van De Pol as a director
dot icon23/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for Robert Jan Van Den Enden on 2010-01-12
dot icon19/11/2009
Full accounts made up to 2008-12-31
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon12/01/2009
Return made up to 12/01/09; full list of members
dot icon10/01/2009
Director's change of particulars / robert van den enden / 05/01/2009
dot icon23/12/2008
Appointment terminated secretary brian norman
dot icon23/12/2008
Registered office changed on 23/12/2008 from 195 main road dovercourt harwich essex CO12 3PH
dot icon23/12/2008
Secretary appointed maurits van de pol
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/01/2008
Return made up to 12/01/08; full list of members
dot icon05/03/2007
Return made up to 12/01/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 12/01/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/02/2005
Return made up to 12/01/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 12/01/04; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/10/2003
Certificate of change of name
dot icon30/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon26/01/2003
Return made up to 12/01/03; full list of members
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/01/2002
Return made up to 12/01/02; full list of members
dot icon21/11/2001
Full accounts made up to 2000-12-31
dot icon15/11/2001
New secretary appointed
dot icon21/08/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon14/08/2001
Compulsory strike-off action has been discontinued
dot icon08/08/2001
Return made up to 12/01/01; full list of members
dot icon24/07/2001
First Gazette notice for compulsory strike-off
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

15
2022
change arrow icon+202.19 % *

* during past year

Cash in Bank

£45,679.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
17
748.79K
-
0.00
15.12K
-
2022
15
749.88K
-
4.46M
45.68K
-
2022
15
749.88K
-
4.46M
45.68K
-

Employees

2022

Employees

15 Descended-12 % *

Net Assets(GBP)

749.88K £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

4.46M £Ascended- *

Cash in Bank(GBP)

45.68K £Ascended202.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kleijssen, Jorg Adrianus Johannes Wouterus
Director
01/01/2025 - Present
-
Van De Pol, Maurits
Director
22/01/2010 - Present
2
Van Den Enden, Robert Jan
Director
12/01/2000 - 01/01/2025
1

Persons with Significant Control

0

No PSC data available.

Similar companies

54
MILKY'S (UK) LIMITED34a Waterloo Road, London NW2 7UH
Active

Category:

Butter and cheese production

Comp. code:

04792851

Reg. date:

09/06/2003

Turnover:

-

No. of employees:

17
BIODEG CHEMICAL CO LIMITEDWalker House, Exchange Flags, Liverpool L2 3YL
Active

Category:

Manufacture of other inorganic basic chemicals

Comp. code:

02414239

Reg. date:

17/08/1989

Turnover:

-

No. of employees:

16
AUTO SPORT ENGINEERING LIMITEDA S E Building Brandon Road, Binley, Coventry, West Midlands CV3 2AH
Active

Category:

Machining

Comp. code:

07148169

Reg. date:

05/02/2010

Turnover:

-

No. of employees:

19
R. J. EDWARDS & COMPANY (ENGINEERS) LIMITEDUnit15 Ashcroft Road, Knowsley Industrial Park, Merseyside L33 7TW
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00682953

Reg. date:

09/02/1961

Turnover:

-

No. of employees:

19
WOODHAMS M.E.C. LTDUnit 2 Woodhams Business Park, Rotherwick, Hook RG27 9AY
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

07139209

Reg. date:

28/01/2010

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About AQUADISTRI UK LIMITED

AQUADISTRI UK LIMITED is an(a) Active company incorporated on 12/01/2000 with the registered office located at Highbury Fields Eltisley Road, Great Gransden, Sandy SG19 3AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUADISTRI UK LIMITED?

toggle

AQUADISTRI UK LIMITED is currently Active. It was registered on 12/01/2000 .

Where is AQUADISTRI UK LIMITED located?

toggle

AQUADISTRI UK LIMITED is registered at Highbury Fields Eltisley Road, Great Gransden, Sandy SG19 3AR.

What does AQUADISTRI UK LIMITED do?

toggle

AQUADISTRI UK LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AQUADISTRI UK LIMITED have?

toggle

AQUADISTRI UK LIMITED had 15 employees in 2022.

What is the latest filing for AQUADISTRI UK LIMITED?

toggle

The latest filing was on 30/08/2025: Full accounts made up to 2024-12-31.