AQMEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AQMEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10153214

Incorporation date

28/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2016)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon05/10/2023
Resolutions
dot icon02/10/2023
Statement by Directors
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Solvency Statement dated 27/09/23
dot icon02/10/2023
Statement of capital on 2023-10-02
dot icon02/10/2023
Application to strike the company off the register
dot icon28/09/2023
Termination of appointment of Steven Redgwell as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Gavin Matthew Perkins as a director on 2023-09-25
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon08/02/2023
Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2022-11-03
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon13/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon13/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon13/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/04/2021
Change of details for Pib Group Limited as a person with significant control on 2017-09-20
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon13/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon16/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/06/2019
Satisfaction of charge 101532140003 in full
dot icon11/06/2019
Satisfaction of charge 101532140004 in full
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon29/04/2019
Change of details for Pib Group Limited as a person with significant control on 2019-04-27
dot icon03/01/2019
Termination of appointment of Nicholas John Rudnai as a director on 2019-01-03
dot icon03/01/2019
Termination of appointment of Mark Ingram as a director on 2019-01-03
dot icon15/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/06/2018
Registered office address changed from 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2018-06-04
dot icon10/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon28/02/2018
Registration of charge 101532140004, created on 2018-02-26
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/12/2017
Resolutions
dot icon18/10/2017
Registration of charge 101532140003, created on 2017-10-13
dot icon29/09/2017
Appointment of Mr Brendan James Mcmanus as a director on 2017-09-20
dot icon29/09/2017
Appointment of Mr Ryan Christopher Brown as a director on 2017-09-20
dot icon21/09/2017
Notification of Pib Group Limited as a person with significant control on 2017-09-20
dot icon21/09/2017
Cessation of Nicholas John Rudnai as a person with significant control on 2017-09-20
dot icon21/09/2017
Termination of appointment of Paul John Drake as a director on 2017-09-20
dot icon21/09/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon21/09/2017
Registered office address changed from Manor House 1 the Crescent Leatherhead KT22 8DY England to 5th Floor 68 Lombard Street London EC3V 9LJ on 2017-09-21
dot icon21/09/2017
Satisfaction of charge 101532140001 in full
dot icon21/09/2017
Satisfaction of charge 101532140002 in full
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon19/08/2016
Resolutions
dot icon17/08/2016
Registration of charge 101532140002, created on 2016-08-01
dot icon05/08/2016
Current accounting period extended from 2017-04-30 to 2017-05-31
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon01/08/2016
Registration of charge 101532140001, created on 2016-08-01
dot icon28/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
20/09/2017 - 13/01/2022
125
Mcmillan, Carl Lloyd
Director
13/01/2022 - Present
32
Redgwell, Steven
Director
13/01/2022 - 25/09/2023
41
Perkins, Gavin Matthew
Director
13/01/2022 - 25/09/2023
30

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQMEN HOLDINGS LIMITED

AQMEN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/04/2016 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. 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 AQMEN HOLDINGS LIMITED?

toggle

AQMEN HOLDINGS LIMITED is currently Dissolved. It was registered on 28/04/2016 and dissolved on 26/12/2023.

Where is AQMEN HOLDINGS LIMITED located?

toggle

AQMEN HOLDINGS LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does AQMEN HOLDINGS LIMITED do?

toggle

AQMEN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AQMEN HOLDINGS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.