UKBizDB.co.uk

AQUILA TRUCK CENTRES LIMITED

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

This company is commonly known as Aquila Truck Centres Limited. The company was founded 9 years ago and was given the registration number 09248139. The firm's registered office is in SANDBACH. You can find them at Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:AQUILA TRUCK CENTRES LIMITED
Company Number:09248139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, United Kingdom, CW11 4RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Lyndale Avenue, Wirral, United Kingdom, CH62 8DF

Director02 June 2015Active
Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, United Kingdom, CW11 4RQ

Director23 March 2016Active
Unit 1, Millbuck Way, Springvale Industrial Estate, Sandbach, United Kingdom, CW11 3JA

Director09 November 2022Active
Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, United Kingdom, CW11 4RQ

Director02 June 2015Active
Chimney Road, Great Bridge, Tipton, England, DY4 7BY

Director03 October 2014Active

People with Significant Control

Aquila Group Holdings Limited
Notified on:06 March 2024
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Wheelock Heath Business Court, Sandbach, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Mullaney
Notified on:15 October 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Wheelock Heath Business Court, Sandbach, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Mullaney
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Wheelock Heath Business Court, Sandbach, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Mullaney
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:8, Emerald Drive, Sandbach, United Kingdom, CW11 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Capital

Capital cancellation shares.

Download
2023-06-13Capital

Capital return purchase own shares.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-12Capital

Capital alter shares subdivision.

Download
2020-03-12Capital

Capital alter shares subdivision.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.