Company Information for AQUAPOINT LIMITED
FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AQUAPOINT LIMITED | |
Legal Registered Office | |
FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Other companies in YO17 | |
Company Number | 04299366 | |
---|---|---|
Company ID Number | 04299366 | |
Date formed | 2001-10-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 26/06/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 08:46:10 |
Companies House |
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 | ||
---|---|---|---|---|
AQUAPOINT COMPUTERS LIMITED | 7 BELL YARD LONDON WC2A 2JR | Active | Company formed on the 1990-03-28 | |
AQUAPOINT SYSTEMS LIMITED | BSS HOUSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON SN2 2PJ | Active - Proposal to Strike off | Company formed on the 2014-01-31 | |
AQUAPOINT PLUMBING LTD | 45 MERTON ROAD BOOTLE L20 7AP | Active - Proposal to Strike off | Company formed on the 2015-06-03 | |
![]() |
AQUAPOINT LIMITED | Unknown | Company formed on the 2016-10-20 | |
![]() |
AQUAPOINT 3 LLC | Delaware | Unknown | |
![]() |
AQUAPOINT INC | Massachusetts | Unknown | |
![]() |
AQUAPOINT 3 LLC | Massachusetts | Unknown | |
![]() |
AQUAPOINT LIMITED | Singapore | Active | Company formed on the 2008-12-16 |
![]() |
AQUAPOINT, LLC | 150 CHERRY OAK LN MONTGOMERY TX 77316 | Active – Eligible for Termination/Withdrawal | Company formed on the 2021-04-15 |
![]() |
AQUAPOINT.3 LLC | 39 TARKILN PL NEW BEDFORD MA 02745 | Active | Company formed on the 2019-01-24 |
![]() |
AQUAPOINT/ARCA INC. | 706 S MONROE TACOMA WA 98405 | Dissolved | Company formed on the 1979-10-16 |
![]() |
AQUAPOINTE LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANTHONY PROCTER |
||
ANNE LOUISE WILKINSON |
||
MICHAEL PATRICK WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADELE VERONICA PROCTER |
Company Secretary | ||
MARTIN HARMAN |
Director | ||
ADELE VERONICA PROCTER |
Director | ||
MELANIE MONICA LAMBERT |
Company Secretary | ||
JAMES PHILIP LEWIS OGDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4SERVE LIMITED | Director | 2013-05-01 | CURRENT | 2012-12-17 | Active | |
SPOT STORES LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2014-10-14 | |
4SERVE LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
SPOT STORES LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2014-10-14 | |
SNOW24 LIMITED | Director | 2000-05-26 | CURRENT | 2000-05-23 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Production Operative | Malton | *JOB DESCRIPTION: Production Operative* *DEPARTMENT: * Production *Responsible to: * Production Manager *Job Purpose: * To work as part of the production | |
Delivery Route Sales | Malton | JOB ROLE: Delivery Route Sales DEPARTMENT: Distribution Responsible to: Distribution Manager, Distribution Supervisor Employment Basis: Permanent following |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYALL | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 09/12/24 | ||
Compulsory strike-off action has been discontinued | ||
REGISTERED OFFICE CHANGED ON 08/10/24 FROM Angel House Shaw Road Wolverhampton WV10 9LE England | ||
Registers moved to registered inspection location of The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AD | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
Change of details for Waterlogic Gb Limited as a person with significant control on 2023-03-31 | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES | ||
DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT | ||
AP01 | DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042993660003 | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 24/01/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
DIRECTOR APPOINTED MR GREGORY PHILIP PRITCHETT | ||
DIRECTOR APPOINTED MR MICHAEL RYALL | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY PROCTER | ||
APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE WILKINSON | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK WILKINSON | ||
CESSATION OF MICHAEL PATRICK WILKINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 11/01/22 FROM The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AF United Kingdom | ||
Notification of Waterlogic Gb Limited as a person with significant control on 2021-12-31 | ||
PSC02 | Notification of Waterlogic Gb Limited as a person with significant control on 2021-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AF United Kingdom | |
PSC07 | CESSATION OF MICHAEL PATRICK WILKINSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY PROCTER | |
AP01 | DIRECTOR APPOINTED MR GREGORY PHILIP PRITCHETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from The Water Centre York Road Business Park Malton North Yorkshire YO17 6YD to The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/20 FROM Unit 8 Malton Enterprise Park Malton North Yorkshire YO17 6AD England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/20 FROM The Water Centre York Road Business Park Malton North Yorkshire YO17 6YD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 10002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042993660003 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/13 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADELE PROCTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HARMAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ADELE PROCTER | |
AR01 | 04/10/12 FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK WILKINSON / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE WILKINSON / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY PROCTER / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE VERONICA PROCTER / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARMAN / 16/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: THE WATER CENTRE SHERRIF HUTTON INDUSTRIAL ESTATE SHERIFF HUTTON YORK YORKSHIRE YO60 6RZ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 87 THE VILLAGE HAXBY YORK YORKSHIRE YO32 2JE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 25/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: MOORGATE HOUSE CLIFTON MOOR YORK YO30 4WY | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/10002 25/03/ | |
88(2)R | AD 25/03/02--------- £ SI 10001@1=10001 £ IC 1/10002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | NEW REGISTERED OFFICE 25/03/02 | |
CERTNM | COMPANY NAME CHANGED HARROWELL SHAFTOE (NO. 61) LIMIT ED CERTIFICATE ISSUED ON 06/03/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 739,418 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 763,523 |
Creditors Due Within One Year | 2013-01-01 | £ 411,278 |
Creditors Due Within One Year | 2012-01-01 | £ 574,265 |
Creditors and other liabilities
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 AQUAPOINT LIMITED
Called Up Share Capital | 2013-01-01 | £ 10,002 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 10,002 |
Cash Bank In Hand | 2013-01-01 | £ 654 |
Cash Bank In Hand | 2012-01-01 | £ 81 |
Current Assets | 2013-01-01 | £ 251,111 |
Current Assets | 2012-01-01 | £ 284,840 |
Debtors | 2013-01-01 | £ 232,937 |
Debtors | 2012-01-01 | £ 266,319 |
Fixed Assets | 2013-01-01 | £ 704,921 |
Fixed Assets | 2012-01-01 | £ 775,364 |
Shareholder Funds | 2013-01-01 | £ 194,664 |
Shareholder Funds | 2012-01-01 | £ 277,584 |
Stocks Inventory | 2013-01-01 | £ 17,520 |
Stocks Inventory | 2012-01-01 | £ 18,440 |
Tangible Fixed Assets | 2013-01-01 | £ 592,889 |
Tangible Fixed Assets | 2012-01-01 | £ 663,332 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as AQUAPOINT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 34021190 | Anionic organic surface-active agents, whether or not put up for retail sale (excl. soaps and aqueous solution containing by weight >= 30% but <= 50% of disodium alkyl[oxydi"benzenesulphonate"]) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 85269120 | Radio navigational receivers (excl. radar apparatus) | ||
![]() | 84051000 | Producer gas or water gas generators, with or without their purifiers; acetylene gas generators and similar water process gas generators, with or without their purifiers (excl. coke ovens, electrolytic process gas generators and carbide lamps) |
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. |