AQUAHEAT ASHFORD LIMITED

Register to unlock more data on OkredoRegister

AQUAHEAT ASHFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08703142

Incorporation date

24/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Adams Court, Mountfield Industrial Estate, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon08/02/2026
Current accounting period extended from 2026-09-28 to 2026-09-30
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon04/04/2025
Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Unit 10 Mountfield Industrial Estate Mountfield Road New Romney Kent TN28 8LH on 2025-04-04
dot icon04/04/2025
Director's details changed for Mr Lee Daniels on 2025-04-04
dot icon04/04/2025
Registered office address changed from Unit 10 Mountfield Industrial Estate Mountfield Road New Romney Kent TN28 8LH England to Unit 10 Adams Court Mountfield Industrial Estate New Romney Kent TN28 8LH on 2025-04-04
dot icon30/01/2025
Total exemption full accounts made up to 2024-09-28
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-28
dot icon24/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon15/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-09-24 with updates
dot icon09/10/2019
Director's details changed for Mr Lee Daniels on 2019-10-09
dot icon22/05/2019
Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2019-05-22
dot icon24/01/2019
Registered office address changed from 117E Sandgate High Street Sandgate Folkestone CT20 3BZ to 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 2019-01-24
dot icon24/01/2019
Change of details for Mr Lee Daniels as a person with significant control on 2019-01-24
dot icon10/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon17/10/2018
Change of share class name or designation
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/12/2017
Confirmation statement made on 2017-09-24 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Compulsory strike-off action has been discontinued
dot icon21/12/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon17/09/2014
Director's details changed for Mr Lee Daniels on 2014-09-17
dot icon24/09/2013
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
28/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.31K
-
0.00
5.74K
-
2022
9
33.09K
-
0.00
8.19K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, Lee
Director
24/09/2013 - Present
4

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 AQUAHEAT ASHFORD LIMITED

AQUAHEAT ASHFORD LIMITED is an(a) Active company incorporated on 24/09/2013 with the registered office located at Unit 10 Adams Court, Mountfield Industrial Estate, New Romney, Kent TN28 8LH. 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 AQUAHEAT ASHFORD LIMITED?

toggle

AQUAHEAT ASHFORD LIMITED is currently Active. It was registered on 24/09/2013 .

Where is AQUAHEAT ASHFORD LIMITED located?

toggle

AQUAHEAT ASHFORD LIMITED is registered at Unit 10 Adams Court, Mountfield Industrial Estate, New Romney, Kent TN28 8LH.

What does AQUAHEAT ASHFORD LIMITED do?

toggle

AQUAHEAT ASHFORD LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AQUAHEAT ASHFORD LIMITED?

toggle

The latest filing was on 08/02/2026: Current accounting period extended from 2026-09-28 to 2026-09-30.