General information

Name:

Aquatonics (UK) Ltd

Office Address:

C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-trym BS9 3HQ Bristol

Number: 06219745

Incorporation date: 2007-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the beginning of Aquatonics (UK) Limited, the firm located at C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym in Bristol. This means it's been seventeen years Aquatonics (UK) has existed in this business, as the company was founded on 2007-04-19. The company's registered no. is 06219745 and the company zip code is BS9 3HQ. This business's classified under the NACE and SIC code 43220 which stands for Plumbing, heat and air-conditioning installation. Its latest filed accounts documents were submitted for the period up to March 31, 2023 and the most current confirmation statement was filed on April 19, 2023.

37 transactions have been registered in 2020 with a sum total of £519,379. Cooperation with the South Gloucestershire Council council covered the following areas: Building Works.

We have just one managing director at the moment overseeing this particular limited company, namely Kevin P. who's been performing the director's assignments since 2007-04-19. Additionally, the director's responsibilities are constantly supported by a secretary - Polly P., who joined this specific limited company in April 2007.

Financial data based on annual reports

Company staff

Polly P.

Role: Secretary

Appointed: 19 April 2007

Latest update: 24 April 2024

Kevin P.

Role: Director

Appointed: 19 April 2007

Latest update: 24 April 2024

People with significant control

The companies that control this firm are as follows: Aquatronic (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Trym Lodge, 1 Henbury Road, Westbury-On-Trym, BS9 3HQ, Bristol and was registered as a PSC under the registration number 11218464.

Aquatronic (Holdings) Limited
Address: C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, Bristol, BS9 3HQ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11218464
Notified on 21 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin P.
Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control:
right to manage directors
1/2 or less of shares
Polly P.
Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control:
right to manage directors
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 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 July 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 July 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 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 21 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Change occurred on Monday 30th October 2023. Company's previous address: The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT. (AD01)
filed on: 30th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

18 Ravenscourt Road Patchway

Post code:

BS34 6PW

City / Town:

Bristol

HQ address,
2014

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

HQ address,
2015

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

HQ address,
2016

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

Accountant/Auditor,
2016 - 2015

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park Redland

Post code:

BS6 6LT

City / Town:

Bristol

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 37 £ 519 379.11
2020-03-21 21-Mar-2012_3393 £ 92 655.72 Building Works
2020-03-21 21-Mar-2012_3394 £ 68 028.12 Building Works
2020-05-20 20-May-2011_3167 £ 42 000.00 Building Works

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
17
Company Age

Closest Companies - by postcode