General information

Name:

Aquacut Ltd

Office Address:

10 The Grove Parkgate Industrial Estate WA16 8DX Knutsford

Number: 03492068

Incorporation date: 1998-01-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the firm was started is Wed, 14th Jan 1998. Registered under company registration number 03492068, it is registered as a Private Limited Company. You can reach the headquarters of this firm during its opening times under the following location: 10 The Grove Parkgate Industrial Estate, WA16 8DX Knutsford. The enterprise's principal business activity number is 32990 and has the NACE code: Other manufacturing n.e.c.. Wednesday 31st August 2022 is the last time when the accounts were filed.

1 transaction have been registered in 2015 with a sum total of £1,128. In 2014 there was a similar number of transactions (exactly 1) that added up to £12,768.

When it comes to this specific limited company, many of director's duties have so far been met by Scott M., Fiona T., Simon C. and 3 remaining, listed below. Out of these six individuals, Stuart M. has administered limited company the longest, having been one of the many members of company's Management Board since March 2013. Furthermore, the managing director's tasks are regularly supported by a secretary - Fiona T., who was officially appointed by the following limited company on Tue, 9th Apr 2019.

Financial data based on annual reports

Company staff

Scott M.

Role: Director

Appointed: 24 June 2020

Latest update: 12 January 2024

Fiona T.

Role: Secretary

Appointed: 09 April 2019

Latest update: 12 January 2024

Fiona T.

Role: Director

Appointed: 09 April 2019

Latest update: 12 January 2024

Simon C.

Role: Director

Appointed: 09 April 2019

Latest update: 12 January 2024

James S.

Role: Director

Appointed: 09 April 2019

Latest update: 12 January 2024

Stuart M.

Role: Director

Appointed: 01 March 2013

Latest update: 12 January 2024

Pamela M.

Role: Director

Appointed: 01 March 2013

Latest update: 12 January 2024

People with significant control

Executives who control the firm include: Pamela M. owns 1/2 or less of company shares. Stuart M. owns 1/2 or less of company shares.

Pamela M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stuart M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 6th, March 2023
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
2015 Southampton City Council 1 £ 1 127.80
2015-06-09 42417354 £ 1 127.80 Equipment - Other
2014 Southampton City Council 1 £ 12 768.00
2014-09-16 42291945 £ 12 768.00 Equipment - Other

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
26
Company Age

Similar companies nearby

Closest companies