AQUASUPPLY LIMITED

Register to unlock more data on OkredoRegister

AQUASUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03167871

Incorporation date

05/03/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Crimbles Lane, Cockerham, Lancaster, Lancashire LA2 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1996)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon18/11/2025
Termination of appointment of Sydney Wild as a director on 2025-11-18
dot icon31/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon17/09/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon23/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon22/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon31/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon19/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon05/04/2019
Satisfaction of charge 031678710008 in full
dot icon05/04/2019
Satisfaction of charge 6 in full
dot icon05/04/2019
Satisfaction of charge 031678710009 in full
dot icon05/04/2019
Satisfaction of charge 7 in full
dot icon29/03/2019
Registration of charge 031678710010, created on 2019-03-26
dot icon29/03/2019
Registration of charge 031678710011, created on 2019-03-28
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon06/09/2018
Satisfaction of charge 5 in full
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon27/03/2018
Registration of charge 031678710009, created on 2018-03-16
dot icon15/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/05/2016
Termination of appointment of Michelle Norton as a director on 2016-03-16
dot icon11/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon17/02/2016
Registration of charge 031678710008, created on 2016-02-12
dot icon30/12/2015
Appointment of Mrs Michelle Norton as a director on 2015-03-12
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon22/04/2013
Secretary's details changed for Rebecca Jackson on 2013-03-01
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon11/04/2012
Resolutions
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/04/2010
Appointment of Mr Frank Henry Wild as a director
dot icon07/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon07/04/2010
Director's details changed for Sydney Wild on 2010-03-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/04/2009
Return made up to 05/03/09; full list of members
dot icon10/03/2009
Appointment terminated director henry wild
dot icon27/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/04/2008
Return made up to 05/03/08; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/05/2007
Return made up to 05/03/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/04/2006
Return made up to 05/03/06; full list of members
dot icon28/12/2005
New director appointed
dot icon25/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon17/05/2005
Return made up to 05/03/05; full list of members
dot icon18/11/2004
Accounts for a small company made up to 2004-02-29
dot icon15/03/2004
Return made up to 05/03/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-02-28
dot icon08/04/2003
Return made up to 05/03/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-02-28
dot icon25/03/2002
Return made up to 05/03/02; full list of members
dot icon03/01/2002
Accounts for a small company made up to 2001-02-28
dot icon17/04/2001
Return made up to 05/03/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-02-28
dot icon17/05/2000
Return made up to 05/03/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-02-28
dot icon24/04/1999
Return made up to 05/03/99; no change of members
dot icon23/12/1998
Full accounts made up to 1998-02-28
dot icon17/03/1998
Return made up to 05/03/98; no change of members
dot icon30/12/1997
Full accounts made up to 1997-02-28
dot icon24/03/1997
Director resigned
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
Return made up to 05/03/97; full list of members
dot icon15/01/1997
Particulars of mortgage/charge
dot icon15/01/1997
Particulars of mortgage/charge
dot icon15/01/1997
Particulars of mortgage/charge
dot icon15/01/1997
Particulars of mortgage/charge
dot icon15/01/1997
Particulars of mortgage/charge
dot icon19/11/1996
Ad 25/10/96--------- £ si 400@1=400 £ ic 2/402
dot icon09/05/1996
Accounting reference date notified as 28/02
dot icon29/03/1996
Secretary resigned
dot icon29/03/1996
Director resigned
dot icon29/03/1996
New secretary appointed;new director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Registered office changed on 29/03/96 from: 1 mitchell street bristol BS1 6BU
dot icon05/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Sydney
Director
07/10/2005 - 18/11/2025
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/03/1996 - 20/03/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/03/1996 - 20/03/1996
43699
Wild, Frank Henry
Director
14/04/2010 - Present
8
Wild, Henry
Director
20/03/1996 - 10/03/2009
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUASUPPLY LIMITED

AQUASUPPLY LIMITED is an(a) Active company incorporated on 05/03/1996 with the registered office located at Crimbles Lane, Cockerham, Lancaster, Lancashire LA2 0ES. There are currently 2 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 AQUASUPPLY LIMITED?

toggle

AQUASUPPLY LIMITED is currently Active. It was registered on 05/03/1996 .

Where is AQUASUPPLY LIMITED located?

toggle

AQUASUPPLY LIMITED is registered at Crimbles Lane, Cockerham, Lancaster, Lancashire LA2 0ES.

What does AQUASUPPLY LIMITED do?

toggle

AQUASUPPLY LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for AQUASUPPLY LIMITED?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-02-28.