AQUILA CORPORATION UK LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BG
Company number 03818127
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AQUILA CORPORATION UK LIMITED are www.aquilacorporationuk.co.uk, and www.aquila-corporation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Aquila Corporation Uk Limited is a Private Limited Company. The company registration number is 03818127. Aquila Corporation Uk Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of Aquila Corporation Uk Limited is 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. The company`s financial liabilities are £132.03k. It is £-13.62k against last year. And the total assets are £232.93k, which is £17.56k against last year. GROOMBRIDGE, Joanna Lizette is a Secretary of the company. GROOMBRIDGE, Joanna Lizette is a Director of the company. GROOMBRIDGE, Paul Allan is a Director of the company. Secretary MARSHALL, Roderic Gregory has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director GROOMBRIDGE, Geoffrey Albert Thomas has been resigned. Director MARSHALL, Roderic Gregory has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


aquila corporation uk Key Finiance

LIABILITIES £132.03k
-10%
CASH n/a
TOTAL ASSETS £232.93k
+8%
All Financial Figures

Current Directors

Secretary
GROOMBRIDGE, Joanna Lizette
Appointed Date: 01 January 2004

Director
GROOMBRIDGE, Joanna Lizette
Appointed Date: 01 May 2016
66 years old

Director
GROOMBRIDGE, Paul Allan
Appointed Date: 01 January 2004
69 years old

Resigned Directors

Secretary
MARSHALL, Roderic Gregory
Resigned: 31 December 2003
Appointed Date: 02 August 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
GROOMBRIDGE, Geoffrey Albert Thomas
Resigned: 31 December 2003
Appointed Date: 02 August 1999
102 years old

Director
MARSHALL, Roderic Gregory
Resigned: 31 December 2003
Appointed Date: 02 August 1999
96 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

AQUILA CORPORATION UK LIMITED Events

05 Apr 2017
Micro company accounts made up to 31 December 2016
31 Aug 2016
Confirmation statement made on 2 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Appointment of Mrs Joanna Lizette Groombridge as a director on 1 May 2016
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
26 Aug 1999
Registered office changed on 26/08/99 from: 229 nether street london N3 1NT
26 Aug 1999
New secretary appointed;new director appointed
26 Aug 1999
Director resigned
26 Aug 1999
Secretary resigned
02 Aug 1999
Incorporation

AQUILA CORPORATION UK LIMITED Charges

17 August 2000
Debenture
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…