AQUMEN FREIGHT MANAGEMENT LIMITED
DARTFORD ADMINOLOGY LIMITED

Hellopages » Kent » Dartford » DA1 1RZ
Company number 04861439
Status Active
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address CKR HOUSE, 70 EAST HILL, DARTFORD, KENT, DA1 1RZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AQUMEN FREIGHT MANAGEMENT LIMITED are www.aqumenfreightmanagement.co.uk, and www.aqumen-freight-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and six months. Aqumen Freight Management Limited is a Private Limited Company. The company registration number is 04861439. Aqumen Freight Management Limited has been working since 08 August 2003. The present status of the company is Active. The registered address of Aqumen Freight Management Limited is Ckr House 70 East Hill Dartford Kent Da1 1rz. The company`s financial liabilities are £3.34k. It is £-140.55k against last year. The cash in hand is £23.78k. It is £-73.86k against last year. And the total assets are £498.85k, which is £-310.69k against last year. CKR NOMINEES LIMITED is a Secretary of the company. STANFORD, John Sydney is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BARKER, Peter Alexander has been resigned. Director THOMAS, Ben Gregory has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


aqumen freight management Key Finiance

LIABILITIES £3.34k
-98%
CASH £23.78k
-76%
TOTAL ASSETS £498.85k
-39%
All Financial Figures

Current Directors

Secretary
CKR NOMINEES LIMITED
Appointed Date: 02 October 2003

Director
STANFORD, John Sydney
Appointed Date: 02 October 2003
73 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 14 August 2003
Appointed Date: 08 August 2003

Director
BARKER, Peter Alexander
Resigned: 01 June 2010
Appointed Date: 05 June 2008
63 years old

Director
THOMAS, Ben Gregory
Resigned: 15 December 2005
Appointed Date: 04 October 2004
50 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 14 August 2003
Appointed Date: 08 August 2003

Persons With Significant Control

Mr John Sydney Stanford
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

AQUMEN FREIGHT MANAGEMENT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

18 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
04 Sep 2003
Director resigned
04 Sep 2003
Secretary resigned
04 Sep 2003
Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW
14 Aug 2003
Company name changed adminology LIMITED\certificate issued on 14/08/03
08 Aug 2003
Incorporation

AQUMEN FREIGHT MANAGEMENT LIMITED Charges

10 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2011
All assets debenture
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2008
Debenture
Delivered: 7 November 2008
Status: Satisfied on 5 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2008
Rent deposit deed
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: O Twelve Pedham Limited
Description: A rent deposit of £75,000.