AQUAFIX HEATING & PLUMBING LIMITED

Register to unlock more data on OkredoRegister

AQUAFIX HEATING & PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05238590

Incorporation date

22/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 The Stream Ditton, Aylesford, Kent ME20 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2004)
dot icon02/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/01/2024
Confirmation statement made on 2023-12-18 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/06/2023
Registered office address changed from Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ England to 51 the Stream Ditton Aylesford Kent ME20 6AG on 2023-06-05
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/09/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon16/09/2020
Change of details for Mr David Hope as a person with significant control on 2020-09-16
dot icon16/09/2020
Director's details changed for Mr David Hope on 2020-09-16
dot icon16/09/2020
Registered office address changed from 3 - 5 London Road Rainham Gillingham ME8 7RG England to Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ on 2020-09-16
dot icon03/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/02/2020
Second filing of Confirmation Statement dated 22/09/2019
dot icon11/02/2020
Resolutions
dot icon11/02/2020
Change of share class name or designation
dot icon01/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/02/2019
Registered office address changed from 22 New Road Chatham Kent ME4 4QR to 3 - 5 London Road Rainham Gillingham ME8 7RG on 2019-02-18
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon11/07/2017
Current accounting period shortened from 2017-10-01 to 2017-09-30
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2017
Previous accounting period extended from 2016-09-30 to 2016-10-01
dot icon03/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon01/10/2010
Director's details changed for David Hope on 2010-01-01
dot icon07/07/2010
Termination of appointment of Deborah Hope as a secretary
dot icon07/07/2010
Termination of appointment of Deborah Hope as a director
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 22/09/08; full list of members
dot icon07/10/2008
Director and secretary's change of particulars / deborah furze / 16/06/2007
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/10/2007
Return made up to 22/09/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/11/2006
Return made up to 22/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 22/09/05; full list of members
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
Director resigned
dot icon07/10/2004
Ad 22/09/04--------- £ si 9@1=9 £ ic 1/10
dot icon07/10/2004
New secretary appointed;new director appointed
dot icon07/10/2004
New director appointed
dot icon22/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* 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
30/09/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
216.79K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Hope
Director
22/09/2004 - Present
-
BRIGHTON SECRETARY LTD
Nominee Secretary
22/09/2004 - 22/09/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
22/09/2004 - 22/09/2004
12606
Hope, Deborah
Director
22/09/2004 - 30/06/2010
2
Hope, Deborah
Secretary
22/09/2004 - 30/06/2010
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUAFIX HEATING & PLUMBING LIMITED

AQUAFIX HEATING & PLUMBING LIMITED is an(a) Active company incorporated on 22/09/2004 with the registered office located at 51 The Stream Ditton, Aylesford, Kent ME20 6AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAFIX HEATING & PLUMBING LIMITED?

toggle

AQUAFIX HEATING & PLUMBING LIMITED is currently Active. It was registered on 22/09/2004 .

Where is AQUAFIX HEATING & PLUMBING LIMITED located?

toggle

AQUAFIX HEATING & PLUMBING LIMITED is registered at 51 The Stream Ditton, Aylesford, Kent ME20 6AG.

What does AQUAFIX HEATING & PLUMBING LIMITED do?

toggle

AQUAFIX HEATING & PLUMBING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AQUAFIX HEATING & PLUMBING LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-18 with updates.