AQUAMATIC PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AQUAMATIC PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124786

Incorporation date

10/11/1995

Size

Small

Contacts

Registered address

Registered address

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1995)
dot icon13/03/2026
Director's details changed for Mr Simon John Boyd on 2026-03-13
dot icon29/01/2026
Accounts for a small company made up to 2023-12-31
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon17/03/2025
Termination of appointment of Jamie Christian Kent as a director on 2025-03-14
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon29/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon05/06/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/05/2024
Termination of appointment of Michael John Robert Ryall as a director on 2024-05-20
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon15/06/2023
Change of share class name or designation
dot icon15/06/2023
Particulars of variation of rights attached to shares
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Notification of Osmosis Buyer Limited as a person with significant control on 2023-06-01
dot icon05/06/2023
Appointment of Mr David Peter Parkes as a director on 2023-06-01
dot icon05/06/2023
Appointment of Mr Michael John Robert Ryall as a director on 2023-06-01
dot icon05/06/2023
Cessation of Stephen John Farrant as a person with significant control on 2023-06-01
dot icon05/06/2023
Cessation of Irene Linda Farrant as a person with significant control on 2023-06-01
dot icon05/06/2023
Appointment of Mr Jamie Christian Kent as a director on 2023-06-01
dot icon05/06/2023
Registered office address changed from , Hydestile Stud, Hambledon Road, Hydestile, Godalming, Surrey, GU8 4DE to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2023-06-05
dot icon05/06/2023
Previous accounting period shortened from 2023-11-30 to 2023-05-31
dot icon05/06/2023
Termination of appointment of Irene Linda Farrant as a secretary on 2023-06-01
dot icon05/06/2023
Termination of appointment of Irene Linda Farrant as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Stephen John Farrant as a director on 2023-06-01
dot icon05/06/2023
Appointment of Mr Simon John Boyd as a director on 2023-06-01
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon21/12/2022
Satisfaction of charge 1 in full
dot icon20/12/2022
Total exemption full accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon28/04/2014
Change of share class name or designation
dot icon28/04/2014
Statement of company's objects
dot icon28/04/2014
Resolutions
dot icon28/04/2014
Resolutions
dot icon11/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/04/2014
Appointment of Irene Linda Farrant as a director
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon21/12/2009
Director's details changed for Stephen John Farrant on 2009-12-21
dot icon20/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2008
Return made up to 10/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/11/2007
Return made up to 10/11/07; full list of members
dot icon12/11/2007
Registered office changed on 12/11/07 from:\hydestile stud, hydestile, godalming, surrey GU8 4DE
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 10/11/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/11/2005
Return made up to 10/11/05; full list of members
dot icon04/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon05/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon23/11/2004
Return made up to 10/11/04; full list of members
dot icon28/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon21/11/2003
Return made up to 10/11/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/11/2002
Return made up to 10/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/11/2001
Return made up to 10/11/01; full list of members
dot icon04/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon14/11/2000
Return made up to 10/11/00; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon24/11/1999
Return made up to 10/11/99; full list of members
dot icon20/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon28/01/1999
Registered office changed on 28/01/99 from:\303A molesey road, hersham, surrey, KT12 4SG
dot icon10/12/1998
Return made up to 10/11/98; full list of members
dot icon21/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon10/12/1997
Return made up to 10/11/97; full list of members
dot icon11/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon06/12/1996
Return made up to 10/11/96; full list of members
dot icon14/11/1995
Director resigned;new director appointed
dot icon14/11/1995
Secretary resigned;new secretary appointed
dot icon10/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-5.09 % *

* during past year

Cash in Bank

£351,067.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
710.15K
-
0.00
369.88K
-
2022
5
848.85K
-
0.00
351.07K
-
2022
5
848.85K
-
0.00
351.07K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

848.85K £Ascended19.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

351.07K £Descended-5.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Jamie Christian
Director
01/06/2023 - 14/03/2025
62
Ryall, Michael John Robert
Director
01/06/2023 - 20/05/2024
25
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/11/1995 - 10/11/1995
9278
Hallmark Registrars Limited
Nominee Director
10/11/1995 - 10/11/1995
8288
Irene Linda Farrant
Director
21/03/2014 - 01/06/2023
-

Persons with Significant Control

5
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 AQUAMATIC PRODUCTS LIMITED

AQUAMATIC PRODUCTS LIMITED is an(a) Active company incorporated on 10/11/1995 with the registered office located at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAMATIC PRODUCTS LIMITED?

toggle

AQUAMATIC PRODUCTS LIMITED is currently Active. It was registered on 10/11/1995 .

Where is AQUAMATIC PRODUCTS LIMITED located?

toggle

AQUAMATIC PRODUCTS LIMITED is registered at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does AQUAMATIC PRODUCTS LIMITED do?

toggle

AQUAMATIC PRODUCTS LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does AQUAMATIC PRODUCTS LIMITED have?

toggle

AQUAMATIC PRODUCTS LIMITED had 5 employees in 2022.

What is the latest filing for AQUAMATIC PRODUCTS LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Simon John Boyd on 2026-03-13.