About

Registered Number: 04256900
Date of Incorporation: 23/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 26 Salisbury Road, Garston, Liverpool, L19 0PJ,

 

Established in 2001, Aengus Ltd are based in Liverpool, it has a status of "Active". The company has 3 directors listed as Crawford, Ian David, Dr, Crawford, Yvonne Maria, Dr, Johnston Smith, Kevin Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Ian David, Dr 10 September 2001 - 1
CRAWFORD, Yvonne Maria, Dr 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON SMITH, Kevin Anthony 10 September 2001 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AD01 - Change of registered office address 30 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
225 - Change of Accounting Reference Date 14 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 June 2003
288c - Notice of change of directors or secretaries or in their particulars 01 March 2003
AA - Annual Accounts 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
363s - Annual Return 12 September 2002
395 - Particulars of a mortgage or charge 15 July 2002
395 - Particulars of a mortgage or charge 13 February 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
CERTNM - Change of name certificate 19 September 2001
RESOLUTIONS - N/A 14 September 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2002 Fully Satisfied

N/A

Legal charge 01 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.