Background WavePink WaveYellow Wave

AQUATECH ENVIRONMENTAL SERVICES LIMITED (03835361)

AQUATECH ENVIRONMENTAL SERVICES LIMITED (03835361) is an active UK company. incorporated on 2 September 1999. with registered office in Wolverhampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. AQUATECH ENVIRONMENTAL SERVICES LIMITED has been registered for 26 years. Current directors include BRIDGER, Benjamin Matthew, GILL, Sukhjinder Singh, SHANNON, Brian and 1 others.

Company Number
03835361
Status
active
Type
ltd
Incorporated
2 September 1999
Age
26 years
Address
7 - 24 Ashland Street, Wolverhampton, WV3 0BN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BRIDGER, Benjamin Matthew, GILL, Sukhjinder Singh, SHANNON, Brian, WHITE, Leslie James
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUATECH ENVIRONMENTAL SERVICES LIMITED

AQUATECH ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 2 September 1999 with the registered office located in Wolverhampton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. AQUATECH ENVIRONMENTAL SERVICES LIMITED was registered 26 years ago.(SIC: 36000)

Status

active

Active since 26 years ago

Company No

03835361

LTD Company

Age

26 Years

Incorporated 2 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

7 - 24 Ashland Street Wolverhampton, WV3 0BN,

Previous Addresses

7 - 24 Ashland Street Wolverhampton WV3 0PT
From: 16 November 2010To: 23 April 2021
Unit B2 Eagle Trading Estate Eagle Street Monmore Green Wolverhampton West Midlands WV2 2AQ
From: 2 September 1999To: 16 November 2010
Timeline

13 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 19
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Funding Round
Jul 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Mar 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRIDGER, Benjamin Matthew

Active
Ashland Street, WolverhamptonWV3 0BN
Born April 1981
Director
Appointed 26 Sept 2025

GILL, Sukhjinder Singh

Active
- 24, WolverhamptonWV3 0PT
Born January 1966
Director
Appointed 29 Feb 2000

SHANNON, Brian

Active
Ashland Street, WolverhamptonWV3 0BN
Born February 1984
Director
Appointed 26 Sept 2025

WHITE, Leslie James

Active
Ashland Street, WolverhamptonWV3 0BN
Born June 1966
Director
Appointed 26 Sept 2025

GILL, Harjinder

Resigned
Oaken Lanes, WolverhamptonWV8 2AH
Secretary
Appointed 01 Jun 2005
Resigned 13 Aug 2019

MILLER, David

Resigned
39 Barker Street, OldburyB68 9UF
Secretary
Appointed 02 Sept 1999
Resigned 16 Aug 2004

SMITH, Rachel Julia

Resigned
49 Haling Road, PenkridgeST19 5DA
Secretary
Appointed 16 Aug 2004
Resigned 01 Jun 2005

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 02 Sept 1999
Resigned 02 Sept 1999

GILL, Satinder Kaur

Resigned
Ashland Street, WolverhamptonWV3 0BN
Born September 1975
Director
Appointed 02 Sept 2019
Resigned 26 Sept 2025

HOLYMAN, Philip James

Resigned
79a Dukes Avenue, LondonW4 2AQ
Born March 1967
Director
Appointed 02 Sept 1999
Resigned 01 Mar 2000

SMITH, Dean

Resigned
Orchard House, PenkridgeST19 5DA
Born May 1967
Director
Appointed 29 Feb 2000
Resigned 01 Jun 2005

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 02 Sept 1999
Resigned 02 Sept 1999

Persons with significant control

4

1 Active
3 Ceased
Bath Road, KetteringNN16 8NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2025
Ashland Street, WolverhamptonWV3 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Ceased 26 Sept 2025

Mrs Satinder Kaur Gill

Ceased
Ashland Street, WolverhamptonWV3 0BN
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Jun 2021

Mr Sukhjinder Singh Gill

Ceased
Ashland Street, WolverhamptonWV3 0BN
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 March 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Legacy
29 July 2010
MG01MG01
Legacy
22 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
287Change of Registered Office
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
15 February 2001
287Change of Registered Office
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Incorporation Company
2 September 1999
NEWINCIncorporation