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

AQUATRONIC GROUP MANAGEMENT LIMITED

C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD,
Company Registration Number
03426729
Private Limited Company
Active

Company Overview

About Aquatronic Group Management Ltd
AQUATRONIC GROUP MANAGEMENT LIMITED was founded on 1997-08-29 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Aquatronic Group Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AQUATRONIC GROUP MANAGEMENT LIMITED
 
Legal Registered Office
C/O Stuart Turner Limited
Market Place
Henley-On-Thames
RG9 2AD
Other companies in CO6
 
Filing Information
Company Number 03426729
Company ID Number 03426729
Date formed 1997-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-30
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts GROUP
VAT Number /Sales tax ID GB974825965  
Last Datalog update: 2024-06-14 22:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUATRONIC GROUP MANAGEMENT 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.

Company Officers of AQUATRONIC GROUP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MINERVA SHARRY
Company Secretary 2016-03-01
PAUL MICHAEL KEYES
Director 2005-03-31
CLAIRE GEORGINA LARKINS
Director 2010-10-01
TIMOTHY LISTER
Director 2018-04-01
KONSTANTINOS MANOUSAKIS
Director 2018-04-01
MINERVA SHARRY
Director 2018-04-01
DAVID VICTOR TAYLOR
Director 1997-08-29
IAN DAVID TAYLOR
Director 2003-03-31
MARK ANDREW TAYLOR
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RODNEY MACE
Director 2009-10-01 2016-06-27
DAVID VICTOR TAYLOR
Company Secretary 2013-09-20 2016-03-01
PETER ANTHONY TEAH
Director 2015-08-03 2016-01-22
SHAUN PATRICK HOWE
Director 2005-10-01 2015-02-13
ROGER EDWARD SUMNER
Director 1997-08-29 2013-11-05
ROGER EDWARD SUMNER
Company Secretary 1997-08-29 2013-09-20
ARCHIBALD MAXTON RATTRAY
Director 1997-08-29 2010-07-31
MICHAEL ANDREW HATCH
Director 1997-08-29 2007-04-30
JANET PATRICIA ASHTON
Director 1997-08-29 2005-09-30
COLIN ROY EADE
Director 1997-08-29 1998-08-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-29 1997-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE GEORGINA LARKINS TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 2012-10-01 CURRENT 1982-10-11 Active
MINERVA SHARRY SHARRY SERVICES LIMITED Director 2006-05-02 CURRENT 2006-05-02 Active
DAVID VICTOR TAYLOR ARE2 LIMITED Director 2016-03-24 CURRENT 1991-04-19 Active - Proposal to Strike off
DAVID VICTOR TAYLOR ACORN MECHANICAL SERVICES LIMITED Director 2013-09-20 CURRENT 2008-06-13 Active - Proposal to Strike off
DAVID VICTOR TAYLOR PRESSMAIN PRESSURISATION COMPANY LIMITED Director 2013-09-20 CURRENT 2008-06-13 Active - Proposal to Strike off
DAVID VICTOR TAYLOR POWER GATES LIMITED Director 2013-09-20 CURRENT 2012-09-05 Active - Proposal to Strike off
DAVID VICTOR TAYLOR AGM PUMP SERVICES LIMITED Director 2008-01-31 CURRENT 1999-10-14 Active - Proposal to Strike off
DAVID VICTOR TAYLOR NORTUA LIMITED Director 2002-10-21 CURRENT 1970-07-01 Active - Proposal to Strike off
DAVID VICTOR TAYLOR ENGINEERING SAFETY INSPECTION SERVICES LIMITED Director 2001-08-28 CURRENT 1997-03-26 Active
DAVID VICTOR TAYLOR O.S. LOCKE LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off
DAVID VICTOR TAYLOR RENZLAND POWERGATES LIMITED Director 1999-03-29 CURRENT 1999-03-29 Active - Proposal to Strike off
DAVID VICTOR TAYLOR TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 1991-05-14 CURRENT 1982-10-11 Active
IAN DAVID TAYLOR TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 2012-10-01 CURRENT 1982-10-11 Active
MARK ANDREW TAYLOR ARE2 LIMITED Director 2016-03-24 CURRENT 1991-04-19 Active - Proposal to Strike off
MARK ANDREW TAYLOR PSI INSPECTION SERVICES LIMITED Director 2015-11-24 CURRENT 1991-11-14 Active - Proposal to Strike off
MARK ANDREW TAYLOR TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 2012-10-01 CURRENT 1982-10-11 Active
MARK ANDREW TAYLOR PGL2 LIMITED Director 2010-04-20 CURRENT 2003-12-01 Dissolved 2015-09-10
MARK ANDREW TAYLOR AQUATECH PRESSMAIN LIMITED Director 2009-10-01 CURRENT 1982-11-12 Active - Proposal to Strike off
MARK ANDREW TAYLOR NORTUA LIMITED Director 2009-10-01 CURRENT 1970-07-01 Active - Proposal to Strike off
MARK ANDREW TAYLOR O.S. LOCKE LIMITED Director 2008-10-01 CURRENT 2000-04-26 Active - Proposal to Strike off
MARK ANDREW TAYLOR AGM FACILITIES LIMITED Director 2006-08-31 CURRENT 1978-06-13 Active
MARK ANDREW TAYLOR ENGINEERING SAFETY INSPECTION SERVICES LIMITED Director 2001-09-03 CURRENT 1997-03-26 Active
MARK ANDREW TAYLOR RENZLAND POWERGATES LIMITED Director 2000-09-12 CURRENT 1999-03-29 Active - Proposal to Strike off
MARK ANDREW TAYLOR ACORN PRESSURISATION SERVICES LIMITED Director 1994-04-01 CURRENT 1988-01-05 Active - Proposal to Strike off

