AQUARIUS PLASTICS LTD

Register to unlock more data on OkredoRegister

AQUARIUS PLASTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01981592

Incorporation date

23/01/1986

Size

Dormant

Contacts

Registered address

Registered address

10 - 11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/04/2026
Termination of appointment of Richard James Davies as a director on 2026-04-01
dot icon08/04/2026
Appointment of Mr Malcolm John Pape as a director on 2026-04-01
dot icon17/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon02/05/2024
Current accounting period extended from 2024-07-31 to 2024-09-30
dot icon01/05/2024
Appointment of Mr Richard James Davies as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mr Mark Williams as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Anthony Ian Glen as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Christopher Livesey as a director on 2024-04-30
dot icon01/05/2024
Registered office address changed from 1 C/O Beever and Struthers, One Express George Leigh Street Manchester M4 5DL England to 10 - 11 Charterhouse Square London EC1M 6EE on 2024-05-01
dot icon18/01/2024
Accounts for a small company made up to 2023-07-31
dot icon09/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-07-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/03/2023
Registered office address changed from Units 1 & 2 Stringers Estate Salt Box Road Jacob's Well Guildford Surrey GU4 7PX England to 1 C/O Beever and Struthers, One Express George Leigh Street Manchester M4 5DL on 2023-03-06
dot icon06/03/2023
Appointment of Mr Christopher Livesey as a director on 2023-02-28
dot icon31/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Registered office address changed from Eydon House 13 Midleton Industrial Estate Guildford Surrey GU2 8XW to Units 1 & 2 Stringers Estate Salt Box Road Jacob's Well Guildford Surrey GU4 7PX on 2020-02-10
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon22/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Micro company accounts made up to 2017-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/01/2015
Secretary's details changed for Mr Stephen Michael Williams on 2014-12-31
dot icon08/01/2015
Director's details changed for Mr Stephen Michael Williams on 2014-12-31
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon13/01/2011
Director's details changed for Ms Katharine Louise Williams on 2010-09-15
dot icon13/01/2011
Director's details changed for Mr Henry James Williams on 2010-06-15
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Stephen Michael Williams on 2010-01-01
dot icon03/03/2010
Director's details changed for Katharine Louise Williams on 2010-01-01
dot icon03/03/2010
Director's details changed for Henry James Williams on 2010-01-01
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 08/01/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 08/01/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Director resigned
dot icon03/02/2007
Return made up to 08/01/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 08/01/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 08/01/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Registered office changed on 24/11/04 from: 21 maple grove the hyde kingsbury london NW9 8RD
dot icon28/09/2004
Registered office changed on 28/09/04 from: eydon house 13 midleton ind estate guildford surrey GU2 8XW
dot icon22/01/2004
Return made up to 08/01/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 08/01/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/01/2002
Return made up to 08/01/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-03-31
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2001
Return made up to 08/01/01; full list of members
dot icon08/02/2000
Return made up to 08/01/00; full list of members
dot icon06/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/04/1999
New director appointed
dot icon02/02/1999
Return made up to 08/01/99; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/01/1998
Return made up to 08/01/98; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/01/1997
Return made up to 08/01/97; full list of members
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Return made up to 08/01/96; change of members
dot icon05/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/01/1995
Return made up to 08/01/95; change of members
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon21/03/1994
Ad 24/02/94--------- £ si [email protected]=28 £ ic 2/30
dot icon10/03/1994
Div s-div 24/02/94
dot icon13/02/1994
Return made up to 08/01/94; full list of members
dot icon27/01/1994
Registered office changed on 27/01/94 from: 48 woodbridge road guildford surrey GU1 4RJ
dot icon27/10/1993
Accounts for a small company made up to 1993-03-31
dot icon25/01/1993
Return made up to 08/01/93; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/04/1992
Accounts for a small company made up to 1991-03-31
dot icon22/01/1992
Return made up to 08/01/92; no change of members
dot icon29/01/1991
Accounts for a small company made up to 1990-03-31
dot icon29/01/1991
Return made up to 08/01/91; full list of members
dot icon21/05/1990
Accounts for a small company made up to 1989-03-31
dot icon20/04/1990
Full accounts made up to 1988-01-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon20/10/1989
Return made up to 14/12/88; full list of members
dot icon20/09/1989
Dissolution discontinued
dot icon14/03/1989
Accounts for a small company made up to 1987-01-31
dot icon28/06/1988
Return made up to 14/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-0.52 % *

* during past year

Cash in Bank

£202,781.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
243.85K
-
0.00
203.84K
-
2022
3
221.15K
-
0.00
202.78K
-
2022
3
221.15K
-
0.00
202.78K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

221.15K £Descended-9.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.78K £Descended-0.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pape, Malcolm John
Director
01/04/2026 - Present
62
Williams, Mark
Director
30/04/2024 - Present
48
Davies, Richard James
Director
30/04/2024 - 01/04/2026
84
Glen, Anthony Ian
Director
28/02/2023 - 30/04/2024
7
Livesey, Christopher
Director
28/02/2023 - 30/04/2024
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUARIUS PLASTICS LTD

AQUARIUS PLASTICS LTD is an(a) Active company incorporated on 23/01/1986 with the registered office located at 10 - 11 Charterhouse Square, London EC1M 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUS PLASTICS LTD?

toggle

AQUARIUS PLASTICS LTD is currently Active. It was registered on 23/01/1986 .

Where is AQUARIUS PLASTICS LTD located?

toggle

AQUARIUS PLASTICS LTD is registered at 10 - 11 Charterhouse Square, London EC1M 6EE.

What does AQUARIUS PLASTICS LTD do?

toggle

AQUARIUS PLASTICS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AQUARIUS PLASTICS LTD have?

toggle

AQUARIUS PLASTICS LTD had 3 employees in 2022.

What is the latest filing for AQUARIUS PLASTICS LTD?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Richard James Davies as a director on 2026-04-01.