AQUATECH RUBBER LIMITED

Register to unlock more data on OkredoRegister

AQUATECH RUBBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214037

Incorporation date

19/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Well Cottage, Court At Street Lympne, Hythe, Kent CT21 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1996)
dot icon27/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon25/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/07/2017
Notification of Judith Patricia Milloy as a person with significant control on 2016-07-04
dot icon07/07/2017
Notification of Edward Grattan Milloy as a person with significant control on 2016-07-04
dot icon01/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon22/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon21/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Judith Patricia Milloy on 2010-06-18
dot icon21/06/2010
Director's details changed for Edward Grattan Milloy on 2010-06-18
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 19/06/08; full list of members
dot icon03/04/2008
Appointment terminated director graham johnson
dot icon03/04/2008
Director appointed judith patricia milloy
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 19/06/07; no change of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 19/06/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 19/06/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 19/06/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/06/2003
Return made up to 19/06/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/11/2002
Registered office changed on 05/11/02 from: 22A bank street ashford kent TN23 1BE
dot icon18/10/2002
Return made up to 19/06/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/10/2001
Return made up to 19/06/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/06/2000
Return made up to 19/06/00; full list of members
dot icon14/06/2000
Return made up to 19/06/99; no change of members; amend
dot icon14/06/2000
Return made up to 19/06/98; no change of members; amend
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/08/1999
Return made up to 19/06/99; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/08/1998
Return made up to 19/06/98; no change of members
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon03/09/1997
Return made up to 19/06/97; full list of members
dot icon15/11/1996
Registered office changed on 15/11/96 from: 4A north street ashford kent TN24 8JN
dot icon12/08/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon16/07/1996
Certificate of change of name
dot icon12/07/1996
Secretary resigned
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Ad 04/07/96--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/1996
New secretary appointed;new director appointed
dot icon12/07/1996
New director appointed
dot icon12/07/1996
Registered office changed on 12/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-55.75 % *

* during past year

Cash in Bank

£28,103.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
34.20K
-
0.00
34.70K
-
2022
2
33.78K
-
0.00
63.51K
-
2023
2
37.41K
-
0.00
28.10K
-
2023
2
37.41K
-
0.00
28.10K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

37.41K £Ascended10.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.10K £Descended-55.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milloy, Judith Patricia
Director
01/04/2008 - Present
-
Milloy, Edward Grattan
Director
27/06/1996 - Present
1

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 AQUATECH RUBBER LIMITED

AQUATECH RUBBER LIMITED is an(a) Active company incorporated on 19/06/1996 with the registered office located at Well Cottage, Court At Street Lympne, Hythe, Kent CT21 4PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUATECH RUBBER LIMITED?

toggle

AQUATECH RUBBER LIMITED is currently Active. It was registered on 19/06/1996 .

Where is AQUATECH RUBBER LIMITED located?

toggle

AQUATECH RUBBER LIMITED is registered at Well Cottage, Court At Street Lympne, Hythe, Kent CT21 4PH.

What does AQUATECH RUBBER LIMITED do?

toggle

AQUATECH RUBBER LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AQUATECH RUBBER LIMITED have?

toggle

AQUATECH RUBBER LIMITED had 2 employees in 2023.

What is the latest filing for AQUATECH RUBBER LIMITED?

toggle

The latest filing was on 27/06/2025: Unaudited abridged accounts made up to 2025-03-31.