Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
Director Name | Mrs Victoria Page |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 2a Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | Mr Graham Page |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 63 Chesterford Road Manor Park London E12 6LD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.aquentis.com |
---|---|
Telephone | 01277 810688 |
Telephone region | Brentwood |
Registered Address | Unit 2a Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
1000 at £1 | Mr Graham Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,725 |
Cash | £24,252 |
Current Liabilities | £21,185 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
28 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
14 September 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
14 September 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
11 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Registered office address changed from 728 Green Lane Dagenham Essex RM8 1YX on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from 728 Green Lane Dagenham Essex RM8 1YX on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 August 2011 | Secretary's details changed for Victoria Smith on 20 June 2011 (1 page) |
14 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
14 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
14 August 2011 | Secretary's details changed for Victoria Smith on 20 June 2011 (1 page) |
25 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Graham Page on 1 April 2010 (2 pages) |
24 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Graham Page on 1 April 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Graham Page on 1 April 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 September 2009 | Director's change of particulars / graham page / 16/09/2009 (1 page) |
23 September 2009 | Return made up to 20/07/09; full list of members (5 pages) |
23 September 2009 | Return made up to 20/07/09; full list of members (5 pages) |
23 September 2009 | Director's change of particulars / graham page / 16/09/2009 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 January 2009 | Return made up to 20/07/08; no change of members (4 pages) |
26 January 2009 | Return made up to 20/07/08; no change of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
3 October 2007 | Return made up to 22/06/07; full list of members (2 pages) |
3 October 2007 | Return made up to 22/06/07; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
28 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
21 October 2004 | Return made up to 22/06/04; full list of members (6 pages) |
21 October 2004 | Return made up to 22/06/04; full list of members (6 pages) |
22 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
22 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
17 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
17 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
14 September 2001 | Return made up to 22/06/01; full list of members
|
14 September 2001 | Return made up to 22/06/01; full list of members
|
21 August 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
4 July 2000 | Ad 29/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 July 2000 | Ad 29/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 June 2000 | Incorporation (14 pages) |
22 June 2000 | Incorporation (14 pages) |