AQUATIC CONTROL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AQUATIC CONTROL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108353

Incorporation date

29/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hall Farm, Main St Rampton, Retford, Nottinghamshire DN22 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1995)
dot icon24/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-28
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon07/10/2025
Satisfaction of charge 031083530003 in full
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-28
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon13/06/2024
Registration of charge 031083530003, created on 2024-06-04
dot icon10/06/2024
Registration of charge 031083530002, created on 2024-06-07
dot icon13/12/2023
Satisfaction of charge 031083530001 in full
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-28
dot icon30/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-28
dot icon11/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon01/09/2021
Appointment of Mr Stephen James Randall as a director on 2021-09-01
dot icon16/07/2021
Total exemption full accounts made up to 2021-03-28
dot icon23/06/2021
Registration of charge 031083530001, created on 2021-06-14
dot icon28/01/2021
Change of details for Bastiaan Van Nieuwenhuijzen as a person with significant control on 2021-01-27
dot icon28/01/2021
Secretary's details changed for Maria Johanna Van Nieuwenhuijzen De Jongh on 2021-01-27
dot icon27/01/2021
Director's details changed for Maria Johanna Van Nieuwenhuyzen on 2021-01-27
dot icon27/01/2021
Change of details for Maria Johanna Van Nieuwenhuyzen as a person with significant control on 2021-01-27
dot icon27/01/2021
Change of details for Bastiaan Van Nieuwenhuyzen as a person with significant control on 2021-01-27
dot icon27/01/2021
Director's details changed for Bastiaan Van Nieuwenhuyzen on 2021-01-27
dot icon27/01/2021
Secretary's details changed for Maria Johanna Van Nieuwenhuyzen on 2021-01-27
dot icon24/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-28
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-28
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-28
dot icon05/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-28
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-28
dot icon20/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-28
dot icon14/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-28
dot icon28/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-28
dot icon18/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-28
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-28
dot icon19/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon19/10/2011
Director's details changed for Bastiaan Van Nieuwenhuyzen on 2011-10-19
dot icon19/10/2011
Director's details changed for Maria Johanna Van Nieuwenhuyzen on 2011-10-19
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-23
dot icon31/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon31/10/2010
Director's details changed for Bastiaan Van Nieuwenhuyzen on 2010-09-29
dot icon31/10/2010
Director's details changed for Maria Johanna Van Nieuwenhuyzen on 2010-09-29
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Purchase of own shares.
dot icon07/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-28
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-28
dot icon10/10/2008
Return made up to 29/09/08; full list of members
dot icon27/11/2007
Ad 26/09/07--------- £ si 500@1
dot icon24/10/2007
Resolutions
dot icon24/10/2007
£ nc 20000/30000 26/09/07
dot icon18/10/2007
Return made up to 29/09/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-28
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-28
dot icon26/10/2006
Return made up to 29/09/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-28
dot icon27/10/2005
Return made up to 29/09/05; full list of members
dot icon04/04/2005
Ad 17/03/05--------- £ si 500@1=500 £ ic 10000/10500
dot icon07/10/2004
Return made up to 29/09/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2004-03-28
dot icon29/04/2004
Nc inc already adjusted 26/03/04
dot icon29/04/2004
Resolutions
dot icon10/11/2003
Return made up to 29/09/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2003-03-28
dot icon21/10/2002
Return made up to 29/09/02; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2002-03-28
dot icon26/07/2002
Return made up to 31/03/02; full list of members
dot icon05/12/2001
Return made up to 31/03/01; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2001-03-28
dot icon28/09/2000
Return made up to 29/09/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 2000-03-28
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/10/1999
Return made up to 29/09/99; full list of members
dot icon18/10/1999
New secretary appointed
dot icon06/04/1999
Return made up to 29/09/98; no change of members
dot icon11/02/1999
Full accounts made up to 1998-03-28
dot icon24/12/1998
Full accounts made up to 1997-03-28
dot icon05/11/1998
Registered office changed on 05/11/98 from: mill engineering works high street march cambridgeshire PE15 9LD
dot icon09/10/1997
Return made up to 29/09/97; no change of members
dot icon09/10/1996
Return made up to 29/09/96; full list of members
dot icon30/07/1996
Accounting reference date extended from 30/09/96 to 28/03/97
dot icon30/10/1995
New director appointed
dot icon18/10/1995
Director resigned
dot icon18/10/1995
Secretary resigned
dot icon18/10/1995
Registered office changed on 18/10/95 from: 12 york place leeds LS1 2DS
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New secretary appointed
dot icon29/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+223.29 % *

* during past year

Cash in Bank

£1,185,859.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
695.71K
-
0.00
788.73K
-
2022
26
741.04K
-
0.00
366.81K
-
2023
26
1.03M
-
0.00
1.19M
-
2023
26
1.03M
-
0.00
1.19M
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended38.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended223.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Ernest John
Director
28/09/1995 - 30/09/1998
4
Van Nieuwenhuijzen, Bastiaan
Director
29/09/1995 - Present
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/09/1995 - 28/09/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/09/1995 - 28/09/1995
12820
Van Nieuwenhuijzen De Jongh, Maria Johanna
Director
29/09/1995 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AQUATIC CONTROL ENGINEERING LIMITED

AQUATIC CONTROL ENGINEERING LIMITED is an(a) Active company incorporated on 29/09/1995 with the registered office located at Hall Farm, Main St Rampton, Retford, Nottinghamshire DN22 0HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUATIC CONTROL ENGINEERING LIMITED?

toggle

AQUATIC CONTROL ENGINEERING LIMITED is currently Active. It was registered on 29/09/1995 .

Where is AQUATIC CONTROL ENGINEERING LIMITED located?

toggle

AQUATIC CONTROL ENGINEERING LIMITED is registered at Hall Farm, Main St Rampton, Retford, Nottinghamshire DN22 0HR.

What does AQUATIC CONTROL ENGINEERING LIMITED do?

toggle

AQUATIC CONTROL ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AQUATIC CONTROL ENGINEERING LIMITED have?

toggle

AQUATIC CONTROL ENGINEERING LIMITED had 26 employees in 2023.

What is the latest filing for AQUATIC CONTROL ENGINEERING LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-19 with updates.