AQUARIUS TILES & BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS TILES & BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05022164

Incorporation date

21/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Belmont, Coventry Road, Fillongley, Coventry CV7 8DACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2004)
dot icon23/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon19/12/2023
Statement of capital following an allotment of shares on 2019-01-21
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Notification of Deborah Jackson as a person with significant control on 2019-01-21
dot icon18/12/2023
Change of details for Mr Leonard Jackson as a person with significant control on 2019-01-21
dot icon30/03/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon30/03/2023
Registered office address changed from 22 Shawe Avenue Nuneaton Warwickshire CV10 0EL to Belmont Coventry Road Fillongley Coventry CV7 8DA on 2023-03-30
dot icon04/08/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Secretary's details changed for Deborah Helen Jackson on 2022-03-01
dot icon02/03/2022
Secretary's details changed for Deborah Helen Jackson on 2022-03-01
dot icon02/03/2022
Director's details changed for Leonard Jackson on 2022-03-01
dot icon02/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Compulsory strike-off action has been discontinued
dot icon14/04/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon14/04/2020
First Gazette notice for compulsory strike-off
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Confirmation statement made on 2019-01-21 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Compulsory strike-off action has been discontinued
dot icon01/05/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon21/04/2017
Confirmation statement made on 2017-01-21 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon14/12/2016
Micro company accounts made up to 2016-03-31
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon09/06/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/06/2015
Compulsory strike-off action has been discontinued
dot icon05/06/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon14/06/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/07/2012
Compulsory strike-off action has been discontinued
dot icon12/07/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon11/06/2011
Compulsory strike-off action has been discontinued
dot icon10/06/2011
Annual return made up to 2010-01-21 with full list of shareholders
dot icon10/06/2011
Director's details changed for Leonard Jackson on 2010-01-09
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2009-01-21 with full list of shareholders
dot icon07/09/2010
Compulsory strike-off action has been discontinued
dot icon06/09/2010
Annual return made up to 2008-01-21 with full list of shareholders
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon16/01/2010
Compulsory strike-off action has been discontinued
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 21/01/07; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from 210 higham lane nuneaton warwickshire CV11 6AS
dot icon17/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 21/01/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon29/03/2005
Return made up to 21/01/05; full list of members
dot icon26/07/2004
New director appointed
dot icon16/07/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Director resigned
dot icon21/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.30K
-
0.00
-
-
2022
0
33.43K
-
0.00
-
-
2023
2
22.19K
-
0.00
-
-
2023
2
22.19K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

22.19K £Descended-33.63 % *

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
Jackson, Leonard
Director
21/01/2004 - Present
-

Persons with Significant Control

2
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 TILES & BATHROOMS LIMITED

AQUARIUS TILES & BATHROOMS LIMITED is an(a) Active company incorporated on 21/01/2004 with the registered office located at Belmont, Coventry Road, Fillongley, Coventry CV7 8DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUS TILES & BATHROOMS LIMITED?

toggle

AQUARIUS TILES & BATHROOMS LIMITED is currently Active. It was registered on 21/01/2004 .

Where is AQUARIUS TILES & BATHROOMS LIMITED located?

toggle

AQUARIUS TILES & BATHROOMS LIMITED is registered at Belmont, Coventry Road, Fillongley, Coventry CV7 8DA.

What does AQUARIUS TILES & BATHROOMS LIMITED do?

toggle

AQUARIUS TILES & BATHROOMS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does AQUARIUS TILES & BATHROOMS LIMITED have?

toggle

AQUARIUS TILES & BATHROOMS LIMITED had 2 employees in 2023.

What is the latest filing for AQUARIUS TILES & BATHROOMS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-21 with no updates.