Company NameAquila Instruments Limited
DirectorDavid Lovering
Company StatusActive
Company Number03910503
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr David Lovering
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren Estate Business Centre
Writtle
Chelmsford
CM1 2WT
Director NameDenise Anne Evans
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5HF
Director NameDr David Lovering
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Heron Court
Bishop's Stortford
Hertfordshire
CM23 2AY
Secretary NameDr David Lovering
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Heron Court
Bishop's Stortford
Hertfordshire
CM23 2AY
Director NameTerry Bowman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address14 Crystal Drive
Peterborough
PE2 9RJ
Director NameDr Adrian John Eccles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressNorthwood
White Coppice
Anglezarke
Lancashire
PR6 9DF
Director NamePeter Francisco Stefanini
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressChapel House 2 Chapel Lane
Askham Bryan
York
North Yorkshire
YO23 3RD
Secretary NameTerry Bowman
NationalityBritish
StatusResigned
Appointed26 March 2003(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address14 Crystal Drive
Peterborough
PE2 9RJ
Director NamePaul Martin Grasske
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Secretary NamePaul Martin Grasske
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameDr Adrian John Eccles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2008)
RoleCompany Director
Correspondence AddressNorthwood
White Coppice
Anglezarke
Lancashire
PR6 9DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameE.L.S. Accounting Limited (Corporation)
StatusResigned
Appointed18 June 2008(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 December 2016)
Correspondence Address15 Rye Street
Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HA

Contact

Websiteaquila-instruments.com

Location

Registered AddressThe Warren Estate Business Centre
Writtle
Chelmsford
CM1 2WT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardSt Andrews
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1David Lovering
100.00%
Ordinary

Financials

Year2014
Net Worth£25,775
Cash£17,186
Current Liabilities£17,802

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

13 October 2010Delivered on: 28 October 2010
Persons entitled: City & Country Residential Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding
14 August 2006Delivered on: 1 September 2006
Satisfied on: 17 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 2005Delivered on: 7 May 2005
Satisfied on: 28 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 June 2000Delivered on: 17 June 2000
Satisfied on: 28 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 April 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 March 2024First Gazette notice for compulsory strike-off (1 page)
15 March 2024Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Warren Estate Business Centre Writtle Chelmsford CM1 2WT on 15 March 2024 (1 page)
10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 September 2021Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 8 September 2021 (1 page)
6 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Termination of appointment of E.L.S. Accounting Limited as a secretary on 30 December 2016 (1 page)
30 December 2016Termination of appointment of E.L.S. Accounting Limited as a secretary on 30 December 2016 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 January 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(3 pages)
8 January 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 January 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Herts CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Herts CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 2,000
(3 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 2,000
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2,000
(3 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2,000
(3 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Director's details changed for Dr David Lovering on 1 October 2012 (2 pages)
11 February 2013Director's details changed for Dr David Lovering on 1 October 2012 (2 pages)
11 February 2013Director's details changed for Dr David Lovering on 1 October 2012 (2 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Dr David Lovering on 1 January 2010 (3 pages)
29 December 2010Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Dr David Lovering on 1 January 2010 (3 pages)
29 December 2010Registered office address changed from 15 Rye Street Bishops Stortford Herts CM23 2HA on 29 December 2010 (1 page)
29 December 2010Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
29 December 2010Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages)
29 December 2010Registered office address changed from 15 Rye Street Bishops Stortford Herts CM23 2HA on 29 December 2010 (1 page)
29 December 2010Director's details changed for Dr David Lovering on 1 January 2010 (3 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Statement of capital on 30 April 2010
  • GBP 2,000
(4 pages)
30 April 2010Statement of capital on 30 April 2010
  • GBP 2,000
(4 pages)
30 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2010Solvency statement dated 29/03/10 (2 pages)
9 April 2010Solvency statement dated 29/03/10 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Dr David Lovering on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr David Lovering on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr David Lovering on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
4 July 2008Registered office changed on 04/07/2008 from blackburn technology management centre challenge way blackburn lancashire BB1 5QB (1 page)
4 July 2008Registered office changed on 04/07/2008 from blackburn technology management centre challenge way blackburn lancashire BB1 5QB (1 page)
3 July 2008Director appointed david lovering (2 pages)
3 July 2008Secretary appointed els accounting LIMITED (2 pages)
3 July 2008Secretary appointed els accounting LIMITED (2 pages)
3 July 2008Director appointed david lovering (2 pages)
30 June 2008Appointment terminate, director and secretary paul grasske logged form (1 page)
30 June 2008Appointment terminate, director and secretary paul grasske logged form (1 page)
27 June 2008Appointment terminated director adrian eccles (1 page)
27 June 2008Appointment terminated director adrian eccles (1 page)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Full accounts made up to 31 March 2007 (12 pages)
15 January 2008Full accounts made up to 31 March 2007 (12 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned;director resigned (1 page)
10 April 2006Secretary resigned;director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
19 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
20 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
30 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
25 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 September 2003Registered office changed on 25/09/03 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY (1 page)
25 September 2003Registered office changed on 25/09/03 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY (1 page)
6 April 2003Return made up to 17/01/03; full list of members (10 pages)
6 April 2003Return made up to 17/01/03; full list of members (10 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
1 March 2003Ad 17/02/02--------- £ si 5000@1=5000 £ ic 97592/102592 (2 pages)
1 March 2003Ad 17/02/02--------- £ si 5000@1=5000 £ ic 97592/102592 (2 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 January 2002Return made up to 17/01/02; full list of members (9 pages)
22 January 2002Return made up to 17/01/02; full list of members (9 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
6 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
2 May 2000Ad 04/04/00--------- £ si 97592@1=97592 £ ic 1/97593 (4 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
2 May 2000Ad 04/04/00--------- £ si 97592@1=97592 £ ic 1/97593 (4 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
17 January 2000Incorporation (17 pages)
17 January 2000Incorporation (17 pages)