Aquaxprs Ltd
Private Limited Company
Aquaxprs Ltd
12 Pembroke Avenue, Denny Industrial Centre
Waterbeach
Cambridge
Cambs
CB25 9QR
Company Name | Aquaxprs Ltd |
---|
Company Status | Active |
---|
Company Number | 09633725 |
---|
Incorporation Date | 11 June 2015 (8 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Agriculture, Forestry and Fishing |
---|
Business Activity | Marine Aquaculture |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|
Next Accounts Due | 30 June 2024 (2 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 June |
---|
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
---|
Registered Address | 12 Pembroke Avenue, Denny Industrial Centre Waterbeach Cambridge Cambs CB25 9QR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | South East Cambridgeshire |
---|
Region | East of England |
---|
County | Cambridgeshire |
---|
Built Up Area | Waterbeach |
---|
Parish | Waterbeach |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|
Next Accounts Due | 30 June 2024 (2 months from now) |
---|
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
---|
SIC Industry | Agriculture, Forestry and Fishing |
---|
SIC 2003 (0502) | Operation of fish hatcheries & farms |
---|
SIC 2007 (03210) | Marine aquaculture |
---|
SIC Industry | Agriculture, Forestry and Fishing |
---|
SIC 2007 (03220) | Freshwater aquaculture |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (8520) | Veterinary activities |
---|
SIC 2007 (75000) | Veterinary activities |
---|
14 December 2020 | Total exemption full accounts made up to 30 June 2020 | 7 pages |
---|
12 June 2020 | Confirmation statement made on 11 June 2020 with updates | 4 pages |
---|
12 June 2020 | Cessation of Timothy Stephen Wallis as a person with significant control on 31 May 2020 | 1 page |
---|
8 June 2020 | Statement of capital following an allotment of shares on 31 May 2020 | 3 pages |
---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 | 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—