Aquatrust Water And Ventilation Limited

DataGardener
aquatrust water and ventilation limited
live
Micro

Aquatrust Water And Ventilation Limited

04695086Private Limited With Share Capital

The Grange. 92 Whitcliffe Road, Cleckheaton, Bradford, BD193DR
Incorporated

12/03/2003

Company Age

23 years

Directors

4

Employees

39

SIC Code

71200

Risk

very low risk

Company Overview

Registration, classification & business activity

Aquatrust Water And Ventilation Limited (04695086) is a private limited with share capital incorporated on 12/03/2003 (23 years old) and registered in bradford, BD193DR. The company operates under SIC code 71200 - technical testing and analysis.

Aquatrust water and ventilation ltd is a growing company that offers a wide range of legionella control and water regulation services. we are an iso 9001 quality accredited company, a full member of the legionella control association and employ our own city & guilds qualified engineers, who are full...

Private Limited With Share Capital
SIC: 71200
Micro
Incorporated 12/03/2003
BD193DR
39 employees

Financial Overview

Total Assets

£579.1K

Liabilities

£393.4K

Net Assets

£185.7K

Est. Turnover

£990.2K

AI Estimated
Unreported
Cash

£209.0K

Key Metrics

39

Employees

4

Directors

5

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2025
Memorandum Articles
Category:Incorporation
Date:31-03-2025
Resolution
Category:Resolution
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2021
Memorandum Articles
Category:Incorporation
Date:12-02-2021
Resolution
Category:Resolution
Date:12-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:12-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-06-2019
Resolution
Category:Resolution
Date:29-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:28-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Officers
Date:05-03-2009
Legacy
Category:Officers
Date:04-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2009
Legacy
Category:Annual Return
Date:02-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2007
Legacy
Category:Annual Return
Date:22-03-2007
Legacy
Category:Mortgage
Date:15-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2006
Legacy
Category:Annual Return
Date:28-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2005
Legacy
Category:Annual Return
Date:17-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2004
Legacy
Category:Annual Return
Date:29-03-2004
Legacy
Category:Address
Date:23-09-2003
Legacy
Category:Capital
Date:07-05-2003
Legacy
Category:Officers
Date:03-05-2003
Legacy
Category:Officers
Date:01-05-2003
Legacy
Category:Officers
Date:01-05-2003
Legacy
Category:Address
Date:11-04-2003
Legacy
Category:Officers
Date:14-03-2003
Incorporation Company
Category:Incorporation
Date:12-03-2003

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date08/12/2025
Latest Accounts31/03/2025

Trading Addresses

92 Whitcliffe Road, Cleckheaton, West Yorkshire, BD193DRRegistered
Unit 1 Harrier Court, Eurolink Business Park, St Helens, Merseyside, WA94YR

Contact

441274876700
enquiries@aquatrust.co.uk
aquatrust.co.uk
The Grange. 92 Whitcliffe Road, Cleckheaton, Bradford, BD193DR