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

AQUASMART LTD

NEWTON MAGNUS AND CO ARROWSMITH COURT, STATION APPROACH, BROADSTONE, DORSET, BH18 8AT,
Company Registration Number
06434880
Private Limited Company
Active

Company Overview

About Aquasmart Ltd
AQUASMART LTD was founded on 2007-11-22 and has its registered office in Broadstone. The organisation's status is listed as "Active". Aquasmart Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AQUASMART LTD
 
Legal Registered Office
NEWTON MAGNUS AND CO ARROWSMITH COURT
STATION APPROACH
BROADSTONE
DORSET
BH18 8AT
Other companies in BH18
 
Filing Information
Company Number 06434880
Company ID Number 06434880
Date formed 2007-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB925380521  
Last Datalog update: 2023-12-05 22:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUASMART 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 AQUASMART LTD
The following companies were found which have the same name as AQUASMART LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUASMART PLUMBING & HEATING LIMITED 6 Ivy Close Clowne Chesterfield S43 4BF Active - Proposal to Strike off Company formed on the 2014-06-30
AQUASMART CLEANING EQUIPMENT LTD BLOCK 9 UNIT 2 GLENFIELD PLACE GLENCAIRN INDUSTRIAL ESTATE KILMARNOCK AYRSHIRE KA1 4AZ Active Company formed on the 2015-04-28
AQUASMART PURE WATER SYSTEMS INC British Columbia Dissolved
Aquasmart Corporation Delaware Unknown
AQUASMART TRADING SDN. BHD. Active
AQUASMART FINANCE LIMITED 7 NORTHUMBERLAND ROAD DUBLIN 4 Dissolved Company formed on the 2004-06-10
AQUASMART LIMITED 7 NORTHUMBERLAND ROAD DUBLIN 4 Dissolved Company formed on the 2004-06-10
AQUASMART ENTERPRISES, LLC 310 W WALL ST STE 810 MIDLAND TX 79701 Active Company formed on the 2010-12-13
AQUASMART SOLUTIONS LTD 9 STEWART YOUNG GROVE KESGRAVE IPSWICH IP5 2YH Active Company formed on the 2024-01-03
AQUASMART FOUNDATION 4333 CYNTHIA ST BELLAIRE TX 77401 Active Company formed on the 2024-04-24

Company Officers of AQUASMART LTD

Current Directors
Officer Role Date Appointed
KAREN SCADDING
Company Secretary 2010-05-07
DAVID CHRISTOPHER SCADDING
Director 2008-04-16
KAREN SCADDING
Director 2010-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER SCADDING
Company Secretary 2008-04-16 2010-05-07
DAVID CHARLES PARKER
Director 2007-11-22 2010-05-07
EAC (SECRETARIES) LIMITED
Nominated Secretary 2007-11-22 2008-04-16

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
2023-11-29CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-08-22Unaudited abridged accounts made up to 2022-11-30
2022-10-25PSC04Change of details for Mrs Karen Scadding as a person with significant control on 2022-10-24
2022-10-25CH01Director's details changed for Mr David Christopher Scadding on 2022-10-24
2022-09-02Unaudited abridged accounts made up to 2021-11-30
2021-12-15CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-08-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-15AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-06AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0122/11/11 ANNUAL RETURN FULL LIST
2011-11-28CH01Director's details changed for Mr David Christopher Scadding on 2010-11-01
2011-08-04AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0122/11/10 ANNUAL RETURN FULL LIST
2010-12-08CH01Director's details changed for Mr David Christopher Scadding on 2010-09-01
2010-07-26AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AP01DIRECTOR APPOINTED MRS KAREN SCADDING
2010-05-14AP03Appointment of Mrs Karen Scadding as company secretary
2010-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID SCADDING
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/10 FROM 2 Stone Park Cottages Stone Park Wimborne Dorset BH21 4DP United Kingdom
2009-12-21AR0122/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SCADDING / 20/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PARKER / 20/12/2009
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM DAVID PARKER, 56 HENBURY CLOSE CANFORD HEATH POOLE DORSET BH17 8AX
2009-08-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SCADDING / 15/11/2008
2008-05-12288aDIRECTOR AND SECRETARY APPOINTED DAVID CHRISTOPHER SCADDING
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED
2007-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to AQUASMART 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 AQUASMART LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUASMART LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
Creditors Due After One Year 2012-11-30 £ 12,525
Creditors Due After One Year 2011-11-30 £ 19,394
Creditors Due Within One Year 2012-11-30 £ 41,583
Creditors Due Within One Year 2011-11-30 £ 59,304
Provisions For Liabilities Charges 2012-11-30 £ 1,063
Provisions For Liabilities Charges 2011-11-30 £ 1,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 AQUASMART LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 10,081
Cash Bank In Hand 2011-11-30 £ 39,625
Current Assets 2012-11-30 £ 55,872
Current Assets 2011-11-30 £ 91,992
Debtors 2012-11-30 £ 44,622
Debtors 2011-11-30 £ 51,198
Shareholder Funds 2012-11-30 £ 20,182
Shareholder Funds 2011-11-30 £ 36,416
Stocks Inventory 2012-11-30 £ 1,169
Stocks Inventory 2011-11-30 £ 1,169
Tangible Fixed Assets 2012-11-30 £ 19,481
Tangible Fixed Assets 2011-11-30 £ 24,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUASMART LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AQUASMART LTD
Trademarks
We have not found any records of AQUASMART LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUASMART 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 (43220 - Plumbing, heat and air-conditioning installation) as AQUASMART LTD 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
AARON SERVICES 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
AARON SERVICES 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
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where AQUASMART 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUASMART 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 AQUASMART 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1