Warning: file_put_contents(c/4374d556165be05d35b4e7874cf44e89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Aquila Shelters Limited, BL6 7PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AQUILA SHELTERS LIMITED

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

This company is commonly known as Aquila Shelters Limited. The company was founded 37 years ago and was given the registration number 02065455. The firm's registered office is in BOLTON. You can find them at Julia House Julia Street, Horwich, Bolton, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:AQUILA SHELTERS LIMITED
Company Number:02065455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Julia House Julia Street, Horwich, Bolton, England, BL6 7PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Majestic Works, Henry Lee Street, Off St. Helen's Road, Bolton, England, BL3 3PT

Director06 January 2014Active
19 Coventry Road, Radcliffe, Manchester, M26 4FY

Secretary01 November 1993Active
2 Stork Close, Mallards Reach, Thornton-Cleveleys, FY5 3FA

Secretary-Active
2 Stork Close, Mallards Reach, Thornton-Cleveleys, FY5 3FA

Director-Active
3 Mayfair, Horwich, Bolton, BL6 6DH

Director-Active

People with Significant Control

Mr Roger Leonard Speare
Notified on:18 April 2017
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:3, Mayfair, Bolton, England, BL6 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Andrew Harrison
Notified on:18 April 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:5, Greenwood Avenue, Bolton, England, BL6 6FA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Address

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

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Officers

Change person director company with change date.

Download
2014-10-28Officers

Termination secretary company with name termination date.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.