AQUAVISION DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

AQUAVISION DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07756677

Incorporation date

30/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor House, Lower Blandford St. Mary, Blandford Forum DT11 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon14/01/2026
Termination of appointment of Alastair Michael Benn as a director on 2026-01-13
dot icon13/01/2026
Registered office address changed from 8-12 Alder Hills Poole Dorset BH12 4AL England to Manor House Lower Blandford St. Mary Blandford Forum DT11 9nd on 2026-01-13
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon19/04/2024
Cessation of Pulse-Eight Limited as a person with significant control on 2024-04-18
dot icon19/04/2024
Notification of Lumavox Ltd as a person with significant control on 2024-04-18
dot icon19/04/2024
Termination of appointment of Martin Jack Ellis as a director on 2024-04-18
dot icon23/10/2023
Confirmation statement made on 2023-08-30 with updates
dot icon09/08/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon04/08/2023
Registered office address changed from Unit 2 Grosvenor Business Park Horsfield Way Stockport Cheshire SK6 2SU England to 8-12 Alder Hills Poole Dorset BH12 4AL on 2023-08-04
dot icon04/08/2023
Appointment of Mr Michael Bernard Hornung as a director on 2023-08-03
dot icon04/08/2023
Appointment of Mr Martin Jack Ellis as a director on 2023-08-03
dot icon04/08/2023
Appointment of Mr David Baxter as a director on 2023-08-03
dot icon04/08/2023
Appointment of Mr Colin Urie as a director on 2023-08-03
dot icon04/08/2023
Appointment of Mr Michael Bernard Hornung as a secretary on 2023-08-03
dot icon04/08/2023
Notification of Pulse-Eight Limited as a person with significant control on 2023-08-03
dot icon04/08/2023
Cessation of Alastair Michael Benn as a person with significant control on 2023-08-03
dot icon04/08/2023
Termination of appointment of Susan Lesley Benn as a director on 2023-08-03
dot icon04/08/2023
Cessation of Susan Lesley Benn as a person with significant control on 2023-07-24
dot icon27/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/02/2023
Director's details changed for Mr Alastair Michael Benn on 2023-02-22
dot icon22/02/2023
Director's details changed for Mr Alastair Michael Benn on 2023-02-22
dot icon22/02/2023
Director's details changed for Mrs Susan Lesley Benn on 2023-02-22
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon15/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon18/11/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon14/09/2018
Withdrawal of a person with significant control statement on 2018-09-14
dot icon24/10/2017
Total exemption small company accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon29/09/2017
Notification of Susan Lesley Benn as a person with significant control on 2016-04-06
dot icon29/09/2017
Notification of Alastair Michael Benn as a person with significant control on 2016-04-06
dot icon22/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon23/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon21/11/2016
Registered office address changed from 7 Riverpark Billet Lane Berkhamsted Hertfordshire HP4 1HL to Unit 2 Grosvenor Business Park Horsfield Way Stockport Cheshire SK6 2SU on 2016-11-21
dot icon18/11/2016
Confirmation statement made on 2016-08-30 with updates
dot icon18/11/2016
Director's details changed for Mrs Susan Lesley Benn on 2016-09-01
dot icon18/11/2016
Director's details changed for Mr Alastair Michael Benn on 2016-09-01
dot icon18/11/2016
Termination of appointment of Richard Henton as a director on 2016-05-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Registration of charge 077566770001, created on 2014-09-10
dot icon05/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon23/06/2014
Registered office address changed from Old Chapel Parsonage Park Lane Dukinfield Cheshire SK16 4ES United Kingdom on 2014-06-23
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Current accounting period extended from 2012-08-31 to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon05/09/2011
Appointment of Mr Richard Henton as a director
dot icon30/08/2011
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
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
60.57K
-
0.00
1.17K
-
2023
9
154.05K
-
0.00
541.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Martin Jack
Director
03/08/2023 - 18/04/2024
12
Baxter, David
Director
03/08/2023 - Present
13
Benn, Susan Lesley
Director
30/08/2011 - 03/08/2023
2
Benn, Alastair Michael
Director
30/08/2011 - 13/01/2026
3
Hornung, Michael Bernard
Director
03/08/2023 - Present
22

Persons with Significant Control

7
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 AQUAVISION DISTRIBUTION LIMITED

AQUAVISION DISTRIBUTION LIMITED is an(a) Active company incorporated on 30/08/2011 with the registered office located at Manor House, Lower Blandford St. Mary, Blandford Forum DT11 9ND. There are currently 4 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 AQUAVISION DISTRIBUTION LIMITED?

toggle

AQUAVISION DISTRIBUTION LIMITED is currently Active. It was registered on 30/08/2011 .

Where is AQUAVISION DISTRIBUTION LIMITED located?

toggle

AQUAVISION DISTRIBUTION LIMITED is registered at Manor House, Lower Blandford St. Mary, Blandford Forum DT11 9ND.

What does AQUAVISION DISTRIBUTION LIMITED do?

toggle

AQUAVISION DISTRIBUTION LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for AQUAVISION DISTRIBUTION LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Alastair Michael Benn as a director on 2026-01-13.