Company NameAquentis Limited
DirectorVictoria Page
Company StatusActive
Company Number04019857
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameVictoria Page
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RolePersonal Assistant
Correspondence AddressUnit 2a Cockridden Farm Estate
Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
Director NameMrs Victoria Page
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 2a Cockridden Farm Estate
Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
Director NameMr Graham Page
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address63 Chesterford Road
Manor Park
London
E12 6LD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.aquentis.com
Telephone01277 810688
Telephone regionBrentwood

Location

Registered AddressUnit 2a Cockridden Farm Estate
Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

1000 at £1Mr Graham Page
100.00%
Ordinary

Financials

Year2014
Net Worth£32,725
Cash£24,252
Current Liabilities£21,185

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

28 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1,000
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1,000
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,000
(3 pages)
19 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,000
(3 pages)
14 September 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
14 September 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
11 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(3 pages)
11 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Registered office address changed from 728 Green Lane Dagenham Essex RM8 1YX on 17 July 2012 (1 page)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from 728 Green Lane Dagenham Essex RM8 1YX on 17 July 2012 (1 page)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
15 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 August 2011Secretary's details changed for Victoria Smith on 20 June 2011 (1 page)
14 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
14 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
14 August 2011Secretary's details changed for Victoria Smith on 20 June 2011 (1 page)
25 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Graham Page on 1 April 2010 (2 pages)
24 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Graham Page on 1 April 2010 (2 pages)
24 August 2010Director's details changed for Mr Graham Page on 1 April 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 September 2009Director's change of particulars / graham page / 16/09/2009 (1 page)
23 September 2009Return made up to 20/07/09; full list of members (5 pages)
23 September 2009Return made up to 20/07/09; full list of members (5 pages)
23 September 2009Director's change of particulars / graham page / 16/09/2009 (1 page)
21 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 January 2009Return made up to 20/07/08; no change of members (4 pages)
26 January 2009Return made up to 20/07/08; no change of members (4 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
18 March 2008Registered office changed on 18/03/2008 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
3 October 2007Return made up to 22/06/07; full list of members (2 pages)
3 October 2007Return made up to 22/06/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
13 July 2006Return made up to 22/06/06; full list of members (2 pages)
13 July 2006Return made up to 22/06/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
28 July 2005Return made up to 22/06/05; full list of members (2 pages)
28 July 2005Return made up to 22/06/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
21 October 2004Return made up to 22/06/04; full list of members (6 pages)
21 October 2004Return made up to 22/06/04; full list of members (6 pages)
22 August 2003Return made up to 22/06/03; full list of members (6 pages)
22 August 2003Return made up to 22/06/03; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
16 August 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
17 September 2002Return made up to 22/06/02; full list of members (6 pages)
17 September 2002Return made up to 22/06/02; full list of members (6 pages)
14 September 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
14 September 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
21 August 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
21 August 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
4 July 2000Ad 29/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 2000Ad 29/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 June 2000Incorporation (14 pages)
22 June 2000Incorporation (14 pages)