Aquadart Brands Limited

DataGardener
dissolved

Aquadart Brands Limited

01182256Private Limited With Share Capital

4Th Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

29/08/1974

Company Age

51 years

Directors

2

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Aquadart Brands Limited (01182256) is a private limited with share capital incorporated on 29/08/1974 (51 years old) and registered in manchester, M24AB. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 29/08/1974
M24AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-02-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:24-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-07-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-01-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:09-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:06-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-02-2021
Memorandum Articles
Category:Incorporation
Date:22-12-2020
Resolution
Category:Resolution
Date:22-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Termination Director Company With Name
Category:Officers
Date:19-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Legacy
Category:Mortgage
Date:10-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Legacy
Category:Annual Return
Date:17-04-2009
Legacy
Category:Address
Date:17-04-2009
Legacy
Category:Officers
Date:17-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2009
Legacy
Category:Mortgage
Date:14-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2008
Legacy
Category:Annual Return
Date:07-07-2008
Legacy
Category:Annual Return
Date:04-05-2007
Legacy
Category:Officers
Date:03-04-2007
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2007
Legacy
Category:Annual Return
Date:26-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2006
Legacy
Category:Annual Return
Date:21-04-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:15-03-2005
Legacy
Category:Officers
Date:07-03-2005

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2024
Filing Date25/03/2024
Latest Accounts28/02/2023

Trading Addresses

4Th Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered
North Dean Road, Keighley, West Yorkshire, BD226QY

Contact

4Th Floor Abbey House, 32 Booth Street, Manchester, M24AB