AQM INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AQM INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06393962

Incorporation date

09/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D1 And D2 Eastern Court Ernest Gage Avenue, Longwater, Norwich, Norfolk NR5 0JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon21/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon20/10/2025
Certificate of change of name
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Director's details changed for Mr Gregg Witherington on 2024-01-10
dot icon10/01/2024
Change of details for Mr Gregg Witherington as a person with significant control on 2024-01-10
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon14/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Registered office address changed from 65 Market Street Hednesford Cannock Staffordshire WS12 1AD England to Unit D1 and D2 Eastern Court Ernest Gage Avenue Longwater Norwich Norfolk NR5 0JU on 2021-02-11
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Change of details for Mr Gregg Witherington as a person with significant control on 2017-11-01
dot icon03/11/2017
Director's details changed for Mr Gregg Witherington on 2017-11-01
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon25/09/2017
Registered office address changed from 52 Bishops Meadow Sutton Coldfield West Midlands B75 5PQ United Kingdom to 65 Market Street Hednesford Cannock Staffordshire WS12 1AD on 2017-09-25
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Registered office address changed from Unit 14 Morgans Business Park, Bettys Lane Norton Canes Cannock Staffordshire WS11 9UU to 52 Bishops Meadow Sutton Coldfield West Midlands B75 5PQ on 2017-04-03
dot icon26/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon10/11/2014
Register(s) moved to registered office address Unit 14 Morgans Business Park, Bettys Lane Norton Canes Cannock Staffordshire WS11 9UU
dot icon10/11/2014
Register inspection address has been changed from Ivyhurst Lower Way Rugeley Staffordshire WS15 1QG United Kingdom to Unit 14 Morgans Business Park, Bettys Lane Norton Canes Cannock Staffordshire WS11 9UU
dot icon10/11/2014
Termination of appointment of Graham William Witherington as a director on 2014-03-26
dot icon10/11/2014
Termination of appointment of Gregg Witherington as a secretary on 2014-03-26
dot icon10/11/2014
Registered office address changed from Ivyhurst Lower Way Upper Longdon Rugeley Staffordshire WS15 1QG to Unit 14 Morgans Business Park, Bettys Lane Norton Canes Cannock Staffordshire WS11 9UU on 2014-11-10
dot icon13/06/2014
Purchase of own shares.
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mr. Gregg Witherington on 2013-10-01
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon24/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Director's details changed for Mr. Gregg Witherington on 2009-10-01
dot icon19/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Graham William Witherington on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Mr Gregg Witherington on 2009-10-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon09/12/2008
Return made up to 09/10/08; full list of members
dot icon08/12/2008
Location of debenture register
dot icon08/12/2008
Registered office changed on 08/12/2008 from ivyhurst lower way upper longdon staffordshire WS15 1QG
dot icon08/12/2008
Location of register of members
dot icon11/11/2008
Ad 09/10/07\gbp si 1@1=1\gbp ic 1/2\
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon24/10/2007
New secretary appointed;new director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
Registered office changed on 24/10/07 from: 20 station road radyr cardiff CF15 8AA
dot icon09/10/2007
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
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
105.99K
-
0.00
107.56K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Witherington, Graham William
Director
09/10/2007 - 26/03/2014
6
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
09/10/2007 - 09/10/2007
767
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
09/10/2007 - 09/10/2007
790
Witherington, Gregg
Secretary
09/10/2007 - 26/03/2014
-
Mr Gregg Witherington
Director
09/10/2007 - Present
12

Persons with Significant Control

1
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 AQM INTERNATIONAL LTD

AQM INTERNATIONAL LTD is an(a) Active company incorporated on 09/10/2007 with the registered office located at Unit D1 And D2 Eastern Court Ernest Gage Avenue, Longwater, Norwich, Norfolk NR5 0JU. 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 AQM INTERNATIONAL LTD?

toggle

AQM INTERNATIONAL LTD is currently Active. It was registered on 09/10/2007 .

Where is AQM INTERNATIONAL LTD located?

toggle

AQM INTERNATIONAL LTD is registered at Unit D1 And D2 Eastern Court Ernest Gage Avenue, Longwater, Norwich, Norfolk NR5 0JU.

What does AQM INTERNATIONAL LTD do?

toggle

AQM INTERNATIONAL LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AQM INTERNATIONAL LTD?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-09 with updates.