AQUAMAIN (UK) LIMITED

Register to unlock more data on OkredoRegister

AQUAMAIN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05248553

Incorporation date

04/10/2004

Size

Full

Contacts

Registered address

Registered address

Evercreech Junction Unit 22, Evercreech Junction, Evercreech, Shepton Mallet, Somerset BA4 6NACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon26/11/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon15/07/2024
Change of details for Stone Bidco Limited as a person with significant control on 2024-05-21
dot icon19/04/2024
Satisfaction of charge 052485530001 in full
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon28/06/2023
Termination of appointment of Timothy Owens as a director on 2023-06-16
dot icon28/06/2023
Appointment of Mr Luke Welch as a director on 2023-06-16
dot icon02/05/2023
Full accounts made up to 2022-12-31
dot icon25/10/2022
Memorandum and Articles of Association
dot icon25/10/2022
Resolutions
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon08/07/2022
Appointment of Mr Balraj Singh Virdi as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Daniel O'neill as a director on 2022-06-30
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Full accounts made up to 2019-12-31
dot icon30/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon08/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon15/10/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon02/08/2019
Full accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon09/10/2018
Notification of Stone Bidco Limited as a person with significant control on 2018-02-16
dot icon09/10/2018
Cessation of Gary John Mcconnell as a person with significant control on 2018-02-16
dot icon09/10/2018
Cessation of Suzanne Caroline Mcconnell as a person with significant control on 2018-02-16
dot icon17/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/02/2018
Registration of charge 052485530001, created on 2018-02-16
dot icon16/02/2018
Termination of appointment of Suzanne Caroline Mcconnell as a secretary on 2018-02-16
dot icon16/02/2018
Termination of appointment of Gary John Mcconnell as a director on 2018-02-16
dot icon16/02/2018
Termination of appointment of Suzanne Caroline Mcconnell as a director on 2018-02-16
dot icon16/02/2018
Appointment of Mr Mark Perkins as a director on 2018-02-16
dot icon16/02/2018
Appointment of Mr Daniel O'neill as a director on 2018-02-16
dot icon16/02/2018
Appointment of Mr Jonathan Charles Richardson as a director on 2018-02-16
dot icon06/02/2018
Cancellation of shares. Statement of capital on 2010-04-14
dot icon22/01/2018
Change of details for Mrs Suzanne Caroline Mcconnell as a person with significant control on 2016-04-06
dot icon22/01/2018
Change of details for Mr Gary John Mcconnell as a person with significant control on 2016-04-06
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Registered office address changed from Millbrook Depot Yelling Mill Lane Downside Shepton Mallet Somerset BA4 4JT to Evercreech Junction Unit 22, Evercreech Junction Evercreech Shepton Mallet Somerset BA4 6NA on 2016-10-24
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon15/06/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon07/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/02/2014
Registered office address changed from Bath and West Showground Bath and West Showground Shepton Mallet Somerset BA4 6QN on 2014-02-24
dot icon28/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/07/2010
Purchase of own shares.
dot icon26/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon26/11/2009
Director's details changed for Suzanne Caroline Mcconnell on 2009-10-01
dot icon26/11/2009
Director's details changed for Gary John Mcconnell on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Suzanne Caroline Mcconnell on 2009-10-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/01/2009
Appointment terminated director paul hambleton
dot icon21/12/2008
Resolutions
dot icon21/12/2008
Gbp ic 150/123\27/11/08\gbp sr 27@1=27\
dot icon16/10/2008
Registered office changed on 16/10/2008 from royal bath & west of england society the showground shepton mallet somerset BA4 6QN united kingdom
dot icon16/10/2008
Return made up to 04/10/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from 60 ash lane wells somerset BA5 2LS
dot icon29/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/11/2007
Return made up to 04/10/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/02/2007
Ad 01/03/06--------- £ si 50@1
dot icon28/12/2006
Return made up to 04/10/06; full list of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: 2 homefield, the folly chewton mendip radstock bath BA3 4LQ
dot icon05/10/2006
Secretary's particulars changed;director's particulars changed
dot icon05/10/2006
Director's particulars changed
dot icon01/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/06/2006
Memorandum and Articles of Association
dot icon06/06/2006
Resolutions
dot icon18/04/2006
New director appointed
dot icon05/10/2005
Return made up to 04/10/05; full list of members
dot icon18/11/2004
Ad 04/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
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
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Jonathan Charles
Director
16/02/2018 - Present
129
Virdi, Balraj Singh
Director
30/06/2022 - Present
39
Owens, Timothy
Director
28/02/2023 - 16/06/2023
-
Welch, Luke
Director
16/06/2023 - Present
-
Perkins, Mark
Director
16/02/2018 - Present
92

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 AQUAMAIN (UK) LIMITED

AQUAMAIN (UK) LIMITED is an(a) Active company incorporated on 04/10/2004 with the registered office located at Evercreech Junction Unit 22, Evercreech Junction, Evercreech, Shepton Mallet, Somerset BA4 6NA. There are currently 4 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 AQUAMAIN (UK) LIMITED?

toggle

AQUAMAIN (UK) LIMITED is currently Active. It was registered on 04/10/2004 .

Where is AQUAMAIN (UK) LIMITED located?

toggle

AQUAMAIN (UK) LIMITED is registered at Evercreech Junction Unit 22, Evercreech Junction, Evercreech, Shepton Mallet, Somerset BA4 6NA.

What does AQUAMAIN (UK) LIMITED do?

toggle

AQUAMAIN (UK) LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for AQUAMAIN (UK) LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.