UKBizDB.co.uk

AQUILA FACILITIES LIMITED

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

This company is commonly known as Aquila Facilities Limited. The company was founded 7 years ago and was given the registration number 10291902. The firm's registered office is in WETHERBY. You can find them at Sandown House, Sandbeck Way, Wetherby, West Yorkshire. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:AQUILA FACILITIES LIMITED
Company Number:10291902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Sandown House, Sandbeck Way, Wetherby, West Yorkshire, England, LS22 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor 7, Park Row, Leeds, LS1 5HD

Director01 June 2019Active
Sandown, House, Sandbeck Way, Wetherby, England, LS22 7DN

Secretary22 July 2016Active
Sandown, House, Sandbeck Way, Wetherby, England, LS22 7DN

Director22 July 2016Active
Sandown, House, Sandbeck Way, Wetherby, England, LS22 7DN

Director01 February 2019Active

People with Significant Control

Mr Martyn Dennis Carnell
Notified on:14 October 2019
Status:Active
Date of birth:April 1956
Nationality:British
Address:9th Floor 7, Park Row, Leeds, LS1 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Carnell
Notified on:18 September 2019
Status:Active
Date of birth:June 1967
Nationality:British
Address:9th Floor 7, Park Row, Leeds, LS1 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Laura Peaden
Notified on:01 September 2018
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Sandown, House, Wetherby, England, LS22 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel John Hill
Notified on:22 July 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:8, Privet Drive, Keighley, England, BD22 7JF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Insolvency

Liquidation in administration progress report.

Download
2024-03-18Insolvency

Liquidation in administration move to dissolution.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-18Insolvency

Liquidation in administration progress report.

Download
2023-06-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-25Insolvency

Liquidation in administration proposals.

Download
2023-03-27Address

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

Download
2023-03-27Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Resolution

Resolution.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.