CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AQUILA ELECTRONICS LIMITED
Company
AQUILA ELECTRONICS
Phone:
01785 823 635
A⁺
rating
KEY FINANCES
Year
2017
Assets
£211.94k
▲ £100.4k (90.01 %)
Cash
£144.73k
▲ £88.02k (155.20 %)
Liabilities
£42.89k
▲ £8.68k (25.38 %)
Net Worth
£169.05k
▲ £91.72k (118.60 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Stafford
Company name
AQUILA ELECTRONICS LIMITED
Company number
03885863
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Nov 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
aquila-electronics.co.uk
Phones
01785 823 635
Registered Address
1 BARLEY ORCHARD,
GNOSALL,
STAFFORD,
ST20 0QT
ECONOMIC ACTIVITIES
27900
Manufacture of other electrical equipment
LAST EVENTS
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 60
See Also
AQUA-ZORB UK LIMITED
AQUEOUS CONSULTING LIMITED
AQUILA FINANCIAL MANAGEMENT LIMITED
AQUILA INSTRUMENTS LIMITED
AQUMEN FREIGHT MANAGEMENT LIMITED
AQUOBEX LIMITED
Last update 2018
AQUILA ELECTRONICS LIMITED DIRECTORS
Maurice James Reid
Acting
PSC
Appointed
02 November 2015
Role
Secretary
Address
1 Barley Orchard, Gnosall, Stafford, ST20 0QT
Name
REID, Maurice James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Helen Reid
Acting
PSC
Appointed
02 November 2015
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
1 Barley Orchard, Gnosall, Stafford, ST20 0QT
Country Of Residence
England
Name
REID, Helen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Maurice James Reid
Acting
Appointed
30 November 1999
Occupation
Manager
Role
Director
Age
59
Nationality
British
Address
1 Barley Orchard, Gnosall, Stafford, England, ST20 0QT
Country Of Residence
England
Name
REID, Maurice James
Mitzi Karin Reid
Resigned
Appointed
30 November 1999
Resigned
06 November 2008
Role
Secretary
Address
The Willows, 56 Pave Lane, Newport, Salop, TF10 9LQ
Name
REID, Mitzi Karin
Ronald James Reid
Resigned
Appointed
06 November 2008
Resigned
02 November 2015
Role
Secretary
Nationality
Other
Address
Bredon, Perrymill Lane, Sambourne, Redditch, Worcestershire, United Kingdom, B96 6PD
Name
REID, Ronald James
L & A SECRETARIAL LIMITED
Resigned
Appointed
30 November 1999
Resigned
30 November 1999
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED
Sean Adam Ridley
Resigned
Appointed
30 November 1999
Resigned
07 November 2000
Occupation
Manager
Role
Director
Age
58
Nationality
British
Address
239 Brighton Road, Lancing, West Sussex, BN15 8JP
Name
RIDLEY, Sean Adam
L & A REGISTRARS LIMITED
Resigned
Appointed
30 November 1999
Resigned
30 November 1999
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.