AQUILA BTE 2 LIMITED

Register to unlock more data on OkredoRegister

AQUILA BTE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06235492

Incorporation date

02/05/2007

Size

Small

Contacts

Registered address

Registered address

6a High Street, Chelmsford CM1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon14/04/2026
Accounts for a small company made up to 2025-07-30
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-07-31
dot icon25/10/2024
Registration of charge 062354920008, created on 2024-10-18
dot icon18/10/2024
Satisfaction of charge 062354920006 in full
dot icon18/10/2024
Satisfaction of charge 062354920007 in full
dot icon10/05/2024
Satisfaction of charge 062354920005 in full
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon07/02/2024
Accounts for a small company made up to 2023-07-30
dot icon14/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-07-30
dot icon13/06/2022
Confirmation statement made on 2022-04-30 with updates
dot icon24/02/2022
Accounts for a small company made up to 2021-07-30
dot icon06/05/2021
Accounts for a small company made up to 2020-07-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon22/09/2020
Termination of appointment of Daniel Freedman as a director on 2020-09-21
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon22/04/2020
Accounts for a small company made up to 2019-07-30
dot icon21/04/2020
Director's details changed for Mr Anthony David Chambers on 2019-06-29
dot icon21/04/2020
Change of details for Aquila House Property Limited as a person with significant control on 2019-06-29
dot icon08/10/2019
Termination of appointment of Paul Gary Hirst as a director on 2019-10-08
dot icon08/10/2019
Termination of appointment of Paul Gary Hirst as a secretary on 2019-10-08
dot icon29/06/2019
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 6a High Street Chelmsford CM1 1BE on 2019-06-29
dot icon07/05/2019
Accounts for a small company made up to 2018-07-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon09/04/2019
Appointment of Mr Dominic Chambers as a director on 2019-04-09
dot icon24/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon26/04/2018
Director's details changed for Mr Daniel Freedman on 2018-04-04
dot icon23/11/2017
Memorandum and Articles of Association
dot icon23/11/2017
Resolutions
dot icon31/10/2017
Registration of charge 062354920007, created on 2017-10-20
dot icon30/10/2017
Registration of charge 062354920006, created on 2017-10-20
dot icon26/10/2017
Registration of charge 062354920005, created on 2017-10-20
dot icon26/10/2017
Satisfaction of charge 4 in full
dot icon26/10/2017
Satisfaction of charge 3 in full
dot icon16/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon05/05/2017
Accounts for a small company made up to 2016-07-30
dot icon16/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon11/05/2016
Appointment of Mr Daniel Freedman as a director on 2016-05-11
dot icon31/03/2016
Accounts for a small company made up to 2015-07-30
dot icon19/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon21/10/2014
Accounts for a small company made up to 2014-07-30
dot icon16/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon14/04/2014
Accounts for a small company made up to 2013-07-30
dot icon07/06/2013
Accounts for a small company made up to 2012-07-30
dot icon15/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon04/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-02
dot icon14/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-30
dot icon11/08/2011
Resolutions
dot icon20/07/2011
Accounts for a small company made up to 2010-07-30
dot icon05/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon18/04/2011
Previous accounting period shortened from 2010-07-31 to 2010-07-30
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2010
Accounts for a small company made up to 2009-07-31
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mr Paul Gary Hirst on 2010-05-01
dot icon23/07/2009
Auditor's resignation
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon25/02/2009
Accounts for a small company made up to 2008-07-31
dot icon20/08/2008
Return made up to 02/05/08; full list of members
dot icon20/08/2008
Director and secretary's change of particulars / paul hirst / 01/07/2008
dot icon25/03/2008
Curr ext from 31/05/2008 to 31/07/2008
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.58K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Chambers, Anthony David
Director
02/05/2007 - Present
58
Freedman, Daniel
Director
11/05/2016 - 21/09/2020
31
Chambers, Dominic
Director
09/04/2019 - Present
32
Hirst, Paul Gary
Director
02/05/2007 - 08/10/2019
27
Hirst, Paul Gary
Secretary
02/05/2007 - 08/10/2019
8

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 AQUILA BTE 2 LIMITED

AQUILA BTE 2 LIMITED is an(a) Active company incorporated on 02/05/2007 with the registered office located at 6a High Street, Chelmsford CM1 1BE. 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 AQUILA BTE 2 LIMITED?

toggle

AQUILA BTE 2 LIMITED is currently Active. It was registered on 02/05/2007 .

Where is AQUILA BTE 2 LIMITED located?

toggle

AQUILA BTE 2 LIMITED is registered at 6a High Street, Chelmsford CM1 1BE.

What does AQUILA BTE 2 LIMITED do?

toggle

AQUILA BTE 2 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AQUILA BTE 2 LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a small company made up to 2025-07-30.