Aqualeak Detection Limited

General information

Name:

Aqualeak Detection Ltd

Office Address:

1, Silver Street, Gastard SN13 9PY Corsham

Number: 06674958

Incorporation date: 2008-08-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aqualeak Detection Limited can be contacted at Corsham at 1, Silver Street,. Anyone can look up the firm by its area code - SN13 9PY. This company has been in business on the English market for 16 years. The enterprise is registered under the number 06674958 and its current status is active. It has been already sixteen years that Aqualeak Detection Limited is no longer featured under the name Gastard Holdings. The enterprise's SIC and NACE codes are 28990, that means Manufacture of other special-purpose machinery n.e.c.. The business most recent annual accounts describe the period up to 31st October 2022 and the most current annual confirmation statement was submitted on 14th September 2023.

1 transaction have been registered in 2020 with a sum total of £473. Cooperation with the South Gloucestershire Council council covered the following areas: Long Service Awards.

In order to satisfy the customer base, the following limited company is continually improved by a body of six directors who are, to name just a few, Hannah L., Andrew J. and Katherine J.. Their outstanding services have been of cardinal use to the following limited company since 2020.

  • Previous company's names
  • Aqualeak Detection Limited 2008-12-31
  • Gastard Holdings Limited 2008-08-18

Financial data based on annual reports

Company staff

Hannah L.

Role: Director

Appointed: 08 July 2020

Latest update: 21 March 2024

Andrew J.

Role: Director

Appointed: 18 February 2012

Latest update: 21 March 2024

Katherine J.

Role: Director

Appointed: 18 February 2012

Latest update: 21 March 2024

Anna M.

Role: Director

Appointed: 18 February 2012

Latest update: 21 March 2024

Laura W.

Role: Director

Appointed: 18 February 2012

Latest update: 21 March 2024

Stephen W.

Role: Director

Appointed: 18 August 2008

Latest update: 21 March 2024

People with significant control

Stephen W. 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.

Stephen W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 February 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 February 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 8 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 February 2013
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 December 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 14th, March 2023
accounts
Free Download Download filing (12 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
2020 South Gloucestershire Council 1 £ 472.72
2020-07-15 15-Jul-2013_2226 £ 472.72 Long Service Awards

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
15
Company Age

Similar companies nearby

Closest companies