About

Registered Number: 02125704
Date of Incorporation: 24/04/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Julians Laundry, Market House Lane, Minehead, Somerset, TA24 5NW

 

Aries Ltd was registered on 24 April 1987 with its registered office in Minehead, it has a status of "Active". We don't know the number of employees at this business. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOYS, Julian Angus Alexander N/A - 1
BLOYS, Lynne Susan N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 18 March 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 09 January 2010
AA - Annual Accounts 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2009
363a - Annual Return 19 February 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
RESOLUTIONS - N/A 30 June 2006
123 - Notice of increase in nominal capital 30 June 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 28 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 07 January 2003
363s - Annual Return 06 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
AA - Annual Accounts 05 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
AA - Annual Accounts 26 February 2001
363s - Annual Return 21 January 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 21 April 2000
395 - Particulars of a mortgage or charge 22 March 2000
395 - Particulars of a mortgage or charge 21 July 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 06 May 1999
AA - Annual Accounts 07 May 1998
287 - Change in situation or address of Registered Office 02 July 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 22 January 1996
395 - Particulars of a mortgage or charge 26 September 1995
395 - Particulars of a mortgage or charge 25 September 1995
395 - Particulars of a mortgage or charge 22 September 1995
395 - Particulars of a mortgage or charge 22 September 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 17 January 1995
395 - Particulars of a mortgage or charge 23 June 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 19 March 1992
363a - Annual Return 10 July 1991
363 - Annual Return 04 July 1990
AA - Annual Accounts 03 July 1990
395 - Particulars of a mortgage or charge 04 May 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
DISS40 - Notice of striking-off action discontinued 18 January 1990
GAZ1 - First notification of strike-off action in London Gazette 05 December 1989
287 - Change in situation or address of Registered Office 27 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 July 1987
288 - N/A 02 June 1987
288 - N/A 02 June 1987
CERTINC - N/A 24 April 1987
NEWINC - New incorporation documents 24 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2015 Outstanding

N/A

Legal charge 03 June 2004 Outstanding

N/A

Debenture 21 May 2004 Outstanding

N/A

Debenture 15 March 2000 Fully Satisfied

N/A

Legal charge 01 July 1999 Fully Satisfied

N/A

Legal mortgage 15 September 1995 Fully Satisfied

N/A

Legal mortgage 15 September 1995 Fully Satisfied

N/A

Legal charge 15 September 1995 Fully Satisfied

N/A

Legal charge 15 September 1995 Fully Satisfied

N/A

Legal mortgage 20 June 1994 Fully Satisfied

N/A

Mortgage debenture 30 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.