AQUASPIRA LIMITED

Register to unlock more data on OkredoRegister

AQUASPIRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06433303

Incorporation date

21/11/2007

Size

Small

Contacts

Registered address

Registered address

Unit 1-1a Profile Park, Junction St, Nelson, Lancs BB9 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2007)
dot icon27/02/2026
Accounts for a small company made up to 2025-05-31
dot icon16/01/2026
Confirmation statement made on 2025-11-21 with updates
dot icon06/06/2025
Appointment of Mr David Nigel Roberts as a director on 2025-05-31
dot icon30/05/2025
Accounts for a small company made up to 2024-05-31
dot icon12/05/2025
Termination of appointment of Paul Duncombe as a director on 2025-03-11
dot icon17/01/2025
Confirmation statement made on 2024-11-21 with updates
dot icon15/05/2024
Accounts for a small company made up to 2023-05-31
dot icon08/01/2024
Confirmation statement made on 2023-11-21 with updates
dot icon03/04/2023
Appointment of Mr Paul Duncombe as a director on 2023-03-30
dot icon30/03/2023
Termination of appointment of Trevor Leslie Read as a director on 2023-03-30
dot icon15/03/2023
Accounts for a small company made up to 2022-05-31
dot icon06/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon12/07/2022
Termination of appointment of Nigel John Worne as a director on 2022-05-31
dot icon12/07/2022
Termination of appointment of Andrew Michael Woods as a director on 2022-05-31
dot icon07/04/2022
Accounts for a small company made up to 2021-05-31
dot icon24/01/2022
Confirmation statement made on 2021-11-21 with updates
dot icon11/10/2021
Statement of capital on 2021-10-11
dot icon11/10/2021
Statement by Directors
dot icon11/10/2021
Solvency Statement dated 14/09/21
dot icon11/10/2021
Resolutions
dot icon14/09/2021
Appointment of Dr Paul James O'regan as a director on 2021-09-10
dot icon14/09/2021
Appointment of Mr Christopher Paul Barrick as a director on 2021-09-10
dot icon28/05/2021
Satisfaction of charge 6 in full
dot icon06/05/2021
Accounts for a small company made up to 2020-05-31
dot icon28/04/2021
Registration of charge 064333030009, created on 2021-04-22
dot icon18/02/2021
Secretary's details changed for Mr Neil Richard Deane Wallace on 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon19/10/2020
Notification of a person with significant control statement
dot icon19/10/2020
Withdrawal of a person with significant control statement on 2020-10-19
dot icon05/10/2020
Registration of charge 064333030008, created on 2020-10-02
dot icon12/08/2020
Registration of charge 064333030007, created on 2020-08-11
dot icon01/04/2020
Satisfaction of charge 2 in full
dot icon19/02/2020
Accounts for a small company made up to 2019-05-31
dot icon22/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon15/01/2020
Termination of appointment of Lee Wicks as a director on 2019-09-30
dot icon13/03/2019
Appointment of Mr Trevor Leslie Read as a director on 2019-02-27
dot icon13/03/2019
Termination of appointment of Iain Gifford Kittermaster Jenkins as a director on 2019-02-27
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/08/2018
Satisfaction of charge 4 in full
dot icon01/08/2018
Satisfaction of charge 3 in full
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon23/11/2017
Satisfaction of charge 1 in full
dot icon17/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon04/07/2016
Appointment of Mr Nigel John Worne as a director on 2016-06-01
dot icon04/07/2016
Appointment of Mr Lee Wicks as a director on 2013-08-05
dot icon04/07/2016
Appointment of Mr Andrew Michael Woods as a director on 2016-06-01
dot icon25/05/2016
Resolutions
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/02/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon24/10/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Neil Richard Deane Wallace on 2014-10-16
dot icon24/10/2014
Registered office address changed from 1 Finchcocks Farm Cottages Goudhurst Cranbrook Kent TN17 1HG to Unit 1-1a Profile Park Junction St Nelson Lancs BB9 8AH on 2014-10-24
dot icon07/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-05-31
dot icon04/06/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/04/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon18/05/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon07/02/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon07/02/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon06/02/2012
Statement of capital following an allotment of shares on 2011-11-20
dot icon06/02/2012
Statement of capital following an allotment of shares on 2011-05-31
dot icon20/12/2011
Resolutions
dot icon25/10/2011
Resolutions
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon23/09/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon22/02/2011
Accounts for a small company made up to 2010-05-31
dot icon25/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-11-25
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-10-28
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-04-29
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2010
Duplicate mortgage certificatecharge no:4
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2010
Annual return made up to 2009-11-21. List of shareholders has changed
dot icon21/09/2009
Ad 06/04/09-31/08/09\gbp si [email protected]=200\gbp ic 12150/12350\
dot icon21/09/2009
Capitals not rolled up
dot icon21/08/2009
Accounts for a small company made up to 2009-05-31
dot icon19/08/2009
Accounts for a small company made up to 2008-05-31
dot icon16/07/2009
Accounting reference date shortened from 30/11/2008 to 31/05/2008
dot icon26/03/2009
Return made up to 30/11/08; full list of members
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2008
Ad 11/04/08\gbp si [email protected]=4225\gbp ic 7926.98/12151.98\
dot icon18/04/2008
Director appointed iain gifford kittermaster jenkins
dot icon18/04/2008
Ad 03/04/08\gbp si [email protected]=3199.98\gbp ic 4727/7926.98\
dot icon18/04/2008
Ad 03/04/08\gbp si [email protected]=4725\gbp ic 2/4727\
dot icon18/04/2008
Resolutions
dot icon21/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Andrew Michael
Director
01/06/2016 - 31/05/2022
103
Wicks, Lee
Director
05/08/2013 - 30/09/2019
4
Read, Trevor Leslie
Director
27/02/2019 - 30/03/2023
22
Roberts, David Nigel
Director
31/05/2025 - Present
18
Worne, Nigel John
Director
01/06/2016 - 31/05/2022
11

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+
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 AQUASPIRA LIMITED

AQUASPIRA LIMITED is an(a) Active company incorporated on 21/11/2007 with the registered office located at Unit 1-1a Profile Park, Junction St, Nelson, Lancs BB9 8AH. There are currently 6 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 AQUASPIRA LIMITED?

toggle

AQUASPIRA LIMITED is currently Active. It was registered on 21/11/2007 .

Where is AQUASPIRA LIMITED located?

toggle

AQUASPIRA LIMITED is registered at Unit 1-1a Profile Park, Junction St, Nelson, Lancs BB9 8AH.

What does AQUASPIRA LIMITED do?

toggle

AQUASPIRA LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for AQUASPIRA LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a small company made up to 2025-05-31.