Company number 02737122
Status Active
Incorporation Date 4 August 1992
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 4 August 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of AQ LOGISTICS LIMITED are www.aqlogistics.co.uk, and www.aq-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Aq Logistics Limited is a Private Limited Company.
The company registration number is 02737122. Aq Logistics Limited has been working since 04 August 1992.
The present status of the company is Active. The registered address of Aq Logistics Limited is Leigh House 28 32 St Pauls Street Leeds West Yorkshire Ls1 2jt. . DALE, Allan Christopher is a Secretary of the company. DALE, Allan Christopher is a Director of the company. MACAULAY, Robert is a Director of the company. Secretary HOUSEMAN, Angela Joy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOUSEMAN, Angela Joy has been resigned. Director HOUSEMAN, Ernest has been resigned. Director HOUSEMAN, Kenneth William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 August 1992
Appointed Date: 04 August 1992
Director
HOUSEMAN, Ernest
Resigned: 09 February 2003
Appointed Date: 14 August 1992
112 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1992
Persons With Significant Control
Dm2014 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AQ LOGISTICS LIMITED Events
28 June 2014
Charge code 0273 7122 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: E. Houseman & Son Limited
Description: Contains fixed charge…
14 October 1998
Fixed and floating charge
Delivered: 24 October 1998
Status: Satisfied
on 1 July 2014
Persons entitled: E Houseman & Son Limited
Description: .. fixed and floating charges over the undertaking and all…
8 December 1993
Fixed and floating charge
Delivered: 9 December 1993
Status: Satisfied
on 1 July 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…