You are here: bizstats.co.uk > a-z index > A list > AQ list

Aqs Consultancy And It Services Limited CRAWLEY


Founded in 2016, Aqs Consultancy And It Services, classified under reg no. 10220008 is a active - proposal to strike off company. Currently registered at Stanley House RH10 9SE, Crawley the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2021-06-30.

Aqs Consultancy And It Services