UKBizDB.co.uk

AQORD LIMITED

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

This company is commonly known as Aqord Limited. The company was founded 17 years ago and was given the registration number 05910129. The firm's registered office is in MANCHESTER. You can find them at Global House Bailey Lane, Manchester Airport, Manchester, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:AQORD LIMITED
Company Number:05910129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Global House Bailey Lane, Manchester Airport, Manchester, England, M90 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Bailey Lane, Manchester Airport, Manchester, England, M90 4AB

Director01 March 2016Active
5, Leestone Rd, Sharston, Manchester, WA14 1JN

Secretary03 August 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary18 August 2006Active
Hopyard Cottage, Flat Lane, Kelsall, CW6 0PU

Director03 August 2007Active
18 Springbank Gardens, Lymm, WA13 9GR

Director31 December 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director18 August 2006Active

People with Significant Control

Mr Andrew Mark Kenyon
Notified on:08 December 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Global House, Bailey Lane, Mancheter, England, M90 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Kenyon
Notified on:28 March 2018
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Global House, Bailey Lane, Manchester, England, M90 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Anthony Kenyon
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Global House, Bailey Lane, Manchester, England, M90 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-01Capital

Capital name of class of shares.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.