AQUARIUS RAILROAD TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS RAILROAD TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03692534

Incorporation date

06/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire HG4 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1999)
dot icon19/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon02/12/2025
Appointment of Mr Charlie Morgan Townsend as a director on 2025-11-18
dot icon02/12/2025
Appointment of Mr Daniel George Freeman as a director on 2025-11-18
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon06/11/2024
Termination of appointment of Scott Harrison as a director on 2024-08-31
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/02/2023
Change of details for Apav 211 Limited as a person with significant control on 2023-01-10
dot icon02/02/2023
Confirmation statement made on 2023-01-06 with updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon05/10/2022
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon18/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon13/07/2021
Cessation of Elizabeth Anne Hutchinson as a person with significant control on 2021-06-16
dot icon13/07/2021
Appointment of Mr Scott Harrison as a director on 2021-06-16
dot icon13/07/2021
Appointment of Mr Mark John Sargent as a director on 2021-06-16
dot icon13/07/2021
Termination of appointment of Peter John Beresford as a secretary on 2021-06-16
dot icon13/07/2021
Termination of appointment of Abigail Esther Broadley as a director on 2021-06-25
dot icon13/07/2021
Termination of appointment of Elizabeth Anne Hutchinson as a director on 2021-06-16
dot icon13/07/2021
Termination of appointment of Simon James Platt as a director on 2021-06-16
dot icon13/07/2021
Notification of Apav 211 Limited as a person with significant control on 2021-06-16
dot icon13/07/2021
Cessation of Simon James Platt as a person with significant control on 2021-06-16
dot icon19/05/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon08/05/2021
Satisfaction of charge 036925340002 in full
dot icon09/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon30/01/2021
Registration of charge 036925340002, created on 2021-01-28
dot icon27/11/2020
Satisfaction of charge 036925340001 in full
dot icon18/09/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon25/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon23/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon12/10/2017
Appointment of Mrs Abigail Esther Broadley as a director on 2017-10-02
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/03/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon23/10/2015
Registration of charge 036925340001, created on 2015-10-20
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Daren Buckingham as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/10/2011
Registered office address changed from Unit M Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB on 2011-10-11
dot icon23/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon21/01/2010
Director's details changed for Simon James Platt on 2009-10-01
dot icon21/01/2010
Director's details changed for Daren Paul Buckingham on 2009-10-01
dot icon21/01/2010
Director's details changed for Elizabeth Anne Hutchinson on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/10/2009
Memorandum and Articles of Association
dot icon13/10/2009
Resolutions
dot icon17/02/2009
Return made up to 06/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / simon platt / 22/10/2007
dot icon27/01/2009
Director's change of particulars / elizabeth hutchinson / 22/10/2007
dot icon22/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/02/2008
Return made up to 06/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/08/2007
Memorandum and Articles of Association
dot icon02/08/2007
Ad 19/02/07--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon05/07/2007
New director appointed
dot icon05/07/2007
S-div 22/02/07
dot icon05/07/2007
Memorandum and Articles of Association
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon11/01/2007
Return made up to 06/01/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon02/05/2006
New director appointed
dot icon18/01/2006
Return made up to 06/01/06; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon19/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Registered office changed on 20/04/05 from: 29 high street morley leeds west yorkshire LS27 9AL
dot icon20/04/2005
Secretary resigned
dot icon07/02/2005
Return made up to 06/01/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/02/2004
Return made up to 06/01/04; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon31/01/2003
Return made up to 06/01/03; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/02/2002
Return made up to 06/01/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon08/02/2001
Memorandum and Articles of Association
dot icon15/01/2001
Return made up to 06/01/01; full list of members
dot icon15/01/2001
Secretary resigned
dot icon04/01/2001
New secretary appointed
dot icon28/12/2000
Certificate of change of name
dot icon18/10/2000
Accounts for a small company made up to 2000-01-31
dot icon02/10/2000
Secretary's particulars changed;director's particulars changed
dot icon13/07/2000
Director resigned
dot icon17/05/2000
Registered office changed on 17/05/00 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW
dot icon03/02/2000
Return made up to 06/01/00; full list of members
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
Registered office changed on 12/01/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon12/01/1999
New secretary appointed;new director appointed
dot icon12/01/1999
New director appointed
dot icon06/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/01/2027
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
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.03M
-
0.00
619.28K
-
2022
12
1.43M
-
0.00
611.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Scott
Director
16/06/2021 - 31/08/2024
10
Sargent, Mark John
Director
16/06/2021 - Present
96
Freeman, Daniel George
Director
18/11/2025 - Present
12
Townsend, Charlie Morgan
Director
18/11/2025 - Present
5

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 AQUARIUS RAILROAD TECHNOLOGIES LIMITED

AQUARIUS RAILROAD TECHNOLOGIES LIMITED is an(a) Active company incorporated on 06/01/1999 with the registered office located at Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire HG4 3JB. There are currently 3 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 RAILROAD TECHNOLOGIES LIMITED?

toggle

AQUARIUS RAILROAD TECHNOLOGIES LIMITED is currently Active. It was registered on 06/01/1999 .

Where is AQUARIUS RAILROAD TECHNOLOGIES LIMITED located?

toggle

AQUARIUS RAILROAD TECHNOLOGIES LIMITED is registered at Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire HG4 3JB.

What does AQUARIUS RAILROAD TECHNOLOGIES LIMITED do?

toggle

AQUARIUS RAILROAD TECHNOLOGIES LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for AQUARIUS RAILROAD TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-06 with no updates.