Company NameAgua Bathrooms Limited
DirectorsNeil Dixon and Christopher Dixon
Company StatusLiquidation
Company Number04222929
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 10 months ago)
Previous NameNEIL Dixon Conservatories Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Neil Dixon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lorimers Close
Peterlee
County Durham
SR8 2NH
Secretary NameAnn Dixon
NationalityBritish
StatusCurrent
Appointed24 May 2001(same day as company formation)
RoleSecretary
Correspondence Address2 Lakeston Close
Hartlepool
Cleveland
TS26 0LN
Director NameMr Christopher Dixon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleInstallations
Country of ResidenceEngland
Correspondence AddressAgua Bathrooms Portrack Grange Road
Stockton-On-Tees
TS18 2PH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Christopher Dixon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lakeston Close
Hartlepool
TS26 0LN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Stephen Worthy
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2015)
RoleBathroom Installations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Novus Business Centre
Judson Road North West Industrial Estate
Peterlee
County Durham
SR8 2QJ

Contact

Websitewww.aguabathrooms.com/
Telephone0191 3990105
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

52 at £1Neil Dixon
52.00%
Ordinary A
24 at £1Christopher Dixon
24.00%
Ordinary C
12 at £1Christopher Dixon
12.00%
Ordinary B
12 at £1Neil Dixon
12.00%
Ordinary B

Financials

Year2014
Net Worth-£28,844
Cash£5,778
Current Liabilities£55,220

Accounts

Latest Accounts29 November 2021 (2 years, 4 months ago)
Next Accounts Due29 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return24 May 2022 (1 year, 10 months ago)
Next Return Due7 June 2023 (overdue)

Filing History

27 November 2020Total exemption full accounts made up to 29 November 2019 (9 pages)
28 September 2020Secretary's details changed for Anne Dixon on 28 September 2020 (1 page)
22 September 2020Termination of appointment of Christopher Dixon as a director on 22 September 2020 (1 page)
17 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 29 November 2018 (9 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
14 August 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 July 2019Registered office address changed from Unit 15a Prospect Way Park View Industrial Estate Hartlepool Cleveland TS25 1UD England to Tile Superstore Peterlee 1Mill Hill North West Industrial Estate Peterlee SR8 2HR on 29 July 2019 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
23 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Registered office address changed from C/O Agua Bathrooms Limited Unit 23 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to Unit 15a Prospect Way Park View Industrial Estate Hartlepool Cleveland TS25 1UD on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Agua Bathrooms Limited Unit 23 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to Unit 15a Prospect Way Park View Industrial Estate Hartlepool Cleveland TS25 1UD on 4 May 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
26 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
2 March 2015Termination of appointment of Stephen Worthy as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Stephen Worthy as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Stephen Worthy as a director on 2 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
23 June 2014Register(s) moved to registered inspection location (1 page)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
23 June 2014Register(s) moved to registered inspection location (1 page)
22 June 2014Register inspection address has been changed (1 page)
22 June 2014Register inspection address has been changed (1 page)
22 June 2014Appointment of Mr Christopher Dixon as a director (2 pages)
22 June 2014Appointment of Mr Christopher Dixon as a director (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(4 pages)
9 July 2013Appointment of Mr Stephen Worthy as a director (2 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
9 July 2013Appointment of Mr Stephen Worthy as a director (2 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Registered office address changed from C/O Agua Bathrooms Limited Unit 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 22 June 2011 (1 page)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 June 2011Registered office address changed from C/O Agua Bathrooms Limited Unit 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 22 June 2011 (1 page)
21 June 2011Director's details changed for Mr Neil Dixon on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Neil Dixon on 20 June 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
13 July 2010Registered office address changed from 2 Lakeston Close Hartlepool TS26 0LN on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 2 Lakeston Close Hartlepool TS26 0LN on 13 July 2010 (1 page)
13 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 March 2010Company name changed neil dixon conservatories LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Company name changed neil dixon conservatories LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
24 March 2010Change of name notice (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 June 2009Return made up to 24/05/09; full list of members (3 pages)
14 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2008Return made up to 24/05/08; full list of members (3 pages)
1 July 2008Return made up to 24/05/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 June 2005Return made up to 24/05/05; full list of members (7 pages)
17 June 2005Return made up to 24/05/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 June 2003Return made up to 24/05/03; full list of members (7 pages)
11 June 2003Return made up to 24/05/03; full list of members (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 19 saddleston close hartlepool TS26 0EZ (1 page)
13 January 2003Registered office changed on 13/01/03 from: 19 saddleston close hartlepool TS26 0EZ (1 page)
22 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
29 May 2001Registered office changed on 29/05/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001Incorporation (9 pages)
24 May 2001Incorporation (9 pages)