AQUARIUS MARINE COATINGS LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS MARINE COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148946

Incorporation date

22/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Church Road, Parkstone, Poole, Dorset BH14 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1996)
dot icon02/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/06/2016
Registration of charge 031489460003, created on 2016-05-31
dot icon09/03/2016
Registration of charge 031489460002, created on 2016-03-09
dot icon05/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon09/02/2010
Director's details changed for Jayson Anthony Kenny on 2010-01-22
dot icon09/02/2010
Director's details changed for Ewan Christopher George Clark on 2010-01-22
dot icon15/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/07/2009
Director's change of particulars / jayson kenny / 05/06/2009
dot icon03/07/2009
Secretary's change of particulars ewan christopher george clark logged form
dot icon03/07/2009
Director and secretary's change of particulars / ewan clark / 01/05/2009
dot icon28/01/2009
Return made up to 22/01/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 22/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/01/2007
Return made up to 22/01/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 22/01/06; full list of members
dot icon27/01/2006
Secretary's particulars changed;director's particulars changed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/12/2005
Ad 22/11/05--------- £ si 2@1=2 £ ic 2/4
dot icon15/02/2005
Return made up to 22/01/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2004
Registered office changed on 17/02/04 from: 21 church road parkstone poole dorset BH14 8UF
dot icon17/02/2004
Return made up to 22/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/02/2003
Return made up to 22/01/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/02/2002
Return made up to 22/01/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon07/02/2001
Return made up to 22/01/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-01-31
dot icon08/02/2000
Return made up to 22/01/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon16/02/1999
Return made up to 22/01/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-01-31
dot icon10/02/1998
Return made up to 22/01/98; no change of members
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Registered office changed on 22/12/97 from: cobbs quay hamworthy poole BH15 4EL
dot icon21/11/1997
Accounts for a small company made up to 1997-01-31
dot icon19/01/1997
Return made up to 22/01/97; full list of members
dot icon25/01/1996
Registered office changed on 25/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
640.92K
-
0.00
208.38K
-
2022
7
601.98K
-
0.00
223.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Jayson Anthony
Director
22/01/1996 - Present
5
Clark, Ewan Christopher George
Director
22/01/1996 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AQUARIUS MARINE COATINGS LIMITED

AQUARIUS MARINE COATINGS LIMITED is an(a) Active company incorporated on 22/01/1996 with the registered office located at 21 Church Road, Parkstone, Poole, Dorset BH14 8UF. 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 AQUARIUS MARINE COATINGS LIMITED?

toggle

AQUARIUS MARINE COATINGS LIMITED is currently Active. It was registered on 22/01/1996 .

Where is AQUARIUS MARINE COATINGS LIMITED located?

toggle

AQUARIUS MARINE COATINGS LIMITED is registered at 21 Church Road, Parkstone, Poole, Dorset BH14 8UF.

What does AQUARIUS MARINE COATINGS LIMITED do?

toggle

AQUARIUS MARINE COATINGS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for AQUARIUS MARINE COATINGS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-22 with updates.