ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aquatech Environmental Services Limited

Aquatech Environmental Services Limited is an active company incorporated on 2 September 1999 with the registered office located in Wolverhampton, West Midlands. Aquatech Environmental Services Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03835361
Private limited company
Age
26 years
Incorporated 2 September 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 September 2025 (2 months ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7 - 24 Ashland Street
Wolverhampton
WV3 0BN
England
Same address for the past 4 years
Telephone
01902426540
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1981
Director • British • Lives in England • Born in Jan 1966
Director • Irish • Lives in Ireland • Born in Feb 1984
Director • British • Lives in England • Born in Jun 1966
Director • British • Lives in England • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Calibre Environmental Limited
Leslie James White is a mutual person.
Active
Jhai Limited
Benjamin Matthew Bridger is a mutual person.
Active
Blockwork Developments Ltd
Satinder Kaur Gill is a mutual person.
Active
Hexagonal Holdings Limited
Satinder Kaur Gill is a mutual person.
Active
Uni Topco Limited
Leslie James White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£129.31K
Decreased by £54.6K (-30%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 2 (-9%)
Total Assets
£1.41M
Increased by £74.45K (+6%)
Total Liabilities
-£385.31K
Increased by £57.41K (+18%)
Net Assets
£1.02M
Increased by £17.04K (+2%)
Debt Ratio (%)
27%
Increased by 2.78% (+11%)
Latest Activity
Accounting Period Extended
1 Month Ago on 29 Sep 2025
Mr Benjamin Matthew Bridger Appointed
1 Month Ago on 26 Sep 2025
Mr Brian Shannon Appointed
1 Month Ago on 26 Sep 2025
Mr Leslie James White Appointed
1 Month Ago on 26 Sep 2025
Sayvol Environmental and Building Services Limited (PSC) Appointed
1 Month Ago on 26 Sep 2025
Hexagonal Holdings Limited (PSC) Resigned
1 Month Ago on 26 Sep 2025
Satinder Kaur Gill Resigned
1 Month Ago on 26 Sep 2025
Confirmation Submitted
2 Months Ago on 3 Sep 2025
Charge Satisfied
3 Months Ago on 23 Jul 2025
Hexagonal Holdings Limited (PSC) Details Changed
4 Years Ago on 18 Jun 2021
Get Credit Report
Discover Aquatech Environmental Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Brian Shannon as a director on 26 September 2025
Submitted on 2 Oct 2025
Appointment of Mr Benjamin Matthew Bridger as a director on 26 September 2025
Submitted on 2 Oct 2025
Appointment of Mr Leslie James White as a director on 26 September 2025
Submitted on 2 Oct 2025
Notification of Sayvol Environmental and Building Services Limited as a person with significant control on 26 September 2025
Submitted on 29 Sep 2025
Current accounting period extended from 31 August 2025 to 31 December 2025
Submitted on 29 Sep 2025
Termination of appointment of Satinder Kaur Gill as a director on 26 September 2025
Submitted on 29 Sep 2025
Cessation of Hexagonal Holdings Limited as a person with significant control on 26 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 2 September 2025 with updates
Submitted on 3 Sep 2025
Change of details for Hexagonal Holdings Limited as a person with significant control on 18 June 2021
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 31 August 2013
Submitted on 28 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year