AQ FABRICS LTD

Register to unlock more data on OkredoRegister

AQ FABRICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06888729

Incorporation date

27/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

30 Meadway, London N14 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Cessation of Constantin Seufert as a person with significant control on 2025-10-19
dot icon27/10/2025
Notification of Gifty Duagbor as a person with significant control on 2025-10-19
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon28/05/2025
Termination of appointment of Constantin Seufert as a director on 2025-05-28
dot icon28/05/2025
Appointment of Mrs Gifty Duagbor as a director on 2025-05-28
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/10/2024
Notification of Constantin Seufert as a person with significant control on 2024-10-01
dot icon19/10/2024
Cessation of Aaron Nicholas Maxwell as a person with significant control on 2024-10-01
dot icon19/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon01/08/2024
Appointment of Mr Constantin Seufert as a director on 2024-07-09
dot icon01/08/2024
Termination of appointment of Aaron Nicholas Maxwell as a director on 2024-08-01
dot icon11/06/2024
Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8SB England to 30 Meadway London N14 6NL on 2024-06-11
dot icon02/06/2024
Certificate of change of name
dot icon09/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon05/05/2022
Director's details changed for Mr Aaron Nicholas Maxwell on 2022-05-05
dot icon05/05/2022
Change of details for Mr Aaron Nicholas Maxwell as a person with significant control on 2022-04-27
dot icon03/03/2022
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 205 Crescent Road New Barnet Herts EN4 8SB on 2022-03-03
dot icon05/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon23/01/2018
Particulars of variation of rights attached to shares
dot icon23/01/2018
Change of share class name or designation
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Termination of appointment of Adnan Iqbal as a director on 2017-09-11
dot icon11/09/2017
Appointment of Mr Aaron Nicholas Maxwell as a director on 2017-09-11
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Termination of appointment of Amir Sadat Khonsari as a director on 2015-10-07
dot icon21/10/2015
Director's details changed for Mr. Amir Khonsari Sadat on 2015-01-01
dot icon21/10/2015
Termination of appointment of a director
dot icon20/10/2015
Appointment of Mr Adnan Iqbal as a director on 2015-10-07
dot icon11/09/2015
Director's details changed for Mr. Amir Khonsari Sadat on 2015-09-10
dot icon03/08/2015
Director's details changed for Mr. Amir Khonsari Sadat on 2015-01-01
dot icon07/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Director's details changed for Mr. Amir Sadat on 2014-05-27
dot icon09/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon10/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon13/12/2010
Registered office address changed from 4 Bessemer Park 250 Milkwood Road London SE24 0HG United Kingdom on 2010-12-13
dot icon07/12/2010
Registered office address changed from 29-33 Granville Arcade Coldharbour Lane London SW9 8PR on 2010-12-07
dot icon07/12/2010
Termination of appointment of Naveed Malik as a secretary
dot icon02/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/07/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon07/07/2010
Director's details changed for Mr. Amir Sadat on 2010-05-06
dot icon26/05/2010
Director's details changed for Mr. Amir Sadat on 2010-05-24
dot icon05/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon05/05/2010
Director's details changed for Amir Sadat on 2009-10-01
dot icon05/05/2010
Secretary's details changed for Naveed Malik on 2009-10-01
dot icon11/02/2010
Director's details changed for Amir Sadat on 2010-02-01
dot icon27/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
39.75K
-
0.00
852.00
-
2022
2
56.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, Aaron Nicholas
Director
11/09/2017 - 01/08/2024
7
Mr Constantin Seufert
Director
09/07/2024 - 28/05/2025
3
Mrs Gifty Duagbor
Director
28/05/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQ FABRICS LTD

AQ FABRICS LTD is an(a) Active company incorporated on 27/04/2009 with the registered office located at 30 Meadway, London N14 6NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQ FABRICS LTD?

toggle

AQ FABRICS LTD is currently Active. It was registered on 27/04/2009 .

Where is AQ FABRICS LTD located?

toggle

AQ FABRICS LTD is registered at 30 Meadway, London N14 6NL.

What does AQ FABRICS LTD do?

toggle

AQ FABRICS LTD operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for AQ FABRICS LTD?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.