AQMEN LIMITED

Register to unlock more data on OkredoRegister

AQMEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05769545

Incorporation date

05/04/2006

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 05/04/2006)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Solvency Statement dated 27/09/23
dot icon02/10/2023
Statement by Directors
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 icon05/04/2023
Confirmation statement made on 2023-04-05 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 2020-11-03
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/04/2022
Confirmation statement made on 2022-04-05 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
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Paul Mark Johnson 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 Timothy Brooke Thom as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Fiona Andrews as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Timothy John Chadwick 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon06/04/2021
Change of details for Aqmen Holdings Limited as a person with significant control on 2020-04-14
dot icon19/11/2020
Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
dot icon22/09/2020
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 icon16/07/2020
Termination of appointment of Nigel Peter Geoffrey Salisbury as a director on 2020-07-15
dot icon16/07/2020
Appointment of Mr Steven Redgwell as a director on 2020-07-15
dot icon07/04/2020
Change of details for Aqmen Holdings Limited as a person with significant control on 2016-08-01
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon06/04/2020
Change of details for Aqmen Holdings Limited as a person with significant control on 2020-04-05
dot icon21/11/2019
Appointment of Mr Timothy Tracy Brooke as a director on 2019-11-07
dot icon21/11/2019
Appointment of Mr Nigel Peter Geoffrey Salisbury as a director on 2019-11-07
dot icon18/11/2019
Appointment of Mr Timothy John Chadwick as a director on 2019-11-07
dot icon13/11/2019
Appointment of Ms Fiona Andrews as a director on 2019-11-07
dot icon13/11/2019
Appointment of Mr Paul Mark Johnson as a director on 2019-11-07
dot icon03/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon03/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/06/2019
Satisfaction of charge 057695450005 in full
dot icon11/06/2019
Satisfaction of charge 057695450004 in full
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon05/04/2019
Change of details for Aqmen Holdings Limited as a person with significant control on 2019-04-04
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 icon19/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon28/02/2018
Registration of charge 057695450005, 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 057695450004, created on 2017-10-13
dot icon29/09/2017
Appointment of Mr Ryan Christopher Brown as a director on 2017-09-20
dot icon29/09/2017
Appointment of Mr Brendan James Mcmanus as a director on 2017-09-20
dot icon21/09/2017
Termination of appointment of Nicholas John Rudnai as a secretary 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 Surrey KT22 8DY England to 5th Floor 68 Lombard Street London EC3V 9LJ on 2017-09-21
dot icon21/09/2017
Satisfaction of charge 057695450002 in full
dot icon21/09/2017
Satisfaction of charge 057695450003 in full
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/08/2016
Registration of charge 057695450003, created on 2016-08-01
dot icon02/08/2016
Termination of appointment of Christopher Felix Boyce Mays as a director on 2016-08-01
dot icon01/08/2016
Registration of charge 057695450002, created on 2016-08-01
dot icon29/07/2016
Resolutions
dot icon28/07/2016
Satisfaction of charge 1 in full
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon07/04/2016
Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 2016-04-07
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon13/04/2015
Director's details changed for Nicholas John Rudnai on 2015-04-05
dot icon13/04/2015
Secretary's details changed for Nicholas John Rudnai on 2015-04-05
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/11/2014
Registered office address changed from Davies Kimber Brown Llp Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 2014-11-24
dot icon08/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-30
dot icon09/01/2014
Termination of appointment of Anthony Feasey as a director
dot icon09/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon18/02/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon12/07/2011
Appointment of Mark Ingram as a director
dot icon14/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon16/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon16/04/2010
Director's details changed for Nicholas John Rudnai on 2010-04-05
dot icon16/04/2010
Director's details changed for Paul John Drake on 2010-04-05
dot icon16/04/2010
Director's details changed for Christopher Felix Boyce Mays on 2010-04-05
dot icon06/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/04/2009
Return made up to 05/04/09; no change of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/10/2008
Secretary appointed nicholas john rudnai
dot icon06/10/2008
Appointment terminated secretary paul drake
dot icon06/10/2008
Registered office changed on 06/10/2008 from 30 city road london EC1Y 2AB
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2008
Return made up to 05/04/08; no change of members
dot icon06/05/2008
Director appointed anthony stephen feasey
dot icon18/02/2008
Accounting reference date extended from 30/04/08 to 31/05/08
dot icon15/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 05/04/07; full list of members
dot icon28/02/2007
Ad 01/02/07--------- £ si 3900@1=3900 £ ic 100/4000
dot icon28/02/2007
Nc inc already adjusted 19/02/07
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon08/06/2006
New director appointed
dot icon24/05/2006
Certificate of change of name
dot icon05/04/2006
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
20/09/2017 - 13/01/2022
125
Perkins, Gavin Matthew
Director
13/01/2022 - 25/09/2023
30
Redgwell, Steven
Director
15/07/2020 - 25/09/2023
41
Mays, Christopher Felix Boyce
Director
05/04/2006 - 01/08/2016
21
Brooke Thom, Timothy, Mr.
Director
07/11/2019 - 13/01/2022
24

Persons with Significant Control

0

No PSC data available.

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 LIMITED

AQMEN LIMITED is an(a) Dissolved company incorporated on 05/04/2006 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 LIMITED?

toggle

AQMEN LIMITED is currently Dissolved. It was registered on 05/04/2006 and dissolved on 26/12/2023.

Where is AQMEN LIMITED located?

toggle

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

What does AQMEN LIMITED do?

toggle

AQMEN LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AQMEN LIMITED?

toggle

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