AQUINE LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 8ER

Company number 04418057
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address HIGH STENNERLEY, LOWICK, ULVERSTON, CUMBRIA, LA12 8ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of AQUINE LIMITED are www.aquine.co.uk, and www.aquine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Ulverston Rail Station is 5.2 miles; to Askam Rail Station is 6.6 miles; to Cark Rail Station is 8.2 miles; to Barrow-in-Furness Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquine Limited is a Private Limited Company. The company registration number is 04418057. Aquine Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Aquine Limited is High Stennerley Lowick Ulverston Cumbria La12 8er. The company`s financial liabilities are £64.98k. It is £0k against last year. . CURTIS, Emma Louise Margaret is a Secretary of the company. CURTIS, Allan John is a Director of the company. CURTIS, Emma Louise Margaret is a Director of the company. CURTIS, Marilyn Margaret is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


aquine Key Finiance

LIABILITIES £64.98k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CURTIS, Emma Louise Margaret
Appointed Date: 16 April 2002

Director
CURTIS, Allan John
Appointed Date: 29 November 2004
86 years old

Director
CURTIS, Emma Louise Margaret
Appointed Date: 29 November 2004
45 years old

Director
CURTIS, Marilyn Margaret
Appointed Date: 16 April 2002
81 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002

Nominee Director
BUYVIEW LTD
Resigned: 16 April 2002
Appointed Date: 16 April 2002

Persons With Significant Control

Aquine (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUINE LIMITED Events

21 Apr 2017
Confirmation statement made on 16 April 2017 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
22 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 44 more events
11 Apr 2003
Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100
11 Apr 2003
Accounting reference date shortened from 30/04/03 to 31/03/03
10 Apr 2003
Secretary resigned
10 Apr 2003
Director resigned
16 Apr 2002
Incorporation

AQUINE LIMITED Charges

22 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: Yard 143 stricklandgate kendal cumbria t/nos CU218197…
28 November 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: 23-25 upper brook street ulverston. By way of fixed charge…
20 September 2007
Debenture
Delivered: 25 September 2007
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23-25 upper brook street ulverston cumbria…
6 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 26 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 59 soutergate ulverston cumbria t/no's…
28 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 7 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H biggins hall farm, high biggins, nr kirby lonsdale…
15 April 2004
Debenture
Delivered: 27 April 2004
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…