Company NameAquicomm Limited
DirectorsMichael Andrew Drinkwater and Christel Helen Drinkwater
Company StatusActive
Company Number03761367
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Previous NameShinglebay Consultancy Limited

Business Activity

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

Directors

Director NameMr Michael Andrew Drinkwater
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(10 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor, 2 Castle Buildings 147-149 Telegraph
Heswall
Wirral
CH60 7SE
Wales
Director NameMrs Christel Helen Drinkwater
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(12 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 2 Castle Buildings 147-149 Telegraph
Heswall
Wirral
CH60 7SE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Joseph Edwin Drinkwater
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 months after company formation)
Appointment Duration22 years, 10 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressFirst Floor, 2 Castle Buildings 147-149 Telegraph
Heswall
Wirral
CH60 7SE
Wales
Director NameMelanie Drinkwater
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 months after company formation)
Appointment Duration22 years, 11 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressFirst Floor, 2 Castle Buildings 147-149 Telegraph
Heswall
Wirral
CH60 7SE
Wales
Secretary NameMelanie Drinkwater
NationalityBritish
StatusResigned
Appointed30 June 1999(2 months after company formation)
Appointment Duration22 years, 11 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceMadeira
Correspondence AddressFirst Floor, 2 Castle Buildings 147-149 Telegraph
Heswall
Wirral
CH60 7SE
Wales

Contact

Websiteaquicomm.com

Location

Registered AddressFirst Floor, 2 Castle Buildings 147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Joseph Edwin Drinkwater
50.00%
Ordinary
50 at £1Michael Andrew Drinkwater
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,932
Cash£174
Current Liabilities£24,836

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

10 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
11 September 2020Registered office address changed from Gladstone House 2 Church Road Wavertree Liverpool Merseyside L15 9EG to First Floor, 2 Castle Buildings 147-149 Telegraph Road Heswall Wirral CH60 7SE on 11 September 2020 (1 page)
28 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
24 February 2014Director's details changed for Mr Michael Andrew Drinkwater on 9 January 2014 (2 pages)
24 February 2014Director's details changed for Mr Joseph Edwin Drinkwater on 9 January 2014 (2 pages)
24 February 2014Secretary's details changed for Melanie Drinkwater on 9 January 2014 (1 page)
24 February 2014Director's details changed for Mr Joseph Edwin Drinkwater on 9 January 2014 (2 pages)
24 February 2014Director's details changed for Mr Michael Andrew Drinkwater on 9 January 2014 (2 pages)
24 February 2014Director's details changed for Melanie Drinkwater on 9 January 2014 (2 pages)
24 February 2014Director's details changed for Melanie Drinkwater on 9 January 2014 (2 pages)
24 February 2014Secretary's details changed for Melanie Drinkwater on 9 January 2014 (1 page)
24 February 2014Secretary's details changed for Melanie Drinkwater on 9 January 2014 (1 page)
24 February 2014Director's details changed for Mr Michael Andrew Drinkwater on 9 January 2014 (2 pages)
24 February 2014Director's details changed for Melanie Drinkwater on 9 January 2014 (2 pages)
24 February 2014Director's details changed for Mr Joseph Edwin Drinkwater on 9 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Appointment of Mrs Christel Helen Drinkwater as a director (2 pages)
28 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
28 February 2012Appointment of Mrs Christel Helen Drinkwater as a director (2 pages)
15 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
15 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
7 February 2011Director's details changed for Mr Michael Andrew Drinkwater on 7 January 2011 (2 pages)
7 February 2011Director's details changed for Mr Michael Andrew Drinkwater on 7 January 2011 (2 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Mr Michael Andrew Drinkwater on 7 January 2011 (2 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Joseph Edwin Drinkwater on 12 January 2010 (2 pages)
8 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Melanie Drinkwater on 12 January 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael Andrew Drinkwater on 12 January 2010 (2 pages)
8 April 2010Director's details changed for Mr Joseph Edwin Drinkwater on 12 January 2010 (2 pages)
8 April 2010Director's details changed for Melanie Drinkwater on 12 January 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael Andrew Drinkwater on 12 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 July 2009Director appointed mr michael andrew drinkwater (1 page)
17 July 2009Director appointed mr michael andrew drinkwater (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 April 2009Return made up to 10/01/09; full list of members (4 pages)
9 April 2009Return made up to 10/01/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
12 February 2007Return made up to 10/01/07; full list of members (7 pages)
12 February 2007Return made up to 10/01/07; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Return made up to 10/01/04; full list of members (7 pages)
18 February 2004Return made up to 10/01/04; full list of members (7 pages)
1 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
1 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 June 2001Return made up to 28/04/01; full list of members (6 pages)
12 June 2001Return made up to 28/04/01; full list of members (6 pages)
2 March 2001Accounts made up to 30 June 2000 (6 pages)
2 March 2001Accounts made up to 30 June 2000 (6 pages)
20 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1999Memorandum and Articles of Association (8 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Memorandum and Articles of Association (8 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
16 July 1999Registered office changed on 16/07/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
16 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999New director appointed (2 pages)
29 June 1999Company name changed shinglebay consultancy LIMITED\certificate issued on 30/06/99 (2 pages)
29 June 1999Company name changed shinglebay consultancy LIMITED\certificate issued on 30/06/99 (2 pages)
28 April 1999Incorporation (15 pages)
28 April 1999Incorporation (15 pages)