UKBizDB.co.uk

AQ LOGISTICS (YORK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aq Logistics (york) Limited. The company was founded 17 years ago and was given the registration number 05899138. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St. Pauls Street, Leeds, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:AQ LOGISTICS (YORK) LIMITED
Company Number:05899138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, York Place, Leeds, LS1 2EY

Director27 November 2018Active
Calm Cottage, Main Street Ellerton, York, YO42 4NX

Secretary31 May 2007Active
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT

Secretary27 November 2018Active
16 Carlton Grove, Shipley, BD18 3AS

Secretary08 August 2006Active
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT

Director27 November 2018Active
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT

Director27 November 2018Active
Calm Cottage, Main Street Ellerton, York, YO42 4NX

Director31 May 2007Active
Calm Cottage, Main Street Ellerton, York, YO42 4NX

Director31 May 2007Active
6 Briardene, Durham, DH1 4QU

Director08 August 2006Active

People with Significant Control

Dm2014 Limited
Notified on:27 November 2018
Status:Active
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
E Houseman & Son Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leigh House, St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-27Gazette

Gazette dissolved liquidation.

Download
2021-08-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination secretary company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2018-12-04Resolution

Resolution.

Download
2018-12-03Officers

Appoint person secretary company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-11-29Address

Change registered office address company with date old address new address.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.