General information

Name:

Aquacert Limited

Office Address:

Icon Environmental Innovation Centre Eastern Way NN11 0QB Daventry

Number: 02884089

Incorporation date: 1994-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aquacert came into being in 1994 as a company enlisted under no 02884089, located at NN11 0QB Daventry at Icon Environmental Innovation Centre. The company has been in business for 30 years and its current state is active. The registered name of the firm got changed in the year 2010 to Aquacert Ltd. This firm former name was Moorland. This firm's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. 2023/03/31 is the last time when company accounts were reported.

Currently, the directors chosen by the following firm are: Sarah H. formally appointed in 2018 and Duncan H. formally appointed in 2008. To support the directors in their duties, the abovementioned firm has been utilizing the skills of Duncan H. as a secretary since 2008.

  • Previous company's names
  • Aquacert Ltd 2010-06-14
  • Moorland Limited 1994-01-04

Financial data based on annual reports

Company staff

Sarah H.

Role: Director

Appointed: 01 April 2018

Latest update: 21 January 2024

Duncan H.

Role: Director

Appointed: 12 February 2008

Latest update: 21 January 2024

Duncan H.

Role: Secretary

Appointed: 12 February 2008

Latest update: 21 January 2024

People with significant control

Executives who have control over this firm are as follows: Duncan H. has substantial control or influence over the company. Sarah H. has substantial control or influence over the company. Grafton Technical Services Limited owns over 3/4 of company shares. This business can be reached in Northampton at Broadlands, Pitsford, NN6 9AZ and was registered as a PSC under the registration number 03259465.

Duncan H.
Notified on 1 April 2018
Nature of control:
substantial control or influence
Sarah H.
Notified on 1 April 2018
Nature of control:
substantial control or influence
Grafton Technical Services Limited
Address: 5 Broadlands, Pitsford, Northampton, NN6 9AZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 03259465
Notified on 4 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies