Company NameAquatrac (UK) Limited
DirectorsJames Henry George Witham and Chloe Louise Witham
Company StatusActive
Company Number02753302
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 6 months ago)
Previous NameSkipcrown Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Henry George Witham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(3 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Secretary NameMr James Henry George Witham
NationalityBritish
StatusCurrent
Appointed09 October 1992(3 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Director NameMiss Chloe Louise Witham
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(31 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 & 6 The Kingfishers
Hodgson Way
Wickford
Essex
SS11 8YN
Director NameMichael Patten
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 days after company formation)
Appointment Duration17 years, 3 months (resigned 29 January 2010)
RoleCompany Director
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Director NameMiss Amanda Christine Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(24 years after company formation)
Appointment Duration7 years (resigned 30 September 2023)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address3 - 6 The Kingfishers Hodgson Way
Wickford
Essex
SS11 8YN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteaquatrac.co.uk
Email address[email protected]
Telephone01268 571515
Telephone regionBasildon

Location

Registered AddressUnit 5 & 6 The Kingfishers
Hodgson Way
Wickford
Essex
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

100 at £1James Henry George Witham
100.00%
Ordinary

Financials

Year2014
Net Worth£63,870
Cash£904
Current Liabilities£103,290

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Appointment of Miss Chloe Louise Witham as a director on 12 October 2023 (2 pages)
6 October 2023Termination of appointment of Amanda Christine Jackson as a director on 30 September 2023 (1 page)
6 October 2023Cancellation of shares. Statement of capital on 25 September 2023
  • GBP 1
(6 pages)
22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 October 2019Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Unit 5 & 6 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 10 October 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
18 January 2018Director's details changed for Miss Amanda Christine Jackson on 18 January 2018 (2 pages)
18 January 2018Statement of company's objects (2 pages)
18 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of shares created 26/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 January 2018Statement of capital following an allotment of shares on 26 October 2017
  • GBP 110
(3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
5 September 2017Change of details for Mr James Henry George Witham as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Mr James Henry George Witham as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 November 2016Appointment of Miss Amanda Christine Jackson as a director on 30 September 2016 (2 pages)
17 November 2016Appointment of Miss Amanda Christine Jackson as a director on 30 September 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
20 October 2010Termination of appointment of Michael Patten as a director (1 page)
20 October 2010Termination of appointment of Michael Patten as a director (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Michael Patten on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Michael Patten on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Michael Patten on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 October 2006Return made up to 06/10/06; full list of members (3 pages)
13 October 2006Return made up to 06/10/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 October 2005Return made up to 06/10/05; full list of members (3 pages)
13 October 2005Return made up to 06/10/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 October 2004Return made up to 06/10/04; no change of members (4 pages)
12 October 2004Return made up to 06/10/04; no change of members (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
16 October 2003Return made up to 06/10/03; no change of members (4 pages)
16 October 2003Return made up to 06/10/03; no change of members (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Return made up to 06/10/02; full list of members (5 pages)
11 October 2002Return made up to 06/10/02; full list of members (5 pages)
13 November 2001Return made up to 06/10/01; no change of members (5 pages)
13 November 2001Return made up to 06/10/01; no change of members (5 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Return made up to 06/10/00; no change of members (5 pages)
29 November 2000Return made up to 06/10/00; no change of members (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Return made up to 06/10/99; full list of members (6 pages)
1 December 1999Return made up to 06/10/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 November 1998Return made up to 06/10/98; no change of members (7 pages)
19 November 1998Location of register of members (1 page)
19 November 1998Return made up to 06/10/98; no change of members (7 pages)
19 November 1998Location of register of members (1 page)
9 October 1998Location of register of members (1 page)
9 October 1998Location of register of members (1 page)
27 October 1997Return made up to 06/10/97; no change of members (5 pages)
27 October 1997Return made up to 06/10/97; no change of members (5 pages)
27 October 1997Return made up to 06/10/96; full list of members (5 pages)
27 October 1997Return made up to 06/10/96; full list of members (5 pages)
26 October 1997Location of register of members (1 page)
26 October 1997Location of register of members (1 page)
20 October 1997Full accounts made up to 31 March 1997 (13 pages)
20 October 1997Full accounts made up to 31 March 1997 (13 pages)
24 January 1997Registered office changed on 24/01/97 from: 42 upper berkeley street london W1H 8AB (1 page)
24 January 1997Registered office changed on 24/01/97 from: 42 upper berkeley street london W1H 8AB (1 page)
23 August 1996Accounts for a small company made up to 31 March 1996 (13 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (13 pages)
28 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 February 1996Full accounts made up to 31 March 1995 (12 pages)
15 December 1995Director's particulars changed (2 pages)
15 December 1995Return made up to 06/10/95; full list of members (12 pages)
15 December 1995Director's particulars changed (2 pages)
15 December 1995Return made up to 06/10/95; full list of members (12 pages)
6 October 1992Incorporation (13 pages)
6 October 1992Incorporation (13 pages)