This company is commonly known as Aquila Business Products Limited. The company was founded 31 years ago and was given the registration number 02713153. The firm's registered office is in WAKEFIELD. You can find them at Daughters Court, Silkwood Park, Wakefield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AQUILA BUSINESS PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02713153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1992 |
End of financial year | : | 29 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Secretary | 01 August 2013 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 01 August 2013 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 10 December 1999 | Active |
38 Hilltop Avenue, Scunthorpe, DN15 8LD | Secretary | 08 May 1992 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Secretary | 12 May 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 08 May 1992 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 08 May 1992 | Active |
Cherry Tree Cottage Steetley Farm, Steetley, Worksop, S80 3DZ | Director | 04 September 2007 | Active |
38 Hilltop Avenue, Scunthorpe, DN15 8LD | Director | 08 May 1992 | Active |
The Poplars, Bridge Street, Brigg, United Kingdom, DN20 8NQ | Director | 20 August 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 08 May 1992 | Active |
2 Brookfield Avenue, Nettleham, Lincoln, LN2 2TB | Director | 25 August 1994 | Active |
Kibrsi Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Officers | Change person director company with change date. | Download |
2015-09-23 | Accounts | Accounts with accounts type small. | Download |
2015-06-09 | Officers | Change person director company with change date. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.