General information

Name:

Aquaseal Rubber Ltd

Office Address:

Unit 6 Benton Business Park Bellway Industrial Estate, Whitley Road Longbenton NE12 9SW Newcastle Upon Tyne

Number: 02681117

Incorporation date: 1992-01-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01912709242

Emails:

  • eddie@aquasealrubber.co.uk
  • enquiries@aquasealrubber.co.uk
  • jason@aquasealrubber.co.uk
  • production@aquasealrubber.co.uk
  • robert@aquasealrubber.co.uk

Website

www.aquasealrubber.co.uk

Description

Data updated on:

Aquaseal Rubber came into being in 1992 as a company enlisted under no 02681117, located at NE12 9SW Newcastle Upon Tyne at Unit 6 Benton Business Park. This company has been in business for thirty two years and its official state is active. This company is known as Aquaseal Rubber Limited. However, the company also was listed as Argus Rubber Engineering up till the company name was changed 30 years ago. This enterprise's declared SIC number is 22190 - Manufacture of other rubber products. Aquaseal Rubber Ltd reported its account information for the period that ended on 2023-03-31. Its latest annual confirmation statement was filed on 2023-01-27.

Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 3,303 pounds of revenue. In 2011 the company had 2 transactions that yielded 1,278 pounds. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services and Transport.

For this particular business, all of director's assignments have so far been fulfilled by David A., Diane G., Alan N. and Jason A.. Out of these four managers, Jason A. has supervised business for the longest time, having been a member of the Management Board since 1998.

  • Previous company's names
  • Aquaseal Rubber Limited 1994-06-08
  • Argus Rubber Engineering Limited 1992-01-27

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 01 December 2020

Latest update: 2 March 2024

Diane G.

Role: Director

Appointed: 01 April 2018

Latest update: 2 March 2024

Alan N.

Role: Director

Appointed: 31 July 2013

Latest update: 2 March 2024

Jason A.

Role: Director

Appointed: 31 January 1998

Latest update: 2 March 2024

People with significant control

Executives with significant control over the firm are: Jason A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barrier Group Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Wallsend at Stephenson Street, NE28 6UE.

Jason A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barrier Group Limited
Address: Pearl Building Stephenson Street, Wallsend, NE28 6UE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 June 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 June 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
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 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 25th, August 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
2013 Gateshead Council 1 £ 3 303.00
2013-10-22 43755638 £ 3 303.00 Supplies And Services
2011 Gateshead Council 2 £ 1 278.34
2011-11-02 43653546 £ 840.84
2011-01-28 43606756 £ 437.50 Transport

Search other companies

Services (by SIC Code)

  • 22190 : Manufacture of other rubber products
32
Company Age

Twitter feed by @AquasealRubber

AquasealRubber has over 68 tweets, 23 followers and follows 46 accounts.

Closest companies