Aquajet Cleaning Equipment Limited

General information

Name:

Aquajet Cleaning Equipment Ltd

Office Address:

Unit 24-26 Maitland Road Lion Barn Business Park IP6 8NS Needham Market

Number: 04448283

Incorporation date: 2002-05-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aquajet Cleaning Equipment began its operations in 2002 as a Private Limited Company with reg. no. 04448283. This firm has been active for twenty two years and the present status is active. This firm's head office is situated in Needham Market at Unit 24-26 Maitland Road. Anyone could also locate the firm by the zip code : IP6 8NS. This company's classified under the NACE and SIC code 33190 which means Repair of other equipment. The firm's latest financial reports describe the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-05-27.

Aquajet Cleaning Equipment Ltd is a small-sized vehicle operator with the licence number OH1124315. The firm has one transport operating centre in the country. In their subsidiary in Bicester on Baynards Trading Estate, 2 machines are available.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 9 transactions from worth at least 500 pounds each, amounting to £63,471 in total. The company also worked with the Merton Council (1 transaction worth £4,995 in total) and the Redbridge (2 transactions worth £919 in total). Aquajet Cleaning Equipment was the service provided to the Merton Council Council covering the following areas: Supplies & Services was also the service provided to the Redbridge Council covering the following areas: Premises / Cleaning And Domestic Supplies.

Taking into consideration the following company's size, it became necessary to appoint extra executives: Carl C. and Kim C. who have been cooperating since 2002-05-27 to fulfil their statutory duties for this business. To help the directors in their tasks, the business has been utilizing the skills of Carl C. as a secretary since May 2002.

Financial data based on annual reports

Company staff

Carl C.

Role: Director

Appointed: 27 May 2002

Latest update: 27 February 2024

Carl C.

Role: Secretary

Appointed: 27 May 2002

Latest update: 27 February 2024

Kim C.

Role: Director

Appointed: 27 May 2002

Latest update: 27 February 2024

People with significant control

Executives who control the firm include: Carl C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kim C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Carl C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim C.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 July 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 August 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company Vehicle Operator Data

Unit 1

Address

Baynards Trading Estate , Baynards Green

City

Bicester

Postal code

OX27 7SR

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 31st December 2015 (AA)
filed on: 29th, September 2016
accounts
Free Download Download filing (5 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 Merton Council 1 £ 4 995.00
2015-04-09 09/04/2015_675 £ 4 995.00 Supplies & Services
2013 Redbridge 2 £ 918.88
2013-10-04 60217269 £ 500.00 Premises / Cleaning And Domestic Supplies
2013-10-04 60217268 £ 418.88 Premises / Cleaning And Domestic Supplies
2012 Middlesbrough Council 1 £ 495.95
2012-01-26 5101151789 £ 495.95 Materials - General
2011 Middlesbrough Council 8 £ 62 975.00
2011-12-09 5101134653 £ 31 500.00 Capital Vehicles
2011-08-22 5101093712 £ 13 700.00 Capital Equipment - General
2011-12-09 5101134653 £ 12 647.00 Capital Vehicles

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 46690 : Wholesale of other machinery and equipment
21
Company Age

Similar companies nearby

Closest companies