About

Registered Number: 01122927
Date of Incorporation: 16/07/1973 (50 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2a, New Street, Holbrook Industrial Estate,, Halfway, Sheffield, S20 3GH

 

Based in Sheffield, Supa Aquatic Supplies Ltd was founded on 16 July 1973, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Hutchinson, Edith Mary, Hutchinson, Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Edith Mary N/A 08 August 1998 1
HUTCHINSON, Pauline 01 January 1998 22 August 2014 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 02 May 2018
MR04 - N/A 13 December 2017
AA - Annual Accounts 06 December 2017
MR04 - N/A 30 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 07 January 2015
RESOLUTIONS - N/A 02 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AP01 - Appointment of director 28 August 2014
MR01 - N/A 28 August 2014
MR01 - N/A 26 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 20 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 10 May 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 29 December 1997
225 - Change of Accounting Reference Date 20 May 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 16 April 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 03 May 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 14 May 1993
AA - Annual Accounts 01 May 1992
363s - Annual Return 01 May 1992
395 - Particulars of a mortgage or charge 27 June 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 08 May 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
287 - Change in situation or address of Registered Office 20 April 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AC05 - N/A 22 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1988
395 - Particulars of a mortgage or charge 17 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Fully Satisfied

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

Mortgage debenture 25 June 1991 Outstanding

N/A

Legal mortgage 03 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.