Aquaid Franchising Limited

General information

Name:

Aquaid Franchising Ltd

Office Address:

10 Kings Court Willie Snaith Road CB8 7SG Newmarket

Number: 03505477

Incorporation date: 1998-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aquaid Franchising came into being in 1998 as a company enlisted under no 03505477, located at CB8 7SG Newmarket at 10 Kings Court. The company has been in business for twenty six years and its last known status is active. The company's declared SIC number is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks. 2022-03-31 is the last time company accounts were filed.

Aquaid Franchising Limited is a small-sized vehicle operator with the licence number OH1142141. The firm has one transport operating centre in the country. In their subsidiary in Shepton Mallet on Leighton Lane Industrial Estate, 2 machines are available.

1 transaction have been registered in 2014 with a sum total of £720. In 2013 there was a similar number of transactions (exactly 1) that added up to £508. The Council conducted 2 transactions in 2012, this added up to £1,274. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £2,502. Cooperation with the Department for Transport council covered the following areas: Machinery Rental.

As for this particular limited company, most of director's tasks have been executed by David F., Aidan G., Michael O. and 2 other members of the Management Board who might be found within the Company Staff section of our website. As for these five managers, Kirsten S. has administered limited company the longest, having been one of the many members of company's Management Board since 2002.

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 13 January 2016

Latest update: 2 March 2024

Aidan G.

Role: Director

Appointed: 13 January 2016

Latest update: 2 March 2024

Michael O.

Role: Director

Appointed: 13 January 2016

Latest update: 2 March 2024

Uffe H.

Role: Director

Appointed: 13 January 2016

Latest update: 2 March 2024

Kirsten S.

Role: Director

Appointed: 04 January 2002

Latest update: 2 March 2024

People with significant control

Kirsten S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Kirsten S.
Notified on 2 June 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Uffe H.
Notified on 6 July 2022
Ceased on 2 June 2023
Nature of control:
substantial control or influence
Paul S.
Notified on 6 April 2016
Ceased on 6 July 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 June 2014
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 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company Vehicle Operator Data

Unit 25

Address

Leighton Lane Industrial Estate , Evercreech

City

Shepton Mallet

Postal code

BA4 6LQ

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (31 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 Department for Transport 1 £ 720.00
2014-02-07 576475 £ 720.00 Machinery Rental
2013 Department for Transport 1 £ 508.08
2013-11-29 572356 £ 508.08 Machinery Rental
2012 Department for Transport 2 £ 1 274.16
2012-07-06 535791 £ 748.08 Machinery Rental
2012-12-18 546620 £ 526.08 Machinery Rental

Search other companies

Services (by SIC Code)

  • 46341 : Wholesale of fruit and vegetable juices, mineral water and soft drinks
26
Company Age

Closest companies