AQS GROUP LEISURE PROJECTS LTD

Register to unlock more data on OkredoRegister

AQS GROUP LEISURE PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05036611

Incorporation date

06/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandler House Unit 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon24/01/2025
Previous accounting period shortened from 2024-04-26 to 2024-04-25
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon08/07/2024
Change of details for Mr Nicholas John Chatburn as a person with significant control on 2024-06-21
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-29
dot icon22/01/2024
Termination of appointment of Steven Anthony Murphy as a director on 2024-01-19
dot icon27/07/2023
Total exemption full accounts made up to 2022-04-29
dot icon11/07/2023
Director's details changed for Mr Nicholas John Chatburn on 2023-07-11
dot icon11/07/2023
Change of details for Mr Nicholas John Chatburn as a person with significant control on 2023-07-11
dot icon27/04/2023
Current accounting period shortened from 2022-04-27 to 2022-04-26
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon26/01/2023
Previous accounting period shortened from 2022-04-28 to 2022-04-27
dot icon17/08/2022
Termination of appointment of Andrew John Spencer as a director on 2022-07-20
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-29
dot icon17/08/2021
Total exemption full accounts made up to 2020-04-29
dot icon28/04/2021
Current accounting period shortened from 2020-04-29 to 2020-04-28
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon24/02/2020
Change of details for Mr Nicholas John Chatburn as a person with significant control on 2020-02-24
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-29
dot icon08/05/2019
Consolidation of shares on 2019-01-30
dot icon23/04/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon30/01/2019
Appointment of Mr Andrew John Spencer as a director on 2019-01-30
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-29
dot icon14/01/2019
Resolutions
dot icon10/01/2019
Resolutions
dot icon05/05/2018
Compulsory strike-off action has been discontinued
dot icon02/05/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-29
dot icon28/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-29
dot icon25/04/2016
Total exemption small company accounts made up to 2015-04-29
dot icon22/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Paula Anne Stalker as a secretary on 2012-04-03
dot icon25/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon12/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon08/05/2013
Registered office address changed from Theme House, Park Hall Road Charnock Richard Chorley Lancashire PR7 5LP on 2013-05-08
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Director's details changed for Mr Steven Anthony Murphy on 2012-05-15
dot icon15/05/2012
Director's details changed for Mr Nicholas John Chatburn on 2012-05-15
dot icon12/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon29/02/2012
Secretary's details changed for Paula Anne Stalker on 2012-02-29
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon25/10/2010
Previous accounting period extended from 2010-03-31 to 2010-04-30
dot icon26/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon19/01/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/12/2009
Appointment of Mr Steven Anthony Murphy as a director
dot icon02/03/2009
Return made up to 06/02/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/02/2008
Return made up to 06/02/08; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/02/2007
Return made up to 06/02/07; full list of members
dot icon16/03/2006
Return made up to 06/02/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/03/2005
Ad 01/12/04--------- £ si 99@1
dot icon24/03/2005
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon22/02/2005
Return made up to 06/02/05; full list of members
dot icon08/02/2005
New director appointed
dot icon22/09/2004
Secretary's particulars changed
dot icon05/06/2004
Particulars of mortgage/charge
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon06/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-71.95 % *

* during past year

Cash in Bank

£1,208.00

Confirmation

dot iconLast made up date
29/04/2023
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
29/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2023
dot iconNext account date
25/04/2024
dot iconNext due on
24/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.23K
-
0.00
60.78K
-
2022
2
12.66K
-
0.00
4.31K
-
2023
2
23.31K
-
0.00
1.21K
-
2023
2
23.31K
-
0.00
1.21K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

23.31K £Ascended84.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21K £Descended-71.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
06/02/2004 - 18/03/2004
9239
Leader, Mark Anthony
Director
18/01/2005 - 28/04/2005
9
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
06/02/2004 - 18/03/2004
9687
Chatburn, Nicholas John
Director
18/03/2004 - Present
17
Murphy, Steven Anthony
Director
14/12/2009 - 19/01/2024
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQS GROUP LEISURE PROJECTS LTD

AQS GROUP LEISURE PROJECTS LTD is an(a) Active company incorporated on 06/02/2004 with the registered office located at Chandler House Unit 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AQS GROUP LEISURE PROJECTS LTD?

toggle

AQS GROUP LEISURE PROJECTS LTD is currently Active. It was registered on 06/02/2004 .

Where is AQS GROUP LEISURE PROJECTS LTD located?

toggle

AQS GROUP LEISURE PROJECTS LTD is registered at Chandler House Unit 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH.

What does AQS GROUP LEISURE PROJECTS LTD do?

toggle

AQS GROUP LEISURE PROJECTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AQS GROUP LEISURE PROJECTS LTD have?

toggle

AQS GROUP LEISURE PROJECTS LTD had 2 employees in 2023.

What is the latest filing for AQS GROUP LEISURE PROJECTS LTD?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.