AQUARIUS PLUMBING HEATING & BATHROOMS LTD

Register to unlock more data on OkredoRegister

AQUARIUS PLUMBING HEATING & BATHROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03659510

Incorporation date

30/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Whiteleaf Business Centre, 11 Little Balmer, Buckingham MK18 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1998)
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon17/01/2025
Registered office address changed from 6 Almond Way Princes Risborough HP27 9EB England to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF on 2025-01-17
dot icon23/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon03/08/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon06/07/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon25/05/2021
Micro company accounts made up to 2021-03-31
dot icon31/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to 6 Almond Way Princes Risborough HP27 9EB on 2019-10-04
dot icon17/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Mark Noel Nicholls as a director on 2015-04-01
dot icon28/04/2015
Termination of appointment of Christine Joanna Nicholls as a director on 2015-04-01
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Richard Nicholls on 2014-11-27
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Richard Nicholls on 2013-11-12
dot icon12/11/2013
Director's details changed for Mark Noel Nicholls on 2013-11-12
dot icon22/05/2013
Certificate of change of name
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-04-01
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon13/11/2012
Appointment of Mr Richard Nicholls as a director
dot icon17/05/2012
Registered office address changed from 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom on 2012-05-17
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT on 2010-09-22
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mrs Christine Joanna Nicholls on 2009-10-30
dot icon02/11/2009
Director's details changed for Mark Noel Nicholls on 2009-10-30
dot icon17/02/2009
Return made up to 30/10/08; no change of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 30/10/07; no change of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/12/2006
Return made up to 30/10/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 30/10/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon18/05/2004
Registered office changed on 18/05/04 from: dove house mill lane barford st michael oxfordshire OX15 0RH
dot icon12/11/2003
Return made up to 30/10/03; full list of members
dot icon18/04/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon17/02/2003
Accounts for a dormant company made up to 2002-10-31
dot icon05/12/2002
Return made up to 30/10/02; full list of members
dot icon15/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon23/11/2001
Return made up to 30/10/01; full list of members
dot icon03/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon30/01/2001
Return made up to 30/10/00; full list of members
dot icon10/01/2001
Registered office changed on 10/01/01 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ
dot icon06/04/2000
Accounts for a dormant company made up to 1999-10-31
dot icon29/11/1999
Return made up to 30/10/99; full list of members
dot icon11/11/1999
Ad 10/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
Registered office changed on 06/11/98 from: the brittania suite international house 82-86 deansgate manchester M3 2ER
dot icon06/11/1998
New secretary appointed;new director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
Director resigned
dot icon30/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.50K
-
0.00
-
-
2022
1
5.80K
-
0.00
-
-
2023
1
8.57K
-
0.00
-
-
2023
1
8.57K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.57K £Ascended47.69 % *

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
Mr Richard Cameron Nicholls
Director
01/04/2012 - Present
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQUARIUS PLUMBING HEATING & BATHROOMS LTD

AQUARIUS PLUMBING HEATING & BATHROOMS LTD is an(a) Active company incorporated on 30/10/1998 with the registered office located at Whiteleaf Business Centre, 11 Little Balmer, Buckingham MK18 1TF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUS PLUMBING HEATING & BATHROOMS LTD?

toggle

AQUARIUS PLUMBING HEATING & BATHROOMS LTD is currently Active. It was registered on 30/10/1998 .

Where is AQUARIUS PLUMBING HEATING & BATHROOMS LTD located?

toggle

AQUARIUS PLUMBING HEATING & BATHROOMS LTD is registered at Whiteleaf Business Centre, 11 Little Balmer, Buckingham MK18 1TF.

What does AQUARIUS PLUMBING HEATING & BATHROOMS LTD do?

toggle

AQUARIUS PLUMBING HEATING & BATHROOMS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AQUARIUS PLUMBING HEATING & BATHROOMS LTD have?

toggle

AQUARIUS PLUMBING HEATING & BATHROOMS LTD had 1 employees in 2023.

What is the latest filing for AQUARIUS PLUMBING HEATING & BATHROOMS LTD?

toggle

The latest filing was on 03/05/2025: Compulsory strike-off action has been discontinued.