Company Name24HR Aquaflow Services Limited
Company StatusActive
Company Number04729294
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Terence Mundy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NameMr Neil Holmes
StatusCurrent
Appointed03 March 2011(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMr Neil John Holmes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(9 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMrs Denise Holmes
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMrs Sherry Mundy
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NameMartin Eric Matthews
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Cartwright Road
Dagenham
Essex
RM9 6JJ
Secretary NameSusan Gutteridge
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2011)
RoleCompany Director
Correspondence Address9 Sussex Avenue
Haroldwood
Romford
Essex
RM3 0TA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Website24hraquaflowservices.co.uk
Email address[email protected]
Telephone020 85970030
Telephone regionLondon

Location

Registered AddressC/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Neil Holmes
50.00%
Ordinary
2 at £1Paul T. Mundy
50.00%
Ordinary

Financials

Year2014
Net Worth£230,992
Cash£49,816
Current Liabilities£190,555

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
24 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
7 June 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
7 June 2022Second filing of Confirmation Statement dated 10 April 2021 (3 pages)
28 April 2022Sub-division of shares Statement of capital on 10 March 2021
  • GBP 4
(6 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Confirmation statement made on 10 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 07/06/22
(4 pages)
28 April 2021Appointment of Mrs Denise Holmes as a director on 10 March 2021 (2 pages)
28 April 2021Appointment of Mrs Sherry Mundy as a director on 10 March 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 November 2020Change of details for Mr Paul Terrence Mundy as a person with significant control on 29 October 2020 (2 pages)
26 July 2020Director's details changed for Mr Neil John Holmes on 12 June 2020 (2 pages)
26 July 2020Secretary's details changed for Mr Neil Holmes on 12 June 2020 (1 page)
26 July 2020Change of details for Mr Neil John Holmes as a person with significant control on 12 June 2020 (2 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
19 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 April 2019Change of details for Mr Paul Terrence Mundy as a person with significant control on 12 February 2019 (2 pages)
18 April 2019Change of details for Mr Paul Terrence Mundy as a person with significant control on 12 February 2019 (2 pages)
17 April 2019Director's details changed for Mr Paul Terence Mundy on 12 February 2019 (2 pages)
17 April 2019Director's details changed for Mr Paul Terence Mundy on 12 February 2019 (2 pages)
13 February 2019Amended total exemption full accounts made up to 30 April 2017 (7 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 April 2018Notification of Neil John Holmes as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Registered office address changed from 4a Roman Road East Ham London E6 3RX to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 12 January 2018 (1 page)
15 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(5 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
29 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 December 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(5 pages)
4 December 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(5 pages)
22 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(5 pages)
22 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 July 2012Appointment of Mr Neil John Holmes as a director (2 pages)
2 July 2012Appointment of Mr Neil John Holmes as a director (2 pages)
26 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3
(3 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3
(3 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 July 2011Director's details changed for Paul Terence Mundy on 10 April 2011 (3 pages)
6 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr Paul Terence Mundy on 10 April 2011 (3 pages)
6 July 2011Director's details changed for Mr Paul Terence Mundy on 10 April 2011 (3 pages)
6 July 2011Director's details changed for Paul Terence Mundy on 10 April 2011 (3 pages)
3 March 2011Appointment of Mr Neil Holmes as a secretary (2 pages)
3 March 2011Appointment of Mr Neil Holmes as a secretary (2 pages)
3 March 2011Termination of appointment of Susan Gutteridge as a secretary (1 page)
3 March 2011Termination of appointment of Susan Gutteridge as a secretary (1 page)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Paul Terence Mundy on 10 April 2010 (2 pages)
17 May 2010Director's details changed for Paul Terence Mundy on 10 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 May 2009Return made up to 10/04/09; full list of members (3 pages)
28 May 2009Return made up to 10/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 January 2009Return made up to 10/04/08; full list of members; amend (5 pages)
22 January 2009Return made up to 10/04/08; full list of members; amend (5 pages)
6 August 2008Return made up to 10/04/08; full list of members (3 pages)
6 August 2008Return made up to 10/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
25 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
1 November 2006New secretary appointed (1 page)
1 November 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
1 November 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
1 November 2006New secretary appointed (1 page)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
5 May 2005Return made up to 10/04/05; full list of members (6 pages)
5 May 2005Return made up to 10/04/05; full list of members (6 pages)
10 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
10 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
28 September 2004Return made up to 10/04/04; full list of members (6 pages)
28 September 2004Return made up to 10/04/04; full list of members (6 pages)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
10 April 2003Incorporation (15 pages)
10 April 2003Incorporation (15 pages)