About

Registered Number: 09248139
Date of Incorporation: 03/10/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ,

 

Based in Cheshire, Aquila Truck Centres Ltd was setup in 2014, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter 02 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 June 2020
RESOLUTIONS - N/A 13 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 March 2020
PSC04 - N/A 11 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 14 June 2019
MR04 - N/A 07 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 July 2018
PSC07 - N/A 04 July 2018
CH01 - Change of particulars for director 28 June 2018
CH01 - Change of particulars for director 28 June 2018
MR01 - N/A 06 March 2018
RP04AP01 - N/A 03 August 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 27 July 2017
CH01 - Change of particulars for director 05 July 2017
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 16 June 2017
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 24 March 2016
AA01 - Change of accounting reference date 08 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 02 June 2015
AA01 - Change of accounting reference date 25 March 2015
RESOLUTIONS - N/A 03 November 2014
SH01 - Return of Allotment of shares 03 November 2014
MR01 - N/A 30 October 2014
CERTNM - Change of name certificate 22 October 2014
CONNOT - N/A 22 October 2014
MR01 - N/A 22 October 2014
NEWINC - New incorporation documents 03 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2018 Outstanding

N/A

A registered charge 21 October 2014 Fully Satisfied

N/A

A registered charge 21 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.