AQUAZONE LIMITED

Register to unlock more data on OkredoRegister

AQUAZONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066917

Incorporation date

12/06/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk NR31 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1995)
dot icon25/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon03/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of David Alan Williams as a secretary on 2025-11-25
dot icon28/11/2025
Termination of appointment of David Alan Williams as a director on 2025-11-25
dot icon30/09/2025
Termination of appointment of Kevin Timothy Wheeler as a director on 2025-06-30
dot icon30/09/2025
Director's details changed for Mr Connor Morton on 2025-09-30
dot icon07/04/2025
Registration of charge 030669170004, created on 2025-03-25
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon18/02/2025
Memorandum and Articles of Association
dot icon18/02/2025
Resolutions
dot icon31/01/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon18/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/10/2024
Registration of charge 030669170003, created on 2024-10-03
dot icon01/10/2024
Appointment of Mr Iain Ross Macgregor as a director on 2024-09-27
dot icon01/10/2024
Appointment of Mr Stephen James Slessor as a director on 2024-09-27
dot icon01/10/2024
Appointment of Mr Connor Morton as a director on 2024-09-27
dot icon01/10/2024
Appointment of Mr Kevin Timothy Wheeler as a director on 2024-09-27
dot icon20/08/2024
Change of details for a person with significant control
dot icon19/08/2024
Cessation of Ameesha Williams as a person with significant control on 2024-08-19
dot icon19/08/2024
Notification of Aquazone Group Limited as a person with significant control on 2024-08-19
dot icon19/08/2024
Cessation of Chad Jonathan Lee Ellis as a person with significant control on 2024-08-19
dot icon19/08/2024
Cessation of David Alan Williams as a person with significant control on 2024-08-19
dot icon01/07/2024
Withdrawal of a person with significant control statement on 2024-07-01
dot icon01/07/2024
Notification of Chad Jonathan Lee Ellis as a person with significant control on 2019-03-31
dot icon01/07/2024
Notification of David Alan Williams as a person with significant control on 2019-03-31
dot icon01/07/2024
Notification of Ameesha Williams as a person with significant control on 2019-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/04/2023
Statement of capital following an allotment of shares on 1995-06-12
dot icon30/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/10/2022
Satisfaction of charge 2 in full
dot icon04/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon16/04/2021
Director's details changed for Mr Chad Jonathan Lee Ellis on 2021-04-16
dot icon07/04/2021
Registered office address changed from Unit D, Munnings Court Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS England to Unit 20 Brinell Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LU on 2021-04-07
dot icon16/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon11/04/2019
Notification of a person with significant control statement
dot icon11/04/2019
Cessation of David Alan Williams as a person with significant control on 2019-03-31
dot icon11/04/2019
Cessation of Ameesha Williams as a person with significant control on 2019-03-31
dot icon11/04/2019
Director's details changed for Mr David Alan Williams on 2019-03-31
dot icon18/02/2019
Registered office address changed from Unit 1 Hewett Road Great Yarmouth Norfolk NR31 0NN England to Unit D, Munnings Court Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS on 2019-02-18
dot icon26/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/04/2018
Appointment of Mr David Alan Williams as a secretary on 2018-04-16
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon16/04/2018
Termination of appointment of Ameesha Williams as a secretary on 2018-04-16
dot icon03/04/2017
Accounts for a small company made up to 2016-06-30
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon11/04/2016
Registered office address changed from Unit 20 Ynyscedwyn Enterprise Park Ystradgynlais Swansea SA9 1DT to Unit 1 Hewett Road Great Yarmouth Norfolk NR31 0NN on 2016-04-11
dot icon31/03/2016
Accounts for a small company made up to 2015-06-30
dot icon01/02/2016
Appointment of Mr Chad Jonathan Lee Ellis as a director on 2016-01-28
dot icon01/02/2016
Termination of appointment of William Patrick Antcliff as a director on 2016-01-28
dot icon07/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon07/04/2015
Accounts for a small company made up to 2014-06-30
dot icon02/07/2014
Purchase of own shares.
dot icon30/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Diane Antcliff-Jones as a secretary
dot icon30/06/2014
Appointment of Mrs Ameesha Williams as a secretary
dot icon23/06/2014
Resolutions
dot icon23/06/2014
Cancellation of shares. Statement of capital on 2014-05-21
dot icon23/01/2014
Accounts for a small company made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon19/04/2013
Auditor's resignation
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon10/04/2012
Accounts for a small company made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon14/03/2011
Accounts for a small company made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon29/06/2010
Director's details changed for David Alan Williams on 2010-06-12
dot icon29/06/2010
Director's details changed for William Patrick Antcliff on 2010-06-12
dot icon22/12/2009
Accounts for a small company made up to 2009-06-30
dot icon06/07/2009
Return made up to 12/06/09; full list of members
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon29/08/2008
Return made up to 12/06/08; full list of members
dot icon14/04/2008
Accounts for a small company made up to 2007-06-30
dot icon10/07/2007
Return made up to 12/06/07; full list of members
dot icon10/07/2007
Secretary's particulars changed
dot icon16/04/2007
Accounts for a small company made up to 2006-06-30
dot icon11/07/2006
Return made up to 12/06/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon09/03/2006
Registered office changed on 09/03/06 from: unit 14 ynyscedwyn enterprise park ystradgynlais swansea SA9 1DT
dot icon18/11/2005
Particulars of mortgage/charge
dot icon14/07/2005
Return made up to 12/06/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-06-30
dot icon18/08/2004
Registered office changed on 18/08/04 from: unit 1 waveney park hewett road gapton hall industrial estate great yarmouth norfolk NR31 0NN
dot icon12/07/2004
Return made up to 12/06/04; full list of members
dot icon08/04/2004
Accounts for a small company made up to 2003-06-30
dot icon24/06/2003
Return made up to 12/06/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon18/08/2002
Return made up to 12/06/02; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2001-06-30
dot icon17/07/2001
Return made up to 12/06/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-06-30
dot icon24/11/2000
Registered office changed on 24/11/00 from: unit 1 waveney park hewett road gapton hall industrial estate great yarmouth NR31 0NN
dot icon09/11/2000
Registered office changed on 09/11/00 from: 52 south road beccles suffolk NR34 9NZ
dot icon11/07/2000
Return made up to 12/06/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-06-30
dot icon21/06/1999
Return made up to 12/06/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon05/06/1998
Return made up to 12/06/98; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1997-06-30
dot icon24/07/1997
Accounts for a small company made up to 1996-06-30
dot icon02/07/1997
Return made up to 12/06/97; no change of members
dot icon28/02/1997
Director resigned
dot icon28/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned;director resigned
dot icon24/10/1996
Return made up to 12/06/96; full list of members
dot icon25/09/1996
Certificate of change of name
dot icon18/06/1996
Registered office changed on 18/06/96 from: stort house manor house lane beccles suffolk NR34 9QQ
dot icon18/11/1995
Particulars of mortgage/charge
dot icon20/06/1995
New secretary appointed;new director appointed
dot icon20/06/1995
Secretary resigned;director resigned;new director appointed
dot icon20/06/1995
Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

