Company Information for AQUALUTION SYSTEMS LTD
8 LINNET COURT, CAWLEDGE BUSINESS PARK, ALNWICK, NORTHUMBERLAND, NE66 2GD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AQUALUTION SYSTEMS LTD | ||
Legal Registered Office | ||
8 LINNET COURT CAWLEDGE BUSINESS PARK ALNWICK NORTHUMBERLAND NE66 2GD Other companies in CB24 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ARNOLD JOSEPH HILL |
||
RICHARD WILLIAM JOYCE |
||
NICHOLAS ST JOHN MEAKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIVERSUS STRATEGIC LTD |
Company Secretary | ||
FOX FLEMING LTD |
Company Secretary | ||
STEPHEN ALISON GODBER |
Director | ||
LOUISE MARY GOSTLING |
Director | ||
STEPHEN ALISON GODBER |
Company Secretary | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUALUTION SYSTEMS ASSET MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
ASHTON HAYES LIMITED | Director | 2010-07-02 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
AQUALUTION SYSTEMS ASSET MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
SURE BIOTECHNOLOGY LIMITED | Director | 2012-10-04 | CURRENT | 2008-07-22 | Active | |
RUNCTON FARM PARTNERSHIP LIMITED | Director | 2003-11-21 | CURRENT | 2003-11-21 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/22 FROM 19 Fenkle Street Alnwick Northumberland NE66 1HW | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041008160002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041008160002 | |
RES01 | ADOPT ARTICLES 07/03/19 | |
RES01 | ADOPT ARTICLES 07/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD JOSEPH HILL | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Diversus Strategic Ltd on 2018-01-31 | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 210000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 210000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/15 FROM 6 Pioneer Court Histon Cambridge CB24 9PT | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Diversus Strategic Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FOX FLEMING LIMITED | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/12 FROM 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX England | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE GOSTLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE GOSTLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GODBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODBER | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 126000 | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 126000 | |
SH01 | 03/11/11 STATEMENT OF CAPITAL GBP 126000 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
SH01 | 17/02/12 STATEMENT OF CAPITAL GBP 126000 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 2 BRACKENDALE CLOSE FRIMLEY SURREY GU15 1HP | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 126000 | |
AP04 | CORPORATE SECRETARY APPOINTED FOX FLEMING LIMITED | |
AR01 | 02/11/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ST JOHN MEAKIN / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM JOYCE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD JOSEPH HILL / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY GOSTLING / 30/11/2009 | |
288a | DIRECTOR APPOINTED NICHOLAS ST JOHN MEAKIN | |
288a | DIRECTOR APPOINTED ARNOLD JOSEPH HILL | |
288a | DIRECTOR APPOINTED RICHARD WILLIAM JOYCE | |
88(2) | AD 10/09/09 GBP SI 95995@1=95995 GBP IC 5/96000 | |
RES04 | GBP NC 1000/100000 17/08/2009 | |
123 | NC INC ALREADY ADJUSTED 17/08/09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED L.S. CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/09 | |
225 | CURRSHO FROM 30/11/2009 TO 31/08/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
169 | £ IC 100/5 01/03/05 £ SR 95@1=95 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/01 FROM: APPLE TREE COTTAGE FRIMLEY GROVE GARDENS FRIMLEY SURREY GU16 7JX | |
287 | REGISTERED 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 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | JABIL CIRCUIT UK LIMITED |
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
AQUALUTION SYSTEMS LTD owns 4 domain names.
aqualution.co.uk salvesan.co.uk mercasan.co.uk solosan.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 38089420 | Disinfectants, based on halogenated compounds, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 90181100 | Electro-cardiographs | ||
![]() | 38220000 | Diagnostic 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) | ||
![]() | 84137030 | Glandless impeller pumps for heating systems and warm water supply | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | ||
![]() | 90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | ||
![]() | 39209959 | Plates, 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 | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 39140000 | Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms | ||
![]() | 84661020 | Arbors, 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
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. |