AQUAFORCE (CONCRETE SERVICES) LIMITED

Register to unlock more data on OkredoRegister

AQUAFORCE (CONCRETE SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07416677

Incorporation date

22/10/2010

Size

Small

Contacts

Registered address

Registered address

St James House Hollinswood Road, Central Park, Telford TF2 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Confirmation statement made on 2025-10-22 with no updates
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon08/01/2026
Termination of appointment of Jean-Philippe Ricard as a director on 2026-01-07
dot icon20/11/2025
Registered office address changed from St James Hollinswood Road Central Park Telford TF2 9TZ England to St James House Hollinswood Road Central Park Telford TF2 9TZ on 2025-11-20
dot icon11/11/2025
Registered office address changed from Innovation House Euston Way Town Centre Telford Shropshire TF3 4LT England to St James Hollinswood Road Central Park Telford TF2 9TZ on 2025-11-11
dot icon04/11/2025
Accounts for a small company made up to 2024-12-31
dot icon14/05/2025
Termination of appointment of Pascal Mercier as a director on 2025-05-10
dot icon14/05/2025
Appointment of Mr Paul Kershaw as a secretary on 2025-05-14
dot icon07/01/2025
Accounts for a small company made up to 2023-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon28/11/2023
Accounts for a small company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-10-22 with no updates
dot icon06/01/2023
Termination of appointment of Michael John Lloyd as a director on 2022-12-31
dot icon28/11/2022
Accounts for a small company made up to 2021-12-31
dot icon28/01/2022
Full accounts made up to 2020-12-31
dot icon10/12/2021
Appointment of Mr Jean-Philippe Ricard as a director on 2021-12-01
dot icon10/12/2021
Termination of appointment of Patrick Joseph Nagle as a director on 2021-12-01
dot icon26/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon15/02/2021
Accounts for a small company made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon13/03/2020
Appointment of Mr Pascal Mercier as a director on 2020-03-01
dot icon13/03/2020
Termination of appointment of Paul Arthur Bottomley as a director on 2020-03-01
dot icon08/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Resolutions
dot icon13/11/2018
Full accounts made up to 2017-12-31
dot icon07/11/2018
Director's details changed for Mr Paul Arthur Bottomley on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Paul Arthur Bottomley on 2018-11-07
dot icon05/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon09/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon31/10/2016
Registered office address changed from Innovation House Euston Way Town Centre Telford West Midlands TF3 4LT to Innovation House Euston Way Town Centre Telford Shropshire TF3 4LT on 2016-10-31
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Appointment of Mr Ian Campbell as a director on 2016-05-26
dot icon14/06/2016
Appointment of Mr Michael John Lloyd as a director on 2016-05-26
dot icon17/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon15/11/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon03/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon22/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, Paul Arthur
Director
22/10/2010 - 01/03/2020
6
Nagle, Patrick Joseph
Director
22/10/2010 - 01/12/2021
7
Campbell, Ian
Director
26/05/2016 - Present
4
Lloyd, Michael John
Director
26/05/2016 - 31/12/2022
4
Mercier, Pascal
Director
01/03/2020 - 10/05/2025
12

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+
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 AQUAFORCE (CONCRETE SERVICES) LIMITED

AQUAFORCE (CONCRETE SERVICES) LIMITED is an(a) Active company incorporated on 22/10/2010 with the registered office located at St James House Hollinswood Road, Central Park, Telford TF2 9TZ. There are currently 2 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 AQUAFORCE (CONCRETE SERVICES) LIMITED?

toggle

AQUAFORCE (CONCRETE SERVICES) LIMITED is currently Active. It was registered on 22/10/2010 .

Where is AQUAFORCE (CONCRETE SERVICES) LIMITED located?

toggle

AQUAFORCE (CONCRETE SERVICES) LIMITED is registered at St James House Hollinswood Road, Central Park, Telford TF2 9TZ.

What does AQUAFORCE (CONCRETE SERVICES) LIMITED do?

toggle

AQUAFORCE (CONCRETE SERVICES) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AQUAFORCE (CONCRETE SERVICES) LIMITED?

toggle

The latest filing was on 17/01/2026: Compulsory strike-off action has been discontinued.