AQUA CONSULTANTS LIMITED
Other business support service activities n.e.c.
AQUA CONSULTANTS LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
80 Station Parade Harrogate North Yorkshire HG1 1HQ England
Full company profile for AQUA CONSULTANTS LIMITED (06480615), an active environment, agriculture and waste company based in Harrogate, England. Incorporated 23 Jan 2008. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£720.00k
Net Assets
£5.32M
Total Liabilities
£2.74M
Turnover
£13.39M
Employees
129
Debt Ratio
34%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Iain Boyle | Director | British | England | 31 Jan 2023 | Active |
| Anne Helen Blakey | Secretary | Unknown | Unknown | 4 Feb 2025 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Adler & Allan Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Paul Massey
Ceased 31 Jan 2023
Telhat Sultan
Ceased 31 Jan 2023
Zanib Sultan
Ceased 1 Feb 2020
Telhat Sultan
Ceased 19 Oct 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Exewater, Eagle Way, Sowton Industrial Estate, Exeter (EX2 7HY) EXETER | Leasehold | - | 7 Jun 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Jan 2026 | Officers | Appointment of Mr Jason Christopher Clay as director on 5 Jan 2026 | |
| 13 Jan 2026 | Officers | Appointment of Mr Andrew Francis Mowat as director on 5 Jan 2026 | |
| 17 Dec 2025 | Confirmation Statement | Confirmation statement made on 16 Dec 2025 with updates | |
| 28 May 2025 | Accounts | Annual accounts filed | |
| 28 May 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 30/09/24 |
Appointment of Mr Jason Christopher Clay as director on 5 Jan 2026
Appointment of Mr Andrew Francis Mowat as director on 5 Jan 2026
Confirmation statement made on 16 Dec 2025 with updates
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Recent Activity
Latest Activity
Appointment of Mr Jason Christopher Clay as director on 5 Jan 2026
3 months ago on 13 Jan 2026
Appointment of Mr Andrew Francis Mowat as director on 5 Jan 2026
3 months ago on 13 Jan 2026
Confirmation statement made on 16 Dec 2025 with updates
4 months ago on 17 Dec 2025
Annual accounts filed
11 months ago on 28 May 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
11 months ago on 28 May 2025
