AQUALITY TRADING & CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AQUALITY TRADING & CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05102255

Incorporation date

15/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bizspace 6 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon14/11/2025
Director's details changed for Mr Lutz Johnen on 2025-11-14
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon27/09/2024
Purchase of own shares.
dot icon26/09/2024
Cancellation of shares. Statement of capital on 2024-09-02
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Change of details for Mr Lutz Hans Johnen as a person with significant control on 2016-04-06
dot icon14/05/2024
Director's details changed for Mr Jason Keith Holland on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Lutz Johnen on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Termination of appointment of Stephen O'hara as a secretary on 2023-07-25
dot icon25/07/2023
Termination of appointment of Stephen O'hara as a director on 2023-07-25
dot icon25/07/2023
Termination of appointment of Peter Roy Thomas as a director on 2023-07-25
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon07/04/2021
Director's details changed for Mr Lutz Johnen on 2021-04-02
dot icon07/04/2021
Director's details changed for Mr Jason Keith Holland on 2021-04-07
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon16/10/2017
Satisfaction of charge 1 in full
dot icon16/10/2017
Satisfaction of charge 4 in full
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Appointment of Mr Jason Keith Holland as a director on 2017-04-13
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon18/04/2013
Registered office address changed from C/O Bizspace 6 Wadsworth Road London London UB6 7JJ United Kingdom on 2013-04-18
dot icon17/04/2013
Register inspection address has been changed from 35 Warple Way London W3 0RX United Kingdom
dot icon12/12/2012
Registered office address changed from 35 Warple Way London W3 0RX on 2012-12-12
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Lutz Johnen on 2012-05-14
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Lutz Johnen on 2011-04-28
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/01/2011
Appointment of Mr Stephen O'hara as a director
dot icon13/01/2011
Appointment of Mr Peter Roy Thomas as a director
dot icon14/12/2010
Termination of appointment of Astrid Schmitt Bylandt as a secretary
dot icon14/12/2010
Appointment of Mr Stephen O' Hara as a secretary
dot icon24/11/2010
Sub-division of shares on 2010-10-14
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-10-14
dot icon24/11/2010
Resolutions
dot icon24/11/2010
Resolutions
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon15/04/2010
Director's details changed for Lutz Johnen on 2009-10-01
dot icon15/04/2010
Register inspection address has been changed
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 15/04/09; full list of members
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 15/04/08; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 15/04/07; no change of members
dot icon13/04/2007
Registered office changed on 13/04/07 from: long island house warple way block a off 3B1 london W3 0RG
dot icon09/03/2007
Particulars of mortgage/charge
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 15/04/06; full list of members
dot icon05/05/2006
Registered office changed on 05/05/06 from: 60 netherbury road london W5 4SP
dot icon09/06/2005
Return made up to 15/04/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/02/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon29/10/2004
Registered office changed on 29/10/04 from: 24 little ealing lane london W5 4EA
dot icon29/10/2004
Director's particulars changed
dot icon29/10/2004
Secretary's particulars changed
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon15/04/2004
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
07/05/2026
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
10
468.97K
-
0.00
200.88K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O Hara, Stephen
Director
14/10/2010 - 25/07/2023
12
Johnen, Lutz
Director
05/05/2004 - Present
1
PF & S (SECRETARIES) LIMITED
Corporate Secretary
14/04/2004 - 04/05/2004
348
Pf & S (Directors) Limited
Director
14/04/2004 - 04/05/2004
341
Thomas, Peter Roy
Director
14/10/2010 - 25/07/2023
13

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 AQUALITY TRADING & CONSULTING LIMITED

AQUALITY TRADING & CONSULTING LIMITED is an(a) Active company incorporated on 15/04/2004 with the registered office located at Bizspace 6 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUALITY TRADING & CONSULTING LIMITED?

toggle

AQUALITY TRADING & CONSULTING LIMITED is currently Active. It was registered on 15/04/2004 .

Where is AQUALITY TRADING & CONSULTING LIMITED located?

toggle

AQUALITY TRADING & CONSULTING LIMITED is registered at Bizspace 6 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JJ.

What does AQUALITY TRADING & CONSULTING LIMITED do?

toggle

AQUALITY TRADING & CONSULTING LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for AQUALITY TRADING & CONSULTING LIMITED?

toggle

The latest filing was on 14/11/2025: Director's details changed for Mr Lutz Johnen on 2025-11-14.