AQUATIC CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

AQUATIC CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04978733

Incorporation date

28/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Mountfield Road, Luton, Bedfordshire LU2 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon06/01/2023
Application to strike the company off the register
dot icon21/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon29/09/2022
Previous accounting period extended from 2021-12-31 to 2022-04-30
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Appointment of Mrs Yvonne Cutts as a secretary on 2017-03-27
dot icon11/04/2017
Termination of appointment of Wayne Allan Cutts as a secretary on 2017-03-27
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon08/12/2015
Secretary's details changed for Wayne Allan Cutts on 2015-11-28
dot icon08/12/2015
Director's details changed for Allan Cutts on 2015-11-28
dot icon08/12/2015
Registered office address changed from 38 Mount Field Road Luton Bedfordshire LU2 7JN to 38 Mountfield Road Luton Bedfordshire LU2 7JN on 2015-12-08
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Wayne Allan Cutts on 2009-11-28
dot icon09/02/2010
Director's details changed for Allan Cutts on 2009-11-28
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 28/11/08; full list of members
dot icon25/11/2008
Appointment terminated director mark mchale
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 28/11/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 28/11/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 28/11/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 28/11/04; full list of members
dot icon25/01/2004
Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2004
Registered office changed on 25/01/04 from: 38 montfield road luton bedfordshire LU2 7JN
dot icon25/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon28/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchale, Mark David
Director
28/11/2003 - 14/11/2008
-
Cutts, Yvonne
Secretary
27/03/2017 - Present
-
SDG REGISTRARS LIMITED
Nominee Director
28/11/2003 - 28/11/2003
1987
SDG SECRETARIES LIMITED
Nominee Secretary
28/11/2003 - 28/11/2003
1995
Cutts, Wayne Allan
Secretary
28/11/2003 - 27/03/2017
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUATIC CONCEPTS LIMITED

AQUATIC CONCEPTS LIMITED is an(a) Dissolved company incorporated on 28/11/2003 with the registered office located at 38 Mountfield Road, Luton, Bedfordshire LU2 7JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUATIC CONCEPTS LIMITED?

toggle

AQUATIC CONCEPTS LIMITED is currently Dissolved. It was registered on 28/11/2003 and dissolved on 04/04/2023.

Where is AQUATIC CONCEPTS LIMITED located?

toggle

AQUATIC CONCEPTS LIMITED is registered at 38 Mountfield Road, Luton, Bedfordshire LU2 7JN.

What does AQUATIC CONCEPTS LIMITED do?

toggle

AQUATIC CONCEPTS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for AQUATIC CONCEPTS LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.