AENGUS LIMITED

Register to unlock more data on OkredoRegister

AENGUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04256900

Incorporation date

23/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 10 Crofton Hall, 102 North Sudley Road, Liverpool L17 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Registered office address changed from 26 Salisbury Road Garston Liverpool L19 0PJ England to Apartment 10 Crofton Hall 102 North Sudley Road Liverpool L17 6BT on 2022-12-21
dot icon21/12/2022
Change of details for Dr Ian David Crawford as a person with significant control on 2022-09-12
dot icon21/12/2022
Change of details for Dr Yvonne Maria Crawford as a person with significant control on 2022-09-12
dot icon21/12/2022
Secretary's details changed for Dr Yvonne Maria Crawford on 2022-09-12
dot icon21/12/2022
Director's details changed for Dr Ian David Crawford on 2022-09-12
dot icon21/12/2022
Director's details changed for Dr Yvonne Maria Crawford on 2022-09-12
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon30/03/2020
Registered office address changed from 90 Priory Road Anfield Liverpool Merseyside L4 2SH to 26 Salisbury Road Garston Liverpool L19 0PJ on 2020-03-30
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Ian David Crawford on 2010-07-23
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 23/07/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 23/07/08; full list of members
dot icon12/06/2008
Director and secretary appointed yvonne crawford
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/04/2008
Appointment terminate, director and secretary kevin anthony johnston-smith logged form
dot icon14/04/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon15/11/2007
Return made up to 23/07/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/11/2006
Return made up to 23/07/06; full list of members
dot icon06/11/2006
Director's particulars changed
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 23/07/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/08/2004
Return made up to 23/07/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/09/2003
Return made up to 23/07/03; full list of members
dot icon30/06/2003
Secretary's particulars changed
dot icon01/03/2003
Secretary's particulars changed
dot icon02/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/10/2002
Ad 31/01/02--------- £ si 99@1
dot icon12/09/2002
Return made up to 23/07/02; full list of members
dot icon15/07/2002
Particulars of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
Registered office changed on 31/10/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Secretary resigned
dot icon19/09/2001
Certificate of change of name
dot icon14/09/2001
Resolutions
dot icon23/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+48.52 % *

* during past year

Cash in Bank

£13,795.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.38K
-
0.00
24.27K
-
2022
0
7.45K
-
0.00
9.29K
-
2023
0
1.08K
-
0.00
13.80K
-
2023
0
1.08K
-
0.00
13.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.08K £Descended-85.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.80K £Ascended48.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
23/07/2001 - 10/09/2001
4604
Crawford, Yvonne Maria, Dr
Secretary
01/04/2008 - Present
-
BONUSWORTH LIMITED
Nominee Director
23/07/2001 - 10/09/2001
1272
Johnston Smith, Kevin Anthony
Secretary
10/09/2001 - 31/03/2008
-
Dr Ian David Crawford
Director
10/09/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AENGUS LIMITED

AENGUS LIMITED is an(a) Active company incorporated on 23/07/2001 with the registered office located at Apartment 10 Crofton Hall, 102 North Sudley Road, Liverpool L17 6BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AENGUS LIMITED?

toggle

AENGUS LIMITED is currently Active. It was registered on 23/07/2001 .

Where is AENGUS LIMITED located?

toggle

AENGUS LIMITED is registered at Apartment 10 Crofton Hall, 102 North Sudley Road, Liverpool L17 6BT.

What does AENGUS LIMITED do?

toggle

AENGUS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for AENGUS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.