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

AQUALUX PRODUCTS LIMITED

CANTON HOUSE, WHEATFIELD WAY, HINCKLEY, LE10 1YG,
Company Registration Number
05171319
Private Limited Company
Active

Company Overview

About Aqualux Products Ltd
AQUALUX PRODUCTS LIMITED was founded on 2004-07-06 and has its registered office in Hinckley. The organisation's status is listed as "Active". Aqualux Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AQUALUX PRODUCTS LIMITED
 
Legal Registered Office
CANTON HOUSE
WHEATFIELD WAY
HINCKLEY
LE10 1YG
Other companies in B90
 
Previous Names
FETIM GROUP UK LIMITED22/11/2019
AQUALUX PRODUCTS LIMITED20/03/2014
BROOMCO (3503) LIMITED12/08/2004
Filing Information
Company Number 05171319
Company ID Number 05171319
Date formed 2004-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB844276708  
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 AQUALUX PRODUCTS 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 AQUALUX PRODUCTS LIMITED
The following companies were found which have the same name as AQUALUX PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUALUX PRODUCTS HOLDINGS LIMITED CANTON HOUSE WHEATFIELD WAY HINCKLEY LE10 1YG Active Company formed on the 2004-07-06

Company Officers of AQUALUX PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
FETIM BV
Company Secretary 2012-05-21
ALEXANDER FRANCISCUS BERNARDUS MARIA BEERKENS
Director 2012-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
FETIM BV
Director 2012-05-21 2017-06-07
ALASTAIR MURRAY
Company Secretary 2010-08-02 2012-05-21
MICHAEL HEATH
Director 2004-08-12 2012-05-21
MICHAEL ANTHONY JONES
Director 2004-08-12 2012-05-21
ALASTAIR MURRAY
Director 2010-08-02 2012-05-21
EDGAR OEHLER
Director 2007-09-27 2011-04-30
KEVIN HILL
Director 2010-06-17 2011-03-31
NEIL GORE
Company Secretary 2004-08-12 2010-08-02
NEIL GORE
Director 2004-08-12 2010-08-02
JAMES PATRICK DAVID CADMAN
Director 2004-08-12 2010-06-17
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-07-06 2004-08-12
DLA NOMINEES LIMITED
Nominated Director 2004-07-06 2004-08-12
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-07-06 2004-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER FRANCISCUS BERNARDUS MARIA BEERKENS AQUALUX PRODUCTS HOLDINGS LIMITED Director 2012-05-21 CURRENT 2004-07-06 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
2024-01-31CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-28CESSATION OF AQUALUX PRODUCTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28Notification of Ensco 1347 Limited as a person with significant control on 2023-09-27
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-18CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051713190007
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051713190007
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051713190006
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051713190006
2022-01-18CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDRY
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051713190007
2021-09-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-25AA01Previous accounting period shortened from 28/06/20 TO 27/06/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051713190006
2020-09-30AP01DIRECTOR APPOINTED MR MATTHEW FOY
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM Regus Building, Blythe Valley Business Park Central Boulevard Shirley Solihull B90 8AG England
2020-07-30TM02Termination of appointment of Andrew Gratton on 2020-07-30
2020-06-08AA01Current accounting period extended from 28/12/19 TO 28/06/20
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRATTON
2019-12-20RES01ADOPT ARTICLES 20/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051713190005
2019-11-22RES15CHANGE OF COMPANY NAME 22/11/19
2019-11-22PSC02Notification of Aqualux Products Holdings Limited as a person with significant control on 2019-11-15
2019-11-22AP03Appointment of Mr Andrew Gratton as company secretary on 2019-11-15
2019-11-22PSC07CESSATION OF FETIM B.V. AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN SPENCER LEE
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCISCUS BERNARDUS MARIA BEERKENS
2019-11-22TM02Termination of appointment of Fetim Bv on 2019-11-15
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051713190003
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051713190004
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-09-20RT01Administrative restoration application
2019-08-27GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Unit 300 Solar Park Highlands Road Shirley Solihull West Midlands B90 4SH
2018-09-30AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FETIM BV
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AA01Previous accounting period shortened from 31/12/15 TO 29/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051713190003
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0106/07/14 ANNUAL RETURN FULL LIST
2014-03-20RES15CHANGE OF NAME 19/03/2014
2014-03-20CERTNMCompany name changed aqualux products LIMITED\certificate issued on 20/03/14
2014-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ
2013-08-22AR0106/07/13 ANNUAL RETURN FULL LIST
2012-08-03AR0106/07/12 ANNUAL RETURN FULL LIST
2012-06-26RP04SECOND FILING WITH MUD 06/07/10 FOR FORM AR01
2012-06-26RP04SECOND FILING WITH MUD 06/07/11 FOR FORM AR01
2012-06-26ANNOTATIONClarification
2012-06-13MISCSection 519
2012-05-29AP04Appointment of corporate company secretary Fetim Bv
2012-05-29AP02Appointment of Fetim Bv as coporate director
2012-05-29AP01DIRECTOR APPOINTED MR ALEXANDER FRANCISCUS BERNARDUS MARIA BEERKENS
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURRAY
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATH
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR MURRAY
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-28AR0106/07/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR OEHLER
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AP03SECRETARY APPOINTED MR ALASTAIR MURRAY
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GORE
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY NEIL GORE
2010-08-02AP01DIRECTOR APPOINTED MR ALASTAIR MURRAY
2010-07-15AR0106/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDGAR OEHLER / 17/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY JONES / 17/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEATH / 17/06/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CADMAN
2010-07-09AP01DIRECTOR APPOINTED MR KEVIN HILL
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-13363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-19363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-15363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-08-19288bDIRECTOR RESIGNED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-12CERTNMCOMPANY NAME CHANGED BROOMCO (3503) LIMITED CERTIFICATE ISSUED ON 12/08/04
2004-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUALUX PRODUCTS 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 AQUALUX PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding ING COMMERCIAL FINANCE B.V.
DEBENTURE DEED 2004-08-19 Outstanding LLOYDS TSB 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

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 AQUALUX PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AQUALUX PRODUCTS LIMITED

AQUALUX PRODUCTS LIMITED has registered 4 patents

GB2482020 , GB2436922 , GB2433436 , GB2438468 ,

Domain Names
We do not have the domain name information for AQUALUX PRODUCTS LIMITED
Trademarks
We have not found any records of AQUALUX PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUALUX PRODUCTS 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 (32990 - Other manufacturing n.e.c.) as AQUALUX PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AQUALUX PRODUCTS 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 AQUALUX PRODUCTS 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 AQUALUX PRODUCTS 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.