AQUINCE CONSTRUCTION SERVICES LTD

Register to unlock more data on OkredoRegister

AQUINCE CONSTRUCTION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10200366

Incorporation date

26/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

11 Watford Road, Wembley HA0 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2016)
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon26/04/2021
Registered office address changed from C/O Matplus Chartered Accountants 22 Watford Road Wembley Middlesex HA0 3EP England to 11 Watford Road Wembley HA0 3ET on 2021-04-26
dot icon11/03/2021
Micro company accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon22/01/2020
Secretary's details changed for Mr Leandro Ferreira Das Neves on 2020-01-20
dot icon22/01/2020
Secretary's details changed for Mr Leandro Ferreira Das Neves on 2020-01-20
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon22/01/2020
Notification of Leandro Ferreira Das Neves as a person with significant control on 2020-01-20
dot icon22/01/2020
Cessation of Aquince Holding as a person with significant control on 2020-01-20
dot icon22/01/2020
Appointment of Mr Leandro Ferreira Das Neves as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Claiton Nilson Da Silva as a director on 2020-01-20
dot icon28/11/2019
Termination of appointment of Jhonatan Moreira as a director on 2019-11-28
dot icon08/07/2019
Micro company accounts made up to 2019-05-31
dot icon06/06/2019
Registered office address changed from 22 Watford Road Wembley HA0 3EP England to C/O Matplus Chartered Accountants 22 Watford Road Wembley Middlesex HA0 3EP on 2019-06-06
dot icon05/06/2019
Director's details changed for Mr Claiton Nelson Da Silva on 2019-06-03
dot icon05/06/2019
Cessation of Gabriel Fruet as a person with significant control on 2019-06-05
dot icon04/06/2019
Resolutions
dot icon03/06/2019
Appointment of Mr Leandro Ferreira Das Neves as a secretary on 2019-06-03
dot icon03/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon03/06/2019
Notification of Aquince Holding as a person with significant control on 2019-06-03
dot icon03/06/2019
Appointment of Mr Jhonatan Moreira as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of Leandro Ferreira Das Neves as a director on 2019-06-03
dot icon03/06/2019
Appointment of Mr Leandro Ferreira Das Neves as a director on 2019-06-03
dot icon03/06/2019
Appointment of Mr Claiton Nelson Da Silva as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of Gabriel Fruet as a director on 2019-06-03
dot icon03/06/2019
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 22 Watford Road Wembley HA0 3EP on 2019-06-03
dot icon23/05/2019
Registered office address changed from 1 Carlton Parade, Preston Road Wembley HA9 8NE England to International House 24 Holborn Viaduct London EC1A 2BN on 2019-05-23
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon10/07/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/06/2017
Resolutions
dot icon13/06/2017
Registered office address changed from 31 Rusland Park Road Rusland Park Road Harrow HA1 1UR England to 1 Carlton Parade, Preston Road Wembley HA9 8NE on 2017-06-13
dot icon13/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon13/06/2017
Termination of appointment of Wagner De Deus Marinho Dos Ramos as a director on 2017-06-13
dot icon13/06/2017
Appointment of Mr Gabriel Fruet as a director on 2017-06-13
dot icon11/10/2016
Registered office address changed from Rabley Park Lodge Ridge Potters Bar Hertfordshire EN6 3LX England to 31 Rusland Park Road Rusland Park Road Harrow HA1 1UR on 2016-10-11
dot icon09/06/2016
Director's details changed for Mr Wagner Ramos on 2016-06-09
dot icon26/05/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
09/05/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.76K
-
0.00
-
-
2021
1
15.76K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

15.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Moreira, Jhonatan
Director
03/06/2019 - 28/11/2019
2
Fruet, Gabriel
Director
13/06/2017 - 03/06/2019
1
Mr Claiton Nilson Da Silva
Director
03/06/2019 - 20/01/2020
9
Marinho Dos Ramos, Wagner De Deus
Director
26/05/2016 - 13/06/2017
1
Mr Leandro Ferreira Das Neves
Director
20/01/2020 - Present
1

Persons with Significant Control

3
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 AQUINCE CONSTRUCTION SERVICES LTD

AQUINCE CONSTRUCTION SERVICES LTD is an(a) Active company incorporated on 26/05/2016 with the registered office located at 11 Watford Road, Wembley HA0 3ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUINCE CONSTRUCTION SERVICES LTD?

toggle

AQUINCE CONSTRUCTION SERVICES LTD is currently Active. It was registered on 26/05/2016 .

Where is AQUINCE CONSTRUCTION SERVICES LTD located?

toggle

AQUINCE CONSTRUCTION SERVICES LTD is registered at 11 Watford Road, Wembley HA0 3ET.

What does AQUINCE CONSTRUCTION SERVICES LTD do?

toggle

AQUINCE CONSTRUCTION SERVICES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AQUINCE CONSTRUCTION SERVICES LTD have?

toggle

AQUINCE CONSTRUCTION SERVICES LTD had 1 employees in 2021.

What is the latest filing for AQUINCE CONSTRUCTION SERVICES LTD?

toggle

The latest filing was on 11/05/2023: Compulsory strike-off action has been suspended.