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
2024-05-08Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2024-04-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2024-03-12CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-02-29APPOINTMENT TERMINATED, DIRECTOR DUNCAN STANFORD COOPER
2023-09-27APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE GRAY
2023-09-27DIRECTOR APPOINTED DOMINIC GRAHAM HILL
2023-08-15APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHAN HARDEN
2023-05-22DIRECTOR APPOINTED MR DUNCAN STANFORD COOPER
2023-05-22DIRECTOR APPOINTED MS NICOLA CLAIRE GRAY
2023-05-02AUDITOR'S RESIGNATION
2023-04-13APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRIAN HARRIS
2023-04-13Termination of appointment of Malcolm Brian Harris on 2023-03-03
2023-03-27CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 034267290019
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290019
2022-08-09MEM/ARTSARTICLES OF ASSOCIATION
2022-08-09RES01ADOPT ARTICLES 09/08/22
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM Agm House London Road Copford Colchester Essex CO6 1GT
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GEORGINA LARKINS
2022-08-02PSC07CESSATION OF CLAIRE GEORGINA LARKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02PSC02Notification of Stuart Turner Limited as a person with significant control on 2022-07-29
2022-08-02TM02Termination of appointment of Minerva Sharry on 2022-07-29
2022-08-02AP03Appointment of Mr Malcolm Brian Harris as company secretary on 2022-07-29
2022-08-02AP01DIRECTOR APPOINTED MR RICHARD JONATHAN HARDEN
2022-07-11CC04Statement of company's objects
2022-07-06RES02Resolutions passed:
  • Resolution of re-registration
2022-07-06MARRe-registration of memorandum and articles of association
2022-07-06CERT10Certificate of re-registration from Public Limited Company to Private
2022-07-06RR02Re-registration from a public company to a private limited company
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290018
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290017
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290015
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290014
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290012
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290011
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290009
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290007
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290007
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-04-07PSC04Change of details for Mrs Claire Georgina Larkins as a person with significant control on 2021-03-22
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL KEYES
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290013
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-08-27PSC07CESSATION OF DAVID VICTOR TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW TAYLOR
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR TAYLOR
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-06AP01DIRECTOR APPOINTED MRS DAWN MARY TAYLOR
2019-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-04-16CH01Director's details changed for Mr Mark Andrew Taylor on 2018-04-01
2018-04-03CH01Director's details changed for Mr Paul Michael Keyes on 2018-04-01
2018-04-03AP01DIRECTOR APPOINTED MRS MINERVA SHARRY
2018-04-03AP01DIRECTOR APPOINTED MR KONSTANTINOS MANOUSAKIS
2018-04-03AP01DIRECTOR APPOINTED MR TIMOTHY LISTER
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 448985
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL KEYES / 05/03/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 05/03/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GEORGINA LARKINS / 05/03/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR TAYLOR / 15/03/2017
2017-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290017
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290018
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODNEY MACE
2016-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267290008
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290016
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 448985
2016-04-01AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-29SH03Purchase of own shares
2016-03-18SH06Cancellation of shares. Statement of capital on 2016-03-01 GBP 448,985
2016-03-09AP03Appointment of Mrs Minerva Sharry as company secretary on 2016-03-01
2016-03-09TM02Termination of appointment of David Victor Taylor on 2016-03-01
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER TEAH
2015-08-12AP01DIRECTOR APPOINTED MR PETER ANTHONY TEAH
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 464007
2015-03-05AR0105/03/15 FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HOWE
2015-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-22ANNOTATIONClarification
2015-01-22RP04SECOND FILING FOR FORM SH01
2015-01-13SH0122/12/14 STATEMENT OF CAPITAL GBP 456287
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290015
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290009
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290010
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290008
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290011
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290007
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290012
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290014
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267290013
2014-09-18RES13COMPANY BUSINESS 27/08/2014
2014-09-18RES13COMPANY BUSINESS 27/08/2014
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 456287
2014-09-12AR0129/08/14 FULL LIST
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR TAYLOR / 01/10/2013
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODNEY MACE / 01/10/2013
2014-06-23SH0603/06/14 STATEMENT OF CAPITAL GBP 456287
2014-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GEORGINA TAYLOR / 13/01/2014
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SUMNER
2013-10-02AP03SECRETARY APPOINTED MR DAVID VICTOR TAYLOR
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY ROGER SUMNER
2013-09-20AR0129/08/13 FULL LIST
2013-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PATRICK HOWE / 26/02/2013
2012-09-19AR0129/08/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE TAYLOR / 02/05/2012
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 29/11/2011
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD SUMNER / 03/10/2011
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD SUMNER / 03/10/2011
2011-09-20AR0129/08/11 FULL LIST
2011-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-21AP01DIRECTOR APPOINTED MS CLAIRE TAYLOR
2010-09-08AR0129/08/10 FULL LIST
2010-09-08AP01DIRECTOR APPOINTED MR CHRISTOPHER RODNEY MACE
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD RATTRAY
2010-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 16/09/2009
2009-09-16363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-13363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-06363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2007-07-25288bDIRECTOR RESIGNED
2007-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-09-30363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-04-11288aNEW DIRECTOR APPOINTED
2004-12-07363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/03
2003-09-25363sRETURN MADE UP TO 29/08/03; CHANGE OF MEMBERS
2003-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2002-11-14RES13RE AGREEMENTS AUTHORIT 21/10/02
2002-10-10363sRETURN MADE UP TO 29/08/02; NO CHANGE OF MEMBERS
2002-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-10-08363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

