Aquatech Services Limited

General information

Name:

Aquatech Services Ltd

Office Address:

The Mill Pury Hill Business Park Alderton Raod NN12 7LS Towcester

Number: 03546135

Incorporation date: 1998-04-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

03546135 is the registration number of Aquatech Services Limited. This company was registered as a Private Limited Company on 1998-04-15. This company has been operating on the market for twenty six years. This enterprise could be gotten hold of in The Mill Pury Hill Business Park Alderton Raod in Towcester. The company's post code assigned is NN12 7LS. This business's SIC code is 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. April 30, 2022 is the last time the accounts were reported.

1 transaction have been registered in 2014 with a sum total of £970. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,245. The Council conducted 1 transaction in 2012, this added up to £970. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £3,185. Cooperation with the Milton Keynes Council council covered the following areas: Premises-related Expenditure.

Presently, this specific firm is the workplace of a single managing director: Markus M., who was assigned to lead the company twenty six years ago. In order to help the directors in their tasks, the firm has been utilizing the skills of Caroline M. as a secretary since the appointment on 2004-11-17.

Financial data based on annual reports

Company staff

Caroline M.

Role: Secretary

Appointed: 17 November 2004

Latest update: 19 March 2024

Markus M.

Role: Director

Appointed: 15 April 1998

Latest update: 19 March 2024

People with significant control

Markus M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Markus M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 21 June 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 21 June 2013
Annual Accounts 27/07/2015
Start Date For Period Covered By Report 1 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27/07/2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts 11/07/2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11/07/2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Milton Keynes Council 1 £ 970.00
2014-08-06 5100721963 £ 970.00 Premises-related Expenditure
2013 Milton Keynes Council 2 £ 1 244.63
2013-10-30 5100676326 £ 1 091.16 Premises-related Expenditure
2013-10-30 5100675537 £ 153.47 Premises-related Expenditure
2012 Milton Keynes Council 1 £ 970.00
2012-07-13 5100599889 £ 970.00 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
26
Company Age

Closest Companies - by postcode