AQUAFLOW REGULATORS LIMITED

Register to unlock more data on OkredoRegister

AQUAFLOW REGULATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04669686

Incorporation date

18/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire GL3 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon01/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Change of details for Mrs Carol Anne Davies as a person with significant control on 2024-11-11
dot icon12/11/2024
Change of details for Mr Paul Anthony Davies as a person with significant control on 2024-11-11
dot icon12/11/2024
Secretary's details changed for Carol Anne Davies on 2024-11-11
dot icon12/11/2024
Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 2024-11-12
dot icon02/08/2024
Termination of appointment of Paul Anthony Davies as a director on 2024-07-16
dot icon08/05/2024
Compulsory strike-off action has been discontinued
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Confirmation statement made on 2024-02-18 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/04/2023
Confirmation statement made on 2023-02-18 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/04/2022
Confirmation statement made on 2022-02-18 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon12/02/2020
Notification of Carol Anne Davies as a person with significant control on 2016-04-06
dot icon12/02/2020
Change of details for Mr Paul Anthony Davies as a person with significant control on 2016-04-06
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon09/05/2019
Confirmation statement made on 2019-02-18 with updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon09/10/2018
Previous accounting period extended from 2018-03-30 to 2018-09-29
dot icon02/10/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon04/09/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon16/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon20/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon22/03/2011
Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 6DU on 2011-03-22
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Paul Anthony Davies on 2009-10-01
dot icon07/04/2010
Secretary's details changed for Carol Anne Davies on 2009-10-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 18/02/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 18/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 18/02/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 18/02/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon16/04/2004
Return made up to 18/02/04; full list of members
dot icon18/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon18/04/2003
Registered office changed on 18/04/03 from: 195 high street cradley heath west midlands B64 5HW
dot icon08/04/2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
New director appointed
dot icon01/04/2003
Certificate of change of name
dot icon18/02/2003
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
30/09/2022
dot iconNext confirmation date
18/02/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
63.84K
-
0.00
-
-
2022
1
64.84K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Paul Anthony
Director
31/03/2003 - 16/07/2024
-
Bennett, Paul Richard
Director
18/02/2003 - 31/03/2003
95
Beard, Damian Paul
Secretary
18/02/2003 - 31/03/2003
28
Davies, Carol Anne
Secretary
31/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUAFLOW REGULATORS LIMITED

AQUAFLOW REGULATORS LIMITED is an(a) Dissolved company incorporated on 18/02/2003 with the registered office located at Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire GL3 4AD. 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 AQUAFLOW REGULATORS LIMITED?

toggle

AQUAFLOW REGULATORS LIMITED is currently Dissolved. It was registered on 18/02/2003 and dissolved on 01/04/2025.

Where is AQUAFLOW REGULATORS LIMITED located?

toggle

AQUAFLOW REGULATORS LIMITED is registered at Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire GL3 4AD.

What does AQUAFLOW REGULATORS LIMITED do?

toggle

AQUAFLOW REGULATORS LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

What is the latest filing for AQUAFLOW REGULATORS LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via compulsory strike-off.