AQUASTATIONS WATER COOLERS LIMITED

Register to unlock more data on OkredoRegister

AQUASTATIONS WATER COOLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06837513

Incorporation date

05/03/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon05/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon21/10/2025
Appointment of Mr James Skelton as a director on 2025-10-17
dot icon25/06/2025
Termination of appointment of Robert James O'malley as a director on 2025-06-25
dot icon13/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/05/2023
Appointment of Mr Robert James O'malley as a director on 2023-05-15
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/03/2021
Change of details for Office Watercoolers Limited as a person with significant control on 2021-03-04
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/10/2020
Second filing of Confirmation Statement dated 2019-03-05
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon23/05/2019
Appointment of Mrs Caroline Ann Stretton as a secretary on 2019-05-10
dot icon23/05/2019
Rectified The TM02 was removed from the public register on 15/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon16/05/2019
Termination of appointment of Jason Richard Goodwin as a secretary on 2019-05-10
dot icon16/05/2019
Rectified The AP03 was removed from the public register on 15/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/01/2019
Cessation of David Charles Cavanagh as a person with significant control on 2018-05-24
dot icon07/01/2019
Notification of Office Watercoolers Limited as a person with significant control on 2018-05-24
dot icon21/12/2018
Satisfaction of charge 068375130003 in full
dot icon21/12/2018
Satisfaction of charge 068375130004 in full
dot icon23/07/2018
Appointment of Mr Kenneth Skelton as a director on 2018-05-25
dot icon23/07/2018
Appointment of Mr Adrian Peter Page as a director on 2018-05-25
dot icon23/07/2018
Termination of appointment of Catherine Jane Cavanagh as a director on 2018-05-25
dot icon23/07/2018
Termination of appointment of David Charles Cavanagh as a director on 2018-05-25
dot icon23/07/2018
Appointment of Mr Jason Richard Goodwin as a secretary on 2018-05-25
dot icon23/07/2018
Termination of appointment of Catherine Jane Cavanagh as a secretary on 2018-05-25
dot icon23/07/2018
Registered office address changed from Priors Gate 1 Priory Street Ware Hertfordshire SG12 0DA to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 2018-07-23
dot icon10/04/2018
Confirmation statement made on 2018-03-05 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/08/2017
Director's details changed for Mr David Charles Cavanagh on 2015-08-12
dot icon17/08/2017
Director's details changed for Mrs Catherine Jane Cavanagh on 2015-08-12
dot icon17/08/2017
Secretary's details changed for Mrs Catherine Jane Cavanagh on 2015-08-12
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/08/2015
Registration of charge 068375130004, created on 2015-08-11
dot icon31/07/2015
Registration of charge 068375130003, created on 2015-07-22
dot icon15/07/2015
Compulsory strike-off action has been discontinued
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon08/07/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/07/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon30/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/01/2012
Appointment of Mr David Charles Cavanagh as a director
dot icon28/12/2011
Termination of appointment of David Cavanagh as a director
dot icon22/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/12/2010
Director's details changed for Miss Catherine Williams on 2009-10-01
dot icon02/12/2010
Secretary's details changed for Miss Catherine Williams on 2009-10-01
dot icon20/07/2010
Previous accounting period extended from 2010-03-31 to 2010-04-30
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr David Charles Cavanagh on 2010-03-04
dot icon10/03/2010
Director's details changed for Miss Catherine Williams on 2010-03-04
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2009
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
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
149.83K
-
0.00
-
-
2022
1
149.83K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skelton, James
Director
17/10/2025 - Present
7
Cavanagh, Catherine Jane
Director
05/03/2009 - 25/05/2018
3
Cavanagh, David Charles
Director
05/03/2009 - 26/01/2011
10
Page, Adrian Peter
Director
25/05/2018 - 29/04/2020
78
O'malley, Robert James
Director
15/05/2023 - 25/06/2025
83

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 AQUASTATIONS WATER COOLERS LIMITED

AQUASTATIONS WATER COOLERS LIMITED is an(a) Active company incorporated on 05/03/2009 with the registered office located at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD. 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 AQUASTATIONS WATER COOLERS LIMITED?

toggle

AQUASTATIONS WATER COOLERS LIMITED is currently Active. It was registered on 05/03/2009 .

Where is AQUASTATIONS WATER COOLERS LIMITED located?

toggle

AQUASTATIONS WATER COOLERS LIMITED is registered at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD.

What does AQUASTATIONS WATER COOLERS LIMITED do?

toggle

AQUASTATIONS WATER COOLERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUASTATIONS WATER COOLERS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with no updates.