About

Registered Number: 05769545
Date of Incorporation: 05/04/2006 (19 years ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW,

 

Based in Retford in Nottinghamshire, Aqmen Ltd was registered on 05 April 2006. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEASEY, Anthony Stephen 29 January 2008 24 October 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
PSC05 - N/A 07 April 2020
CS01 - N/A 06 April 2020
PSC05 - N/A 06 April 2020
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 03 September 2019
PARENT_ACC - N/A 03 September 2019
GUARANTEE2 - N/A 03 September 2019
AGREEMENT2 - N/A 03 September 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
CS01 - N/A 05 April 2019
PSC05 - N/A 05 April 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 15 October 2018
PARENT_ACC - N/A 15 October 2018
AGREEMENT2 - N/A 15 October 2018
GUARANTEE2 - N/A 15 October 2018
GUARANTEE2 - N/A 05 October 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 19 April 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 26 February 2018
RESOLUTIONS - N/A 14 December 2017
MR01 - N/A 18 October 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA01 - Change of accounting reference date 21 September 2017
AD01 - Change of registered office address 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 12 January 2017
MR01 - N/A 17 August 2016
TM01 - Termination of appointment of director 02 August 2016
MR01 - N/A 01 August 2016
RESOLUTIONS - N/A 29 July 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AA - Annual Accounts 04 March 2015
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 January 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 09 April 2013
SH01 - Return of Allotment of shares 18 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 01 March 2012
SH01 - Return of Allotment of shares 06 September 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
395 - Particulars of a mortgage or charge 19 July 2008
363s - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
225 - Change of Accounting Reference Date 18 February 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 27 April 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
123 - Notice of increase in nominal capital 28 February 2007
288a - Notice of appointment of directors or secretaries 08 June 2006
CERTNM - Change of name certificate 24 May 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2018 Fully Satisfied

N/A

A registered charge 13 October 2017 Fully Satisfied

N/A

A registered charge 01 August 2016 Fully Satisfied

N/A

A registered charge 01 August 2016 Fully Satisfied

N/A

Debenture 16 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.