Licences & Regulatory approval
We could not find any licences issued to AQUATRONIC GROUP MANAGEMENT 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 AQUATRONIC GROUP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-06-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-05-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 AQUATRONIC GROUP MANAGEMENT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AQUATRONIC GROUP MANAGEMENT LIMITED

AQUATRONIC GROUP MANAGEMENT LIMITED has registered 1 patents

GB2452693 ,

Domain Names

AQUATRONIC GROUP MANAGEMENT LIMITED owns 3 domain names.

acornps.co.uk   warmac.co.uk   aqpm.co.uk  

Trademarks
We have not found any records of AQUATRONIC GROUP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AQUATRONIC GROUP MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-2 GBP £524 Equipment Repairs & Maintenance
Salford City Council 2015-10 GBP £3,135
Colchester Borough Council 2015-10 GBP £300 R&M BUILDINGS-RESPONSE
Suffolk County Council 2015-9 GBP £445 Building Maintenance - PPM Service
Colchester Borough Council 2015-8 GBP £232 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-7 GBP £2,793 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-5 GBP £547 R&M BUILDINGS-RESPONSE
Salford City Council 2015-4 GBP £1,627
Colchester Borough Council 2015-2 GBP £1,343 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-1 GBP £1,218 R&M BUILDINGS-RESPONSE
London Borough of Newham 2015-1 GBP £2,188 St Stephens Primary > PLUMBING,ELEC-NBS
Windsor and Maidenhead Council 2015-1 GBP £10,548
London Borough of Newham 2014-12 GBP £2,235 Monega Primary > PLUMBING,ELEC-NBS
London Borough of Haringey 2014-12 GBP £376 General
London Borough of Newham 2014-11 GBP £779 UPTON CROSS JMI >
London Borough of Newham 2014-10 GBP £2,178 Essex Primary > PLUMBING,ELEC-NBS
Salford City Council 2014-10 GBP £488 UV Tank Clean

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AQUATRONIC GROUP MANAGEMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Factory and Premises AGM HOUSE LONDON ROAD COPFORD COLCHESTER CO6 1LG GBP £37,7152007-01-22

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AQUATRONIC GROUP MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2018-03-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-04-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUATRONIC GROUP MANAGEMENT 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 AQUATRONIC GROUP MANAGEMENT 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.