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

AQUALUTION SYSTEMS LTD

8 LINNET COURT, CAWLEDGE BUSINESS PARK, ALNWICK, NORTHUMBERLAND, NE66 2GD,
Company Registration Number
04100816
Private Limited Company
Active

Company Overview

About Aqualution Systems Ltd
AQUALUTION SYSTEMS LTD was founded on 2000-11-02 and has its registered office in Alnwick. The organisation's status is listed as "Active". Aqualution Systems Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUALUTION SYSTEMS LTD
 
Legal Registered Office
8 LINNET COURT
CAWLEDGE BUSINESS PARK
ALNWICK
NORTHUMBERLAND
NE66 2GD
Other companies in CB24
 
Previous Names
L.S. CONSULTING SERVICES LIMITED01/09/2009
Filing Information
Company Number 04100816
Company ID Number 04100816
Date formed 2000-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812723255  
Last Datalog update: 2024-07-05 13:11:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUALUTION SYSTEMS LTD
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 AQUALUTION SYSTEMS LTD
The following companies were found which have the same name as AQUALUTION SYSTEMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUALUTION SYSTEMS ASSET MANAGEMENT LIMITED 8 LINNET COURT CAWLEDGE BUSINESS PARK ALNWICK NORTHUMBERLAND NE66 2GD Active Company formed on the 2015-07-31
AQUALUTION SYSTEMS LIMITED SUITE 5 WESTLAND HOUSE WESTLAND PARK WILLOW ROAD DUBLIN 12 IRELAND DUBLIN 12, DUBLIN, IRELAND Active Company formed on the 2019-04-24

Company Officers of AQUALUTION SYSTEMS LTD

Current Directors
Officer Role Date Appointed
ARNOLD JOSEPH HILL
Director 2009-09-10
RICHARD WILLIAM JOYCE
Director 2009-02-02
NICHOLAS ST JOHN MEAKIN
Director 2009-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
DIVERSUS STRATEGIC LTD
Company Secretary 2013-03-24 2018-01-31
FOX FLEMING LTD
Company Secretary 2012-01-31 2013-03-24
STEPHEN ALISON GODBER
Director 2000-11-06 2012-06-01
LOUISE MARY GOSTLING
Director 2000-11-06 2012-06-01
STEPHEN ALISON GODBER
Company Secretary 2000-11-06 2012-01-31
NOMINEE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-11-02 2000-11-02
NOMINEE COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-02 2000-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM JOYCE AQUALUTION SYSTEMS ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
RICHARD WILLIAM JOYCE ASHTON HAYES LIMITED Director 2010-07-02 CURRENT 2010-03-23 Active - Proposal to Strike off
NICHOLAS ST JOHN MEAKIN AQUALUTION SYSTEMS ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
NICHOLAS ST JOHN MEAKIN SURE BIOTECHNOLOGY LIMITED Director 2012-10-04 CURRENT 2008-07-22 Active
NICHOLAS ST JOHN MEAKIN RUNCTON FARM PARTNERSHIP LIMITED Director 2003-11-21 CURRENT 2003-11-21 Dissolved 2017-10-24

