General information

Name:

Aqualogic (wc) Limited

Office Address:

C/o Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool

Number: 05159010

Incorporation date: 2004-06-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@aqualogic-wc.com

Website

www.aqualogic-wc.com

Description

Data updated on:

Aqualogic (wc) Ltd is categorised as Private Limited Company, located in C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool. The zip code is L3 9LQ. This business was set up in 2004. The firm's registered no. is 05159010. It 's been twenty years since This firm's registered name is Aqualogic (wc) Ltd, but up till 2004 the business name was Aqualogic Wc and before that, up till Tue, 29th Jun 2004 the business was known under the name Aqualogic Water Conservation. This means it has used three other names. The enterprise's declared SIC number is 71200: Technical testing and analysis. Aqualogic (wc) Limited filed its account information for the financial period up to March 31, 2022. The firm's most recent confirmation statement was filed on June 20, 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 14 transactions from worth at least 500 pounds each, amounting to £10,397 in total. The company also worked with the Middlesbrough Council (11 transactions worth £10,010 in total) and the Newcastle City Council (1 transaction worth £330 in total). Aqualogic (wc) was the service provided to the Newcastle City Council Council covering the following areas: Allendale Rd was also the service provided to the Redbridge Council covering the following areas: Premises / Repairs, Alteration And Maintenance Of Buildings, Supplies And Services / Miscellaneous Expenses and Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings.

In order to be able to match the demands of the client base, the following limited company is continually overseen by a body of four directors who are, to mention just a few, Ashley W., Jonathan A. and Benjamin R.. Their mutual commitment has been of critical importance to the following limited company since Fri, 18th Dec 2020.

  • Previous company's names
  • Aqualogic (wc) Ltd 2004-07-28
  • Aqualogic Wc Limited 2004-06-29
  • Aqualogic Water Conservation Ltd 2004-06-21

Financial data based on annual reports

Company staff

Ashley W.

Role: Director

Appointed: 18 December 2020

Latest update: 19 April 2024

Jonathan A.

Role: Director

Appointed: 04 December 2018

Latest update: 19 April 2024

Benjamin R.

Role: Director

Appointed: 06 April 2008

Latest update: 19 April 2024

Michael R.

Role: Director

Appointed: 30 June 2004

Latest update: 19 April 2024

People with significant control

Executives who have control over this firm are as follows: Benjamin R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer R. owns 1/2 or less of company shares. Michael R. owns 1/2 or less of company shares.

Benjamin R.
Notified on 28 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Michael R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 May 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 May 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 August 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
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 2021-03-31
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
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 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 Newcastle City Council 1 £ 330.00
2014-07-11 6297421 £ 330.00 Allendale Rd
2013 Redbridge 2 £ 892.50
2013-05-22 793021 £ 452.50 Premises / Repairs, Alteration And Maintenance Of Buildings
2013-05-29 793022 £ 440.00 Premises / Repairs, Alteration And Maintenance Of Buildings
2012 Redbridge 4 £ 808.98
2012-09-30 790312 £ 536.50 Premises / Repairs, Alteration And Maintenance Of Buildings
2012-02-29 787550 £ 185.11 Premises / Repairs, Alteration And Maintenance Of Buildings
2012 Middlesbrough Council 3 £ 611.00
2012-10-11 11/10/2012_110 £ 367.50 Equipment Maintenance Agreements
2012-10-11 11/10/2012_112 £ 145.00 Responsive Maintenance
2011 Redbridge 3 £ 5 155.95
2011-02-28 783337 £ 4 129.65 Supplies And Services / Miscellaneous Expenses
2011-02-28 783521 £ 564.30 Supplies And Services / Miscellaneous Expenses
2011 Middlesbrough Council 6 £ 5 150.00
2011-03-23 5201655668 £ 2 479.55 Capital Buildings - Contract Payments
2011-03-24 5201655669 £ 1 315.45 Capital Buildings - Contract Payments
2010 Redbridge 5 £ 3 539.84
2010-04-27 780290 £ 1 260.00 Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings
2010-10-13 781789 £ 723.00 Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings
2010 Middlesbrough Council 2 £ 4 248.65
2010-12-20 5201585964 £ 2 841.70 Capital Buildings - Contract Payments
2010-11-04 5201545690 £ 1 406.95 Responsive Maintenance

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
19
Company Age

Closest Companies - by postcode