ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aqua Supplies Ltd

Aqua Supplies Ltd is an active company incorporated on 20 March 2008 with the registered office located in Weymouth, Dorset. Aqua Supplies Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06540810
Private limited company
Age
17 years
Incorporated 20 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (4 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
14a Albany Road
Granby Industrial Estate
Weymouth
DT4 9TH
England
Address changed on 27 May 2025 (5 months ago)
Previous address was Unit 3 25a Longmead Industrial Estate Shaftesbury Dorset SP7 8PL
Telephone
01747858988
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1975
Director • Managing Director • British • Lives in England • Born in Apr 1970
Mr Philip John Pike
PSC • British • Lives in UK • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aqua Cleaning (Services) Limited
Ernesto Lesley Fields Ortega is a mutual person.
Active
Imprint Graphics Solutions Ltd
Ernesto Lesley Fields Ortega is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£114.75K
Increased by £1.66K (+1%)
Total Liabilities
-£63.67K
Increased by £4.97K (+8%)
Net Assets
£51.08K
Decreased by £3.31K (-6%)
Debt Ratio (%)
55%
Increased by 3.58% (+7%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 May 2025
Registered Address Changed
5 Months Ago on 27 May 2025
Ernesto Lesley Fields Ortega (PSC) Resigned
10 Months Ago on 2 Jan 2025
Philip John Pike (PSC) Appointed
10 Months Ago on 2 Jan 2025
Ernesto Lesley Fields Ortega Resigned
10 Months Ago on 2 Jan 2025
Mr Philip John Pike Appointed
10 Months Ago on 2 Jan 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Anne Fields Resigned
1 Year 7 Months Ago on 22 Mar 2024
Anne Fields Resigned
1 Year 7 Months Ago on 22 Mar 2024
Get Credit Report
Discover Aqua Supplies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 3 25a Longmead Industrial Estate Shaftesbury Dorset SP7 8PL to 14a Albany Road Granby Industrial Estate Weymouth DT4 9th on 27 May 2025
Submitted on 27 May 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 27 May 2025
Termination of appointment of Ernesto Lesley Fields Ortega as a director on 2 January 2025
Submitted on 3 Jan 2025
Appointment of Mr Philip John Pike as a director on 2 January 2025
Submitted on 3 Jan 2025
Notification of Philip John Pike as a person with significant control on 2 January 2025
Submitted on 3 Jan 2025
Cessation of Ernesto Lesley Fields Ortega as a person with significant control on 2 January 2025
Submitted on 3 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 26 Jul 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 2 Apr 2024
Termination of appointment of Anne Fields as a director on 22 March 2024
Submitted on 2 Apr 2024
Termination of appointment of Anne Fields as a secretary on 22 March 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year