Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUAPRINT LIMITED
Company Information for

AQUAPRINT LIMITED

18 Westside Centre London Road, Stanway, Colchester, CO3 8PH,
Company Registration Number
01757911
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aquaprint Ltd
AQUAPRINT LIMITED was founded on 1983-10-03 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Aquaprint Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AQUAPRINT LIMITED
 
Legal Registered Office
18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Other companies in CM9
 
Telephone0161 406 7232
 
Filing Information
Company Number 01757911
Company ID Number 01757911
Date formed 1983-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-12 10:12:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUAPRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AQUAPRINT LIMITED
The following companies were found which have the same name as AQUAPRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUAPRINT SOLUTIONS, INC. BOBRICH STREET LIVONIA 481523106 Michigan 33444 UNKNOWN Company formed on the 0000-00-00
Aquaprint, Inc. 3325 Wilshire Blvd Ninth Floor Los Angeles CA 90010 FTB Suspended Company formed on the 1998-01-30
Aquaprint, Inc. 7815 Botany St Downey CA 90240 Dissolved Company formed on the 2002-12-11
AQUAPRINTUK LIMITED 2 Gleneagles Close Lowton Warrington WA3 2DN Active Company formed on the 2021-04-30

Company Officers of AQUAPRINT LIMITED

Current Directors
Officer Role Date Appointed
ZOE REPMAN
Company Secretary 2009-10-06
PAUL GEORGE UTTING
Director 2006-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN PAGE
Director 2009-05-12 2010-07-01
PAUL GEORGE UTTING
Company Secretary 2006-11-16 2009-10-06
LAWRENCE PATRICK COPPOCK
Director 2006-11-16 2009-04-16
PAUL STEPHEN HOLLEBONE
Company Secretary 1998-02-10 2006-11-16
PAUL STEPHEN HOLLEBONE
Director 1998-02-10 2006-11-16
BRYAN STANLEY BEDSON
Director 1998-02-10 2006-06-04
EDWARD CHARLES FEAR
Director 1999-05-05 2005-01-05
PATRICK MATHE
Director 1998-05-15 2002-04-30
MICHAEL IAN EDWARDS
Director 1999-04-09 2002-01-29
EDWARD RICHARD HERON
Director 1999-04-09 2002-01-29
ROGER BELL
Director 1999-11-03 2001-08-31
WILLIAM ROY HARFORD
Director 1991-10-31 1999-10-29
IRENE HARFORD
Company Secretary 1991-10-31 1998-02-10
IRENE HARFORD
Director 1991-10-31 1998-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEORGE UTTING WESTSIDE CO 4 LIMITED Director 2009-07-27 CURRENT 1972-12-05 Liquidation
PAUL GEORGE UTTING E. T. HERON AND CO. LIMITED Director 2006-06-04 CURRENT 1973-03-28 Active - Proposal to Strike off
PAUL GEORGE UTTING WALSTEAD HERON LIMITED Director 2006-06-04 CURRENT 1991-02-27 Active
PAUL GEORGE UTTING ALBERT GAIT LIMITED Director 2006-06-04 CURRENT 1967-12-14 Active - Proposal to Strike off
PAUL GEORGE UTTING WYNDEHAM ICON LIMITED Director 2006-06-04 CURRENT 1994-01-07 Active
PAUL GEORGE UTTING B R HUBBARD PRINTERS LIMITED Director 2006-06-04 CURRENT 1976-08-25 Active - Proposal to Strike off
PAUL GEORGE UTTING ALBERT GAIT PRINTERS LIMITED Director 2006-06-04 CURRENT 1970-10-12 Active - Proposal to Strike off
PAUL GEORGE UTTING MIDLAND PRINTING SERVICES LIMITED Director 2006-06-04 CURRENT 1988-06-20 Active - Proposal to Strike off
PAUL GEORGE UTTING GRANGE PRESS SOUTHWICK LIMITED Director 2006-06-04 CURRENT 1990-10-08 Active - Proposal to Strike off
PAUL GEORGE UTTING IMPACT LITHO LIMITED Director 2006-06-04 CURRENT 1988-10-24 Active - Proposal to Strike off
PAUL GEORGE UTTING WESTSIDE CO 2 LIMITED Director 2006-06-04 CURRENT 1977-11-08 Liquidation
PAUL GEORGE UTTING WYNDEHAM IMPACT LIMITED Director 2006-06-04 CURRENT 1988-04-29 Active - Proposal to Strike off
PAUL GEORGE UTTING WYNDEHAM MASTERPIECE LIMITED Director 2006-06-04 CURRENT 1983-12-02 Active - Proposal to Strike off
PAUL GEORGE UTTING WESTWAY OFFSET LIMITED Director 2006-06-04 CURRENT 1982-04-05 Active - Proposal to Strike off
PAUL GEORGE UTTING RHAPSODY LIMITED Director 2006-06-04 CURRENT 1976-10-07 Active
PAUL GEORGE UTTING KEYNE PRINT LIMITED Director 2006-06-04 CURRENT 1973-01-29 Active - Proposal to Strike off
PAUL GEORGE UTTING B + P LIMITED Director 2006-06-04 CURRENT 1973-06-06 Active - Proposal to Strike off
