ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aqua Cure Limited

Aqua Cure Limited is an active company incorporated on 1 August 2007 with the registered office located in . Aqua Cure Limited was registered 18 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
06330499
Private limited company
Age
18 years
Incorporated 1 August 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 August 2025 (1 month ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Units 3a & 3b Dakota Business Park
Dakota Way
Burscough
Lancashire
L40 8AF
England
Address changed on 29 May 2024 (1 year 3 months ago)
Previous address was
Telephone
01704516916
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in United Arab Emirates • Born in Jan 1960
Director • British • Lives in England • Born in Sep 1984
Director • Finance Director • British • Lives in England • Born in Mar 1986
Director • Sales Director • British • Lives in UK • Born in Apr 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Andrew's Water Treatment Limited
David Peter Parkes, Michael John Robert Ryall, and 1 more are mutual people.
Active
Finerfilters Limited
David Peter Parkes, Jamie Christian Kent, and 1 more are mutual people.
Active
Aqua Cure (Scotland) Limited
David Peter Parkes, Michael John Robert Ryall, and 1 more are mutual people.
Active
Culligan (UK) Limited
Michael John Robert Ryall and Jamie Christian Kent are mutual people.
Active
Aquamatic Products Limited
David Peter Parkes and Jamie Christian Kent are mutual people.
Active
Cariad Cool Water Limited
Michael John Robert Ryall and Jamie Christian Kent are mutual people.
Active
Springclear Limited
David Peter Parkes and Jamie Christian Kent are mutual people.
Active
Seaton Spring Limited
Michael John Robert Ryall and Jamie Christian Kent are mutual people.
Active
Brands
Aqua Cure Ltd
Aqua Cure Ltd is a company that provides water treatment solutions, offering products and services for domestic and commercial applications.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£352K
Decreased by £260K (-42%)
Turnover
£11.82M
Increased by £1.37M (+13%)
Employees
42
Increased by 2 (+5%)
Total Assets
£12.33M
Increased by £4.45M (+56%)
Total Liabilities
-£7M
Increased by £4.66M (+199%)
Net Assets
£5.33M
Decreased by £209K (-4%)
Debt Ratio (%)
57%
Increased by 27.04% (+91%)
Latest Activity
Confirmation Submitted
22 Days Ago on 15 Aug 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 23 Apr 2025
Group Accounts Submitted
4 Months Ago on 22 Apr 2025
Compulsory Gazette Notice
4 Months Ago on 15 Apr 2025
Jamie Christian Kent Resigned
5 Months Ago on 14 Mar 2025
Stuart James Godfrey Appointed
6 Months Ago on 14 Feb 2025
Michael John Robert Ryall Resigned
9 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year Ago on 20 Aug 2024
Inspection Address Changed
1 Year 3 Months Ago on 29 May 2024
Registers Moved To Inspection Address
1 Year 3 Months Ago on 29 May 2024
Get Credit Report
Discover Aqua Cure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 15 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 23 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 22 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
Submitted on 17 Mar 2025
Appointment of Stuart James Godfrey as a director on 14 February 2025
Submitted on 17 Feb 2025
Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 20 Aug 2024
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Submitted on 29 May 2024
Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year