Company Information for AQUA PLUMBING & TILING LIMITED
4 PRIORY ROAD, KENILWORTH, WARWICKSHIRE, CV8 1LL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AQUA PLUMBING & TILING LIMITED | |
Legal Registered Office | |
4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL Other companies in CV8 | |
Company Number | 05928928 | |
---|---|---|
Company ID Number | 05928928 | |
Date formed | 2006-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-07 15:01:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DARON PETER O'REGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANIA JAYNE POOLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE WET ROOMS LTD | Director | 2018-05-09 | CURRENT | 2014-05-19 | Active - Proposal to Strike off | |
DEFEND INTERNATIONAL LIMITED | Director | 2015-05-07 | CURRENT | 2013-10-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/22 TO 28/02/22 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daron Peter O'regan on 2020-07-01 | |
PSC04 | Change of details for Mr Daron Peter O'regan as a person with significant control on 2020-07-01 | |
AA01 | Current accounting period shortened from 30/09/20 TO 31/05/20 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Daron Peter O'regan as a person with significant control on 2017-06-27 | |
CH01 | Director's details changed for Mr Daron Peter O'regan on 2017-06-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daron Peter O'regan on 2015-09-11 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM 15 Drew Crescent Kenilworth Warwickshire CV8 1RD England | |
CH01 | Director's details changed for Mr Daron Peter O'regan on 2014-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/14 FROM 5 Pebworth Close Coventry CV5 7GZ | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Daron Peter O'regan on 2013-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/13 FROM 2 Grecian Lodge Stoneleigh Abbey Kenilworth Warwickshire CV8 2LF United Kingdom | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARON PETER O'REGAN / 31/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O MR D O'REGAN 26 BIRCHES LANE KENILWORTH WARWICKSHIRE CV8 2AD UNITED KINGDOM | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARON PETER O'REGAN / 08/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM C/O MR D O'REGAN 4 ASPLEN COURT KENILWORTH WARWICKSHIRE CV8 2SE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 35 SCHOOL LANE KENILWORTH WARWICKSHIRE CV8 2GU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TANIA POOLE | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2013-09-30 | £ 6,515 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 7,000 |
Creditors Due After One Year | 2012-09-30 | £ 7,000 |
Creditors Due After One Year | 2011-09-30 | £ 10,578 |
Creditors Due Within One Year | 2013-09-30 | £ 15,397 |
Creditors Due Within One Year | 2012-09-30 | £ 21,631 |
Creditors Due Within One Year | 2012-09-30 | £ 21,631 |
Creditors Due Within One Year | 2011-09-30 | £ 22,299 |
Provisions For Liabilities Charges | 2013-09-30 | £ 1,923 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,060 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,060 |
Provisions For Liabilities Charges | 2011-09-30 | £ 1,974 |
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 AQUA PLUMBING & TILING LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 14,230 |
Current Assets | 2012-09-30 | £ 24,397 |
Current Assets | 2012-09-30 | £ 24,397 |
Current Assets | 2011-09-30 | £ 24,990 |
Debtors | 2013-09-30 | £ 9,969 |
Debtors | 2012-09-30 | £ 20,938 |
Debtors | 2012-09-30 | £ 20,938 |
Debtors | 2011-09-30 | £ 21,112 |
Secured Debts | 2013-09-30 | £ 9,542 |
Secured Debts | 2012-09-30 | £ 10,577 |
Secured Debts | 2012-09-30 | £ 10,577 |
Secured Debts | 2011-09-30 | £ 13,847 |
Shareholder Funds | 2013-09-30 | £ 0 |
Shareholder Funds | 2012-09-30 | £ 0 |
Stocks Inventory | 2013-09-30 | £ 4,200 |
Stocks Inventory | 2012-09-30 | £ 2,800 |
Stocks Inventory | 2012-09-30 | £ 2,800 |
Stocks Inventory | 2011-09-30 | £ 3,500 |
Tangible Fixed Assets | 2013-09-30 | £ 9,612 |
Tangible Fixed Assets | 2012-09-30 | £ 5,297 |
Tangible Fixed Assets | 2012-09-30 | £ 5,297 |
Tangible Fixed Assets | 2011-09-30 | £ 9,871 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as AQUA PLUMBING & TILING LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
SURESERVE COMPLIANCE CENTRAL LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
SURESERVE COMPLIANCE CENTRAL LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
SURESERVE COMPLIANCE CENTRAL LIMITED | £ 12,052,631 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AQUA PLUMBING & TILING LIMITED | Event Date | 2014-01-21 |
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. |