Aquatronic Group Management Limited

DataGardener
aquatronic group management limited
live
Medium

Aquatronic Group Management Limited

03426729Private Limited With Share Capital

C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG92AD
Incorporated

29/08/1997

Company Age

28 years

Directors

3

Employees

82

SIC Code

28131

Risk

very low risk

Company Overview

Registration, classification & business activity

Aquatronic Group Management Limited (03426729) is a private limited with share capital incorporated on 29/08/1997 (28 years old) and registered in henley-on-thames, RG92AD. The company operates under SIC code 28131 and is classified as Medium.

Agm plc was created in 1998 as a holding company for acorn mechanical services and aquatech ltd. over the years agm have acquired a number of brands and companies which allow us to provide quality products and services on projects from cradle to grave.aquatronic group management plc operates under e...

Private Limited With Share Capital
SIC: 28131
Medium
Incorporated 29/08/1997
RG92AD
82 employees

Financial Overview

Total Assets

£8.05M

Liabilities

£1.71M

Net Assets

£6.34M

Turnover

£12.94M

Cash

£646.4K

Key Metrics

82

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

20

Registered

2

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-03-2025
Legacy
Category:Accounts
Date:13-03-2025
Legacy
Category:Other
Date:13-03-2025
Legacy
Category:Other
Date:13-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-08-2024
Legacy
Category:Other
Date:19-08-2024
Legacy
Category:Accounts
Date:06-08-2024
Legacy
Category:Other
Date:06-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-05-2024
Legacy
Category:Other
Date:16-05-2024
Legacy
Category:Accounts
Date:08-05-2024
Legacy
Category:Other
Date:22-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2023
Auditors Resignation Company
Category:Auditors
Date:02-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2022
Memorandum Articles
Category:Incorporation
Date:09-08-2022
Resolution
Category:Resolution
Date:09-08-2022
Memorandum Articles
Category:Incorporation
Date:09-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-07-2022
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:06-07-2022
Reregistration Public To Private Company
Category:Change Of Name
Date:06-07-2022
Re Registration Memorandum Articles
Category:Incorporation
Date:06-07-2022
Resolution
Category:Resolution
Date:06-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:17-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:30-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:06-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:23-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017

Import / Export

Imports
12 Months3
60 Months20
Exports
12 Months0
60 Months19

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date07/03/2025
Latest Accounts30/09/2024

Trading Addresses

47 Market Place, Henley-On-Thames, RG92ADRegistered
53 Parkburn Avenue, Kirkintilloch, Glasgow, Lanarkshire, G664AY

Contact

01206215121
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG92AD