AQUILA BUSINESS PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AQUILA BUSINESS PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02713153

Incorporation date

08/05/1992

Size

Dormant

Contacts

Registered address

Registered address

Daughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1992)
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon28/10/2021
Accounts for a dormant company made up to 2020-12-29
dot icon08/06/2021
Accounts for a dormant company made up to 2019-12-29
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon22/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon04/01/2020
Accounts for a dormant company made up to 2018-12-30
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon07/08/2018
Accounts for a small company made up to 2017-12-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon01/11/2017
Satisfaction of charge 027131530003 in full
dot icon01/11/2017
Satisfaction of charge 027131530004 in full
dot icon26/09/2017
Accounts for a small company made up to 2016-12-30
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon09/10/2016
Accounts for a small company made up to 2015-12-30
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/05/2016
Director's details changed for Philip Anthony Sibson on 2015-10-01
dot icon23/09/2015
Accounts for a small company made up to 2014-12-30
dot icon09/06/2015
Director's details changed for Mr Richard Coulson on 2015-06-05
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon17/11/2014
Accounts for a small company made up to 2013-12-30
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon20/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon15/01/2014
Satisfaction of charge 2 in full
dot icon02/01/2014
Amended accounts made up to 2012-12-31
dot icon30/10/2013
Registration of charge 027131530004
dot icon13/09/2013
Appointment of Susan Maria Bennett as a secretary
dot icon13/09/2013
Appointment of Mr Richard Coulson as a director
dot icon13/09/2013
Termination of appointment of Frank Kirk as a director
dot icon13/09/2013
Termination of appointment of Stephen Brown as a director
dot icon13/09/2013
Termination of appointment of Frank Kirk as a secretary
dot icon13/09/2013
Registered office address changed from the Poplars Bridge Street Brigg North Lincolnshire DN20 8NQ on 2013-09-13
dot icon08/08/2013
Registration of charge 027131530003
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mr Frank Edward Kirk on 2011-04-30
dot icon20/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon14/05/2010
Secretary's details changed for Mr Frank Edward Kirk on 2010-04-30
dot icon14/05/2010
Director's details changed for Mr Stephen Brown on 2010-04-30
dot icon14/05/2010
Director's details changed for Philip Anthony Sibson on 2010-04-30
dot icon08/06/2009
Accounts for a small company made up to 2008-12-31
dot icon15/05/2009
Return made up to 30/04/09; full list of members
dot icon06/11/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon31/07/2008
Return made up to 30/04/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/01/2008
Director resigned
dot icon18/09/2007
New director appointed
dot icon27/07/2007
Ad 16/07/07--------- £ si 100@1=100 £ si 100@1=100 £ si 100@1=100 £ ic 30000/30300
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon03/06/2007
Ad 21/05/07--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon25/05/2007
Return made up to 30/04/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/05/2006
Return made up to 30/04/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/05/2005
Return made up to 30/04/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/05/2004
Return made up to 30/04/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-06-30
dot icon26/06/2003
Accounts for a small company made up to 2002-06-30
dot icon22/05/2003
Return made up to 30/04/03; full list of members
dot icon05/06/2002
Return made up to 30/04/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon17/05/2001
Return made up to 30/04/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-06-30
dot icon02/02/2001
Director's particulars changed
dot icon30/05/2000
Return made up to 30/04/00; full list of members
dot icon21/12/1999
New director appointed
dot icon16/12/1999
Accounts for a small company made up to 1999-06-30
dot icon22/05/1999
Return made up to 30/04/99; full list of members
dot icon09/04/1999
Accounts for a small company made up to 1998-06-30
dot icon20/01/1999
Secretary's particulars changed;director's particulars changed
dot icon27/05/1998
Return made up to 30/04/98; full list of members
dot icon27/04/1998
Accounts for a small company made up to 1997-06-30
dot icon04/04/1998
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon14/05/1997
Return made up to 30/04/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-06-30
dot icon17/07/1996
Return made up to 30/04/96; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-06-30
dot icon04/12/1995
Director resigned
dot icon05/06/1995
Return made up to 30/04/95; full list of members
dot icon22/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
New director appointed
dot icon06/09/1994
Ad 31/08/94--------- £ si 9998@1=9998 £ ic 20000/29998
dot icon24/05/1994
Return made up to 08/05/94; change of members
dot icon19/01/1994
Accounts for a small company made up to 1993-06-30
dot icon17/01/1994
New secretary appointed
dot icon17/01/1994
Secretary resigned
dot icon16/09/1993
New director appointed
dot icon18/06/1993
Return made up to 08/05/93; full list of members
dot icon01/10/1992
Particulars of mortgage/charge
dot icon14/08/1992
Ad 10/07/92--------- £ si 19900@1=19900 £ ic 100/20000
dot icon12/06/1992
Ad 08/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon12/06/1992
Accounting reference date notified as 30/06
dot icon20/05/1992
Registered office changed on 20/05/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2020
dot iconLast change occurred
29/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2020
dot iconNext account date
29/12/2021
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/05/1992 - 08/05/1992
16011
Bennett, Susan Maria
Secretary
01/08/2013 - Present
-
London Law Services Limited
Nominee Director
08/05/1992 - 08/05/1992
15403
Kirk, Frank Edward
Director
20/08/1993 - 01/08/2013
9
Kirk, Frank Edward
Secretary
12/05/1993 - 01/08/2013
1

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 AQUILA BUSINESS PRODUCTS LIMITED

AQUILA BUSINESS PRODUCTS LIMITED is an(a) Dissolved company incorporated on 08/05/1992 with the registered office located at Daughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQ. There are currently 3 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 BUSINESS PRODUCTS LIMITED?

toggle

AQUILA BUSINESS PRODUCTS LIMITED is currently Dissolved. It was registered on 08/05/1992 and dissolved on 18/07/2023.

Where is AQUILA BUSINESS PRODUCTS LIMITED located?

toggle

AQUILA BUSINESS PRODUCTS LIMITED is registered at Daughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQ.

What does AQUILA BUSINESS PRODUCTS LIMITED do?

toggle

AQUILA BUSINESS PRODUCTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUILA BUSINESS PRODUCTS LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via compulsory strike-off.