AQUILA EHS LIMITED

Register to unlock more data on OkredoRegister

AQUILA EHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358773

Incorporation date

23/01/2002

Size

Small

Contacts

Registered address

Registered address

6a High Street, Chelmsford CM1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon14/04/2026
Accounts for a small company made up to 2025-07-30
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon18/12/2025
Director's details changed for Mr Dominic Chambers on 2025-12-17
dot icon17/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-07-31
dot icon20/11/2024
Registration of charge 043587730037, created on 2024-11-15
dot icon25/10/2024
Registration of charge 043587730035, created on 2024-10-18
dot icon25/10/2024
Registration of charge 043587730036, created on 2024-10-18
dot icon18/10/2024
Satisfaction of charge 043587730031 in full
dot icon18/10/2024
Satisfaction of charge 043587730033 in full
dot icon18/10/2024
Satisfaction of charge 043587730034 in full
dot icon10/05/2024
Satisfaction of charge 043587730030 in full
dot icon10/05/2024
Satisfaction of charge 043587730032 in full
dot icon07/02/2024
Accounts for a small company made up to 2023-07-30
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon26/01/2023
Termination of appointment of Anne Shirley Chambers as a secretary on 2023-01-26
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon16/12/2022
Accounts for a small company made up to 2022-07-30
dot icon24/02/2022
Accounts for a small company made up to 2021-07-30
dot icon20/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon06/05/2021
Accounts for a small company made up to 2020-07-30
dot icon29/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon22/09/2020
Termination of appointment of Daniel Freedman as a director on 2020-09-21
dot icon12/06/2020
Second filing of Confirmation Statement dated 13/01/2020
dot icon12/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-07-29
dot icon24/04/2020
Accounts for a small company made up to 2019-07-30
dot icon01/04/2020
Statement of capital following an allotment of shares on 2019-07-29
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon10/01/2020
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 icon01/08/2019
Registration of charge 043587730032, created on 2019-07-29
dot icon01/08/2019
Registration of charge 043587730033, created on 2019-07-29
dot icon01/08/2019
Registration of charge 043587730034, created on 2019-07-29
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 icon03/05/2019
Accounts for a small company made up to 2018-07-30
dot icon09/04/2019
Appointment of Mr Dominic Chambers as a director on 2019-04-09
dot icon07/02/2019
Director's details changed for Mr Daniel Freedman on 2019-02-05
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon06/02/2019
Director's details changed for Mr Daniel Freedman on 2019-02-05
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon23/11/2017
Memorandum and Articles of Association
dot icon23/11/2017
Resolutions
dot icon31/10/2017
Registration of charge 043587730031, created on 2017-10-20
dot icon26/10/2017
Satisfaction of charge 22 in full
dot icon26/10/2017
Satisfaction of charge 23 in full
dot icon26/10/2017
Satisfaction of charge 26 in full
dot icon26/10/2017
Satisfaction of charge 043587730028 in full
dot icon26/10/2017
Satisfaction of charge 043587730029 in full
dot icon26/10/2017
Satisfaction of charge 24 in full
dot icon26/10/2017
Satisfaction of charge 27 in full
dot icon26/10/2017
Satisfaction of charge 25 in full
dot icon26/10/2017
Registration of charge 043587730030, created on 2017-10-20
dot icon05/05/2017
Accounts for a small company made up to 2016-07-30
dot icon31/01/2017
Confirmation statement made on 2017-01-23 with updates
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 icon29/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon03/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon25/11/2014
Registration of charge 043587730029, created on 2014-11-19
dot icon21/10/2014
Accounts for a small company made up to 2014-07-30
dot icon14/04/2014
Accounts for a small company made up to 2013-07-30
dot icon13/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon09/11/2013
Registration of charge 043587730028
dot icon07/06/2013
Accounts for a small company made up to 2012-07-30
dot icon28/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-30
dot icon14/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 27
dot icon11/08/2011
Resolutions
dot icon20/07/2011
Accounts for a small company made up to 2010-07-30