PAUL GEORGE UTTING LONDON GRAPHICS LIMITED Director 2006-06-04 CURRENT 2003-03-10 Active - Proposal to Strike off
PAUL GEORGE UTTING BLACKETTS PRINT MANAGEMENT LIMITED Director 2005-08-11 CURRENT 2003-06-08 Active - Proposal to Strike off
PAUL GEORGE UTTING BLACKETTS REPRODUCTION LIMITED Director 2005-08-11 CURRENT 2002-10-18 Active - Proposal to Strike off
PAUL GEORGE UTTING WYNDEHAM HUBBARD LIMITED Director 2005-06-28 CURRENT 1961-03-01 Active - Proposal to Strike off
PAUL GEORGE UTTING WALSTEAD PRESS GROUP LIMITED Director 2003-10-02 CURRENT 1968-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-25Application to strike the company off the register
2022-07-25DS01Application to strike the company off the register
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM 18 London Road Stanway Colchester CO3 8PH England
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 22 London Road Westside Centre Colchester Essex CO3 8PH England
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-11TM02Termination of appointment of Zoe Repman on 2019-09-19
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 851000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM Bentalls Complex Colchester Road Heybridge Essex CM9 4NW
2016-08-22CH01Director's details changed for Mr Paul George Utting on 2016-06-22
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 851000
2015-11-12AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 851000
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 851000
2013-11-13AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-06AR0131/10/11 ANNUAL RETURN FULL LIST
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/12 FROM the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0131/10/10 ANNUAL RETURN FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-30AP03Appointment of Mrs Zoe Repman as company secretary
2009-12-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL UTTING
2009-11-19AR0131/10/09 FULL LIST
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19288aDIRECTOR APPOINTED MR ANDREW STEPHEN PAGE
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE COPPOCK
2009-01-31287REGISTERED OFFICE CHANGED ON 31/01/2009 FROM CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN
2008-11-13363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-06363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bSECRETARY RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE
2006-10-12225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-07-05RES13RE AGREEMENT 20/06/06
2006-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2006-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-03363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-05288bDIRECTOR RESIGNED
2004-12-08363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-24363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-26363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-06-01288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-07363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-02-09288cDIRECTOR'S PARTICULARS CHANGED
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-07363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-29288aNEW DIRECTOR APPOINTED
1999-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-15363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-10288bDIRECTOR RESIGNED
1999-07-27288aNEW DIRECTOR APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-04-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AQUAPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUAPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUAPRINT LIMITED

Intangible Assets
Patents
We have not found any records of AQUAPRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AQUAPRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUAPRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AQUAPRINT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AQUAPRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUAPRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUAPRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.