39
2023
change arrow icon+465.37 % *

* during past year

Cash in Bank

£584,923.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
34
1.31M
-
0.00
103.46K
-
2023
39
2.31M
-
0.00
584.92K
-
2023
39
2.31M
-
0.00
584.92K
-

Employees

2023

Employees

39 Ascended15 % *

Net Assets(GBP)

2.31M £Ascended75.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

584.92K £Ascended465.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Iain Ross
Director
27/09/2024 - Present
101
Mr David Alan Williams
Director
13/06/1995 - 25/11/2025
5
Mrs Ameesha Williams
Director
12/06/1995 - 14/11/1995
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/06/1995 - 11/06/1995
16011
London Law Services Limited
Nominee Director
11/06/1995 - 11/06/1995
15403

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AQUAZONE LIMITED

AQUAZONE LIMITED is an(a) Active company incorporated on 12/06/1995 with the registered office located at Unit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk NR31 0LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAZONE LIMITED?

toggle

AQUAZONE LIMITED is currently Active. It was registered on 12/06/1995 .

Where is AQUAZONE LIMITED located?

toggle

AQUAZONE LIMITED is registered at Unit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk NR31 0LU.

What does AQUAZONE LIMITED do?

toggle

AQUAZONE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AQUAZONE LIMITED have?

toggle

AQUAZONE LIMITED had 39 employees in 2023.

What is the latest filing for AQUAZONE LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-20 with no updates.