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
2024-05-2131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 19 Fenkle Street Alnwick Northumberland NE66 1HW
2022-02-0231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-05-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-04-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-05-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041008160002
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041008160002
2019-03-07RES01ADOPT ARTICLES 07/03/19
2019-03-07RES01ADOPT ARTICLES 07/03/19
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD JOSEPH HILL
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22TM02Termination of appointment of Diversus Strategic Ltd on 2018-01-31
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 210000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 210000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 210000
2015-11-20AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM 6 Pioneer Court Histon Cambridge CB24 9PT
2015-03-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 210000
2014-11-17AR0102/11/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 210000
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-04-16AP04Appointment of corporate company secretary Diversus Strategic Ltd
2013-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY FOX FLEMING LIMITED
2013-04-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15MG01Particulars of a mortgage or charge / charge no: 1
2012-11-28AR0102/11/12 ANNUAL RETURN FULL LIST
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/12 FROM 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX England
2012-07-13SH03Purchase of own shares
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GOSTLING
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GOSTLING
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GODBER
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODBER
2012-07-11SH0101/06/12 STATEMENT OF CAPITAL GBP 126000
2012-07-11SH0129/02/12 STATEMENT OF CAPITAL GBP 126000
2012-07-11SH0103/11/11 STATEMENT OF CAPITAL GBP 126000
2012-04-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-23SH0117/02/12 STATEMENT OF CAPITAL GBP 126000
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 2 BRACKENDALE CLOSE FRIMLEY SURREY GU15 1HP
2012-03-20SH0101/02/12 STATEMENT OF CAPITAL GBP 126000
2012-03-16AP04CORPORATE SECRETARY APPOINTED FOX FLEMING LIMITED
2011-12-02AR0102/11/11 FULL LIST
2011-05-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-03AR0102/11/10 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION FULL
2009-12-01AR0102/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ST JOHN MEAKIN / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM JOYCE / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD JOSEPH HILL / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY GOSTLING / 30/11/2009
2009-09-27288aDIRECTOR APPOINTED NICHOLAS ST JOHN MEAKIN
2009-09-27288aDIRECTOR APPOINTED ARNOLD JOSEPH HILL
2009-09-18288aDIRECTOR APPOINTED RICHARD WILLIAM JOYCE
2009-09-1888(2)AD 10/09/09 GBP SI 95995@1=95995 GBP IC 5/96000
2009-09-05RES04GBP NC 1000/100000 17/08/2009
2009-09-05123NC INC ALREADY ADJUSTED 17/08/09
2009-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-01CERTNMCOMPANY NAME CHANGED L.S. CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-08-27225CURRSHO FROM 30/11/2009 TO 31/08/2009
2009-07-27AA30/11/08 TOTAL EXEMPTION FULL
2008-11-06363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-15AA30/11/07 TOTAL EXEMPTION FULL
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-27363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-15363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-03-17169£ IC 100/5 01/03/05 £ SR 95@1=95
2004-12-23363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-17363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-10-29363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-10-29363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-04-06288cDIRECTOR'S PARTICULARS CHANGED
2001-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: APPLE TREE COTTAGE FRIMLEY GROVE GARDENS FRIMLEY SURREY GU16 7JX
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
2000-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUALUTION SYSTEMS LTD 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 AQUALUTION SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-15 Satisfied JABIL CIRCUIT UK LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 AQUALUTION SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of AQUALUTION SYSTEMS LTD registering or being granted any patents
Domain Names

AQUALUTION SYSTEMS LTD owns 4 domain names.

aqualution.co.uk   salvesan.co.uk   mercasan.co.uk   solosan.co.uk  

Trademarks
We have not found any records of AQUALUTION SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUALUTION SYSTEMS LTD. 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as AQUALUTION SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUALUTION SYSTEMS LTD 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.
Import/Export of Goods
Goods imported/exported by AQUALUTION SYSTEMS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084212100Machinery and apparatus for filtering or purifying water
2018-02-0038089420Disinfectants, based on halogenated compounds, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2018-01-0084212100Machinery and apparatus for filtering or purifying water
2017-04-0090181100Electro-cardiographs
2017-02-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-08-0084137030Glandless impeller pumps for heating systems and warm water supply
2016-08-0084212100Machinery and apparatus for filtering or purifying water
2016-05-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-04-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-04-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2016-04-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2016-03-0039209959Plates, sheets, film, foil and strip, of non-cellular addition polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"vinyl fluoride" sheet, ion-exchange membranes of fluorinated plastic material for use in chlor-alkali electrolytic cells and biaxially oriented
2016-02-0084212100Machinery and apparatus for filtering or purifying water
2016-01-0084212100Machinery and apparatus for filtering or purifying water
2014-10-0139140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2013-02-0184661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand

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 AQUALUTION SYSTEMS LTD 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 AQUALUTION SYSTEMS LTD 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.