About

Registered Number: 02737122
Date of Incorporation: 04/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

 

Aq Logistics Ltd was registered on 04 August 1992 and are based in Leeds in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACAULAY, Robert 28 June 2014 - 1
DALE, Allan Christopher 26 June 2013 14 August 2019 1
Secretary Name Appointed Resigned Total Appointments
DALE, Allan Christopher 28 June 2014 14 August 2019 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 August 2015
CERTNM - Change of name certificate 15 January 2015
CONNOT - N/A 06 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 18 August 2014
AP03 - Appointment of secretary 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
MR01 - N/A 01 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 15 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 07 September 1999
395 - Particulars of a mortgage or charge 24 October 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 11 September 1996
288 - N/A 11 September 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 07 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1994
AA - Annual Accounts 11 March 1994
395 - Particulars of a mortgage or charge 09 December 1993
363b - Annual Return 20 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1993
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
287 - Change in situation or address of Registered Office 02 October 1992
NEWINC - New incorporation documents 04 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2014 Outstanding

N/A

Fixed and floating charge 14 October 1998 Fully Satisfied

N/A

Fixed and floating charge 08 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.