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 26
dot icon18/04/2011
Previous accounting period shortened from 2010-07-31 to 2010-07-30
dot icon26/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-07-31
dot icon03/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon03/02/2010
Director's details changed for Anthony David Chambers on 2010-01-22
dot icon03/02/2010
Director's details changed for Mr Paul Gary Hirst on 2010-01-22
dot icon03/02/2010
Secretary's details changed for Anne Shirley Chambers on 2010-01-22
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 25
dot icon23/07/2009
Auditor's resignation
dot icon29/04/2009
Accounts for a small company made up to 2008-07-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon26/01/2009
Director's change of particulars / paul hirst / 01/07/2008
dot icon27/05/2008
Accounts for a small company made up to 2007-07-31
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 24
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 23
dot icon01/02/2008
Return made up to 23/01/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon05/06/2007
Accounts for a small company made up to 2006-07-31
dot icon04/04/2007
Particulars of mortgage/charge
dot icon21/03/2007
Director resigned
dot icon02/03/2007
Return made up to 23/01/07; full list of members
dot icon17/10/2006
Particulars of mortgage/charge
dot icon31/05/2006
Accounts for a small company made up to 2005-07-31
dot icon17/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon06/04/2006
Registered office changed on 06/04/06 from: 15 midholm, wembley, middlesex, HA9 9LJ
dot icon04/04/2006
New director appointed
dot icon27/01/2006
Return made up to 23/01/06; full list of members
dot icon27/01/2006
Director's particulars changed
dot icon25/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon07/09/2005
Registered office changed on 07/09/05 from: 15 foxglove street, london, W12 0QD
dot icon01/07/2005
Director's particulars changed
dot icon16/06/2005
Particulars of mortgage/charge
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon05/05/2005
New director appointed
dot icon30/04/2005
Particulars of mortgage/charge
dot icon16/02/2005
Resolutions
dot icon01/02/2005
Return made up to 23/01/05; full list of members
dot icon26/01/2005
Director resigned
dot icon07/01/2005
Resolutions
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon22/09/2004
Memorandum and Articles of Association
dot icon22/09/2004
Resolutions
dot icon02/09/2004
Particulars of mortgage/charge
dot icon16/07/2004
Certificate of change of name
dot icon24/02/2004
Return made up to 23/01/04; full list of members
dot icon18/02/2004
Certificate of change of name
dot icon13/02/2004
Registered office changed on 13/02/04 from: 3 warners mill, silks way, braintree, essex CM7 3GB
dot icon07/02/2004
Accounts for a small company made up to 2003-01-31
dot icon04/02/2004
Accounts for a small company made up to 2003-07-31
dot icon27/01/2004
Ad 29/08/02--------- £ si 98@1
dot icon13/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Accounting reference date shortened from 31/01/04 to 31/07/03
dot icon13/08/2003
New director appointed
dot icon24/06/2003
Return made up to 23/01/03; full list of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon17/09/2002
New director appointed
dot icon09/09/2002
Registered office changed on 09/09/02 from: 35 old queen street london SW1H 9JD
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon30/08/2002
Certificate of change of name
dot icon23/01/2002
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
18/12/2026
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
68.04M
-
0.00
2.21M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Anthony David
Director
29/08/2002 - Present
58
Freedman, Daniel
Director
11/05/2016 - 21/09/2020
31
Chambers, Dominic
Director
09/04/2019 - Present
32
C H REGISTRARS LIMITED
Corporate Secretary
23/01/2002 - 29/08/2002
160
Wright, Martin James
Director
23/01/2002 - 29/08/2002
110

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 EHS LIMITED

AQUILA EHS LIMITED is an(a) Active company incorporated on 23/01/2002 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 EHS LIMITED?

toggle

AQUILA EHS LIMITED is currently Active. It was registered on 23/01/2002 .

Where is AQUILA EHS LIMITED located?

toggle

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

What does AQUILA EHS LIMITED do?

toggle

AQUILA EHS 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 EHS LIMITED?

toggle

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