This company is commonly known as Aql Emc Limited. The company was founded 35 years ago and was given the registration number 02322048. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AQL EMC LIMITED |
---|---|---|
Company Number | : | 02322048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB | Secretary | 22 May 2023 | Active |
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB | Director | 08 October 2020 | Active |
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB | Director | 22 May 2023 | Active |
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB | Director | 22 May 2023 | Active |
Oakfield Farm, Horton Way, Verwood, BH31 6JJ | Secretary | - | Active |
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Corporate Secretary | 08 November 2002 | Active |
Oakfield Farm, Horton Way, Verwood, BH31 6JJ | Director | - | Active |
Oakfield Farm, Horton Way, Verwood, BH31 6JJ | Director | - | Active |
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 08 October 2020 | Active |
Eurofins Product Testing Uk Holding Limited | ||
Notified on | : | 22 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit G1 Valiant Way, I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB |
Nature of control | : |
|
Mr Lee John Beale | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Sunnybank Road, Colehill, Poole, England, BH21 2HP |
Nature of control | : |
|
Ms Maureen Hall | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakfield Farm, Horton Way, Verwood, England, BH31 6JJ |
Nature of control | : |
|
Ms Nicola Ann Lowe | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 West Borough, Wimborne, United Kingdom, BH21 1NF |
Nature of control | : |
|
Mr Simon Jonathan Nethercott | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 West Borough, Wimborne, United Kingdom, BH21 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Officers | Appoint person secretary company with name date. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-06-03 | Change of constitution | Statement of companys objects. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.