AQUAFABS LIMITED

Register to unlock more data on OkredoRegister

AQUAFABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302034

Incorporation date

01/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Top House Farm, Elkington Road, Nr Welford, Northamptonshire NN6 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2004)
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon09/04/2020
Confirmation statement made on 2019-11-17 with no updates
dot icon09/04/2020
Termination of appointment of Vanessa Steele as a secretary on 2020-04-09
dot icon09/04/2020
Termination of appointment of Vanessa Steele as a director on 2020-04-09
dot icon01/04/2020
Withdraw the company strike off application
dot icon11/02/2020
First Gazette notice for voluntary strike-off
dot icon30/01/2020
Application to strike the company off the register
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon22/11/2018
Cessation of Vanessa Lesley Ann Steele as a person with significant control on 2018-11-15
dot icon22/11/2018
Notification of David Steele as a person with significant control on 2018-11-15
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/05/2018
Statement by Directors
dot icon22/05/2018
Statement of capital on 2018-05-22
dot icon22/05/2018
Solvency Statement dated 02/05/18
dot icon22/05/2018
Resolutions
dot icon21/11/2017
Cessation of David Edmund Steele as a person with significant control on 2017-10-11
dot icon21/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon21/11/2017
Notification of Vanessa Lesley Ann Steele as a person with significant control on 2016-04-06
dot icon20/11/2017
Resolutions
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon14/12/2009
Director's details changed for Vanessa Steele on 2009-12-12
dot icon14/12/2009
Director's details changed for David Edmund Steele on 2009-12-12
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Director's change of particulars / david steele / 02/09/2008
dot icon25/02/2009
Director and secretary's change of particulars / vanessa steele / 02/09/2008
dot icon12/12/2008
Return made up to 17/11/08; full list of members
dot icon12/12/2008
Director and secretary's change of particulars / vanessa steele / 02/09/2008
dot icon12/12/2008
Director's change of particulars / david steele / 02/09/2008
dot icon18/09/2008
Registered office changed on 18/09/2008 from appleton farmhouse rothwell road harrington northampton northants NN6 9NT
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2008
Director and secretary's change of particulars / vanessa mckie / 21/02/2008
dot icon05/12/2007
Return made up to 17/11/07; full list of members
dot icon18/07/2007
Ad 08/05/07--------- £ si 98@1=98 £ ic 2/100
dot icon23/05/2007
Amended accounts made up to 2006-12-31
dot icon26/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 17/11/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Registered office changed on 09/01/06 from: 26/28 headlands kettering northamptonshire NN15 7HP
dot icon06/12/2005
Return made up to 17/11/05; full list of members
dot icon01/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
66.70K
-
0.00
-
-
2022
1
76.19K
-
0.00
-
-
2022
1
76.19K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

76.19K £Ascended14.23 % *

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
Steele, Vanessa
Director
01/12/2004 - 09/04/2020
-
Mr David Edmund Steele
Director
01/12/2004 - Present
1
Steele, Vanessa
Secretary
31/12/2005 - 09/04/2020
1
Laskey, Simon Christopher
Secretary
01/12/2004 - 31/12/2005
-

Persons with Significant Control

3
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 AQUAFABS LIMITED

AQUAFABS LIMITED is an(a) Active company incorporated on 01/12/2004 with the registered office located at Top House Farm, Elkington Road, Nr Welford, Northamptonshire NN6 6HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAFABS LIMITED?

toggle

AQUAFABS LIMITED is currently Active. It was registered on 01/12/2004 .

Where is AQUAFABS LIMITED located?

toggle

AQUAFABS LIMITED is registered at Top House Farm, Elkington Road, Nr Welford, Northamptonshire NN6 6HD.

What does AQUAFABS LIMITED do?

toggle

AQUAFABS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does AQUAFABS LIMITED have?

toggle

AQUAFABS LIMITED had 1 employees in 2022.

What is the latest filing for AQUAFABS LIMITED?

toggle

The latest filing was on 03/10/2025: Micro company accounts made up to 2025-03-31.