Background WavePink WaveYellow Wave

AQUATRUST WATER AND VENTILATION LIMITED (04695086)

AQUATRUST WATER AND VENTILATION LIMITED (04695086) is an active UK company. incorporated on 12 March 2003. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. AQUATRUST WATER AND VENTILATION LIMITED has been registered for 23 years. Current directors include KENNY, Paul Daniel, PICKLES, Jayjay, RUSSELL, Mark Keith.

Company Number
04695086
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
The Grange. 92 Whitcliffe Road, Bradford, BD19 3DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
KENNY, Paul Daniel, PICKLES, Jayjay, RUSSELL, Mark Keith
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUATRUST WATER AND VENTILATION LIMITED

AQUATRUST WATER AND VENTILATION LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. AQUATRUST WATER AND VENTILATION LIMITED was registered 23 years ago.(SIC: 71200)

Status

active

Active since 23 years ago

Company No

04695086

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

The Grange. 92 Whitcliffe Road Cleckheaton Bradford, BD19 3DR,

Previous Addresses

Windybank Mills Windybank Lane Hightown Liversedge West Yorkshire WF15 8HE
From: 12 March 2003To: 19 January 2016
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Jan 16
Director Left
Aug 17
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Jun 21
Owner Exit
Aug 21
Loan Secured
Mar 25
Director Left
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KENNY, Paul Daniel

Active
Cleckheaton, BradfordBD19 3DR
Born October 1971
Director
Appointed 27 Jan 2021

PICKLES, Jayjay

Active
Cleckheaton, BradfordBD19 3DR
Born September 1992
Director
Appointed 27 Jan 2021

RUSSELL, Mark Keith

Active
Cleckheaton, BradfordBD19 3DR
Born January 1994
Director
Appointed 27 Jan 2021

RUSSELL, Gary John

Resigned
Cleckheaton, BradfordBD19 3DR
Secretary
Appointed 31 Mar 2003
Resigned 17 Mar 2025

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 13 Mar 2003

HILLAM, Martin

Resigned
15 Hanby Close, HuddersfieldHD8 0FZ
Born September 1976
Director
Appointed 31 Mar 2003
Resigned 16 Jan 2009

RUSSELL, Gary John

Resigned
Cleckheaton, BradfordBD19 3DR
Born April 1965
Director
Appointed 31 Mar 2003
Resigned 17 Mar 2025

SHEARD, Neil Charles

Resigned
Moor Lane, BradfordBD11 2NR
Born August 1956
Director
Appointed 16 Jan 2009
Resigned 26 Jun 2017

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 12 Mar 2003
Resigned 14 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Whitcliffe Road, CleckheatonBD19 3DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021

Mr Gary John Russell

Ceased
Wyke, BradfordBD12 9LL
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Memorandum Articles
31 March 2025
MAMA
Resolution
31 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 June 2019
SH10Notice of Particulars of Variation
Resolution
29 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
287Change of Registered Office
Legacy
7 May 2003
88(2)R88(2)R
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
287Change of Registered Office
Legacy
14 March 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation