AQL EMC LIMITED

Register to unlock more data on OkredoRegister

AQL EMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02322048

Incorporation date

28/11/1988

Size

Small

Contacts

Registered address

Registered address

I54 Business Park, Valiant Way, Wolverhampton WV9 5GBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1988)
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon27/01/2026
Termination of appointment of Lee John Beale as a director on 2025-12-02
dot icon11/11/2025
Secretary's details changed for Laura Ganderton on 2025-11-06
dot icon24/10/2025
Appointment of Andrew Robert Coombes as a director on 2025-10-23
dot icon15/10/2025
Cessation of Eurofins Product Testing Uk Holding Limited as a person with significant control on 2025-10-14
dot icon15/10/2025
Notification of Eurofins Scientific S.E. as a person with significant control on 2025-10-14
dot icon09/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon02/07/2024
Termination of appointment of Michael Robert Watts as a director on 2024-06-25
dot icon21/06/2024
Accounts for a small company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon30/05/2023
Registered office address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 2023-05-30
dot icon30/05/2023
Appointment of Laura Ganderton as a secretary on 2023-05-22
dot icon30/05/2023
Cessation of Lee John Beale as a person with significant control on 2023-05-22
dot icon30/05/2023
Cessation of Maureen Hall as a person with significant control on 2023-05-22
dot icon30/05/2023
Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 2023-05-22
dot icon30/05/2023
Appointment of Mr Nicholas John Wainwright as a director on 2023-05-22
dot icon30/05/2023
Appointment of Michael Robert Watts as a director on 2023-05-22
dot icon24/02/2023
Satisfaction of charge 1 in full
dot icon20/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-01-28 with updates
dot icon03/06/2021
Memorandum and Articles of Association
dot icon03/06/2021
Resolutions
dot icon03/06/2021
Statement of company's objects
dot icon18/05/2021
Termination of appointment of Maureen Hall as a director on 2021-05-06
dot icon18/05/2021
Cessation of Simon Jonathan Nethercott as a person with significant control on 2021-04-27
dot icon18/05/2021
Cessation of Nicola Ann Lowe as a person with significant control on 2021-04-27
dot icon17/05/2021
Notification of Maureen Hall as a person with significant control on 2021-04-27
dot icon17/05/2021
Notification of Lee John Beale as a person with significant control on 2021-04-27
dot icon20/04/2021
Notification of Simon Jonathan Nethercott as a person with significant control on 2020-09-14
dot icon20/04/2021
Notification of Nicola Ann Lowe as a person with significant control on 2020-09-14
dot icon19/04/2021
Withdrawal of a person with significant control statement on 2021-04-19
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Resolutions
dot icon14/10/2020
Termination of appointment of Nicholas Foot as a director on 2020-10-07
dot icon14/10/2020
Appointment of Mr Lee John Beale as a director on 2020-10-08
dot icon14/10/2020
Appointment of Miss Maureen Hall as a director on 2020-10-08
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon15/05/2019
Termination of appointment of Accounting Dimensions Limited as a secretary on 2019-05-15
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon22/08/2017
Secretary's details changed for Accounting Dimensions Limited on 2017-08-21
dot icon22/08/2017
Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE on 2017-08-22
dot icon15/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX on 2010-02-08
dot icon08/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon08/02/2010
Director's details changed for Nicholas Foot on 2010-01-11
dot icon08/02/2010
Secretary's details changed for Accounting Dimensions Limited on 2010-01-11
dot icon16/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 11/01/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 11/01/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2007
Ad 26/09/07--------- £ si 98@1=98 £ ic 2/100
dot icon07/02/2007
Return made up to 11/01/07; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 11/01/06; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 11/01/05; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 18/01/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon27/06/2003
Return made up to 18/01/03; full list of members
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
New secretary appointed
dot icon21/08/2002
Registered office changed on 21/08/02 from: sir peter thompson house 25 market close poole dorset BH15 1NE
dot icon23/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 18/01/02; full list of members
dot icon23/11/2001
Return made up to 18/01/01; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
Accounts for a small company made up to 1999-12-31
dot icon30/01/2000
Return made up to 18/01/00; full list of members
dot icon25/06/1999
Return made up to 18/01/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/04/1999
Return made up to 18/01/98; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Return made up to 19/12/97; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1996-12-31
dot icon19/03/1997
Return made up to 08/01/97; full list of members
dot icon20/08/1996
Accounts for a small company made up to 1995-12-31
dot icon24/10/1995
Return made up to 18/01/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Accounts for a small company made up to 1993-12-31
dot icon24/06/1994
Return made up to 18/01/94; no change of members
dot icon02/04/1993
Accounts for a small company made up to 1992-12-31
dot icon01/04/1993
Return made up to 18/01/93; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1991-12-31
dot icon14/02/1992
Return made up to 18/01/92; no change of members
dot icon10/04/1991
Registered office changed on 10/04/91 from: 32 wimborne road poole dorset BH15 2BU
dot icon21/03/1991
Accounts for a small company made up to 1990-12-31
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon29/01/1990
Accounts for a small company made up to 1989-12-31
dot icon29/01/1990
Return made up to 18/01/90; full list of members
dot icon28/02/1989
Particulars of mortgage/charge
dot icon05/02/1989
Accounting reference date notified as 31/12
dot icon02/02/1989
Memorandum and Articles of Association
dot icon20/01/1989
Resolutions
dot icon09/01/1989
Certificate of change of name
dot icon09/01/1989
Secretary resigned;new secretary appointed
dot icon09/01/1989
Director resigned;new director appointed
dot icon09/01/1989
Registered office changed on 09/01/89 from: 2 baches street london N1 6UB
dot icon28/11/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-28.73 % *

* during past year

Cash in Bank

£530,104.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.20M
-
0.00
743.78K
-
2022
11
1.23M
-
0.00
530.10K
-
2022
11
1.23M
-
0.00
530.10K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

1.23M £Ascended2.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

530.10K £Descended-28.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Michael Robert
Director
22/05/2023 - 25/06/2024
46
Mr Lee John Beale
Director
08/10/2020 - 02/12/2025
-
Ganderton, Laura
Secretary
22/05/2023 - Present
-
Coombes, Andrew Robert
Director
23/10/2025 - Present
2
Wainwright, Nicholas John
Director
22/05/2023 - Present
7

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AQL EMC LIMITED

AQL EMC LIMITED is an(a) Active company incorporated on 28/11/1988 with the registered office located at I54 Business Park, Valiant Way, Wolverhampton WV9 5GB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AQL EMC LIMITED?

toggle

AQL EMC LIMITED is currently Active. It was registered on 28/11/1988 .

Where is AQL EMC LIMITED located?

toggle

AQL EMC LIMITED is registered at I54 Business Park, Valiant Way, Wolverhampton WV9 5GB.

What does AQL EMC LIMITED do?

toggle

AQL EMC LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AQL EMC LIMITED have?

toggle

AQL EMC LIMITED had 11 employees in 2022.

What is the latest filing for AQL EMC LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-28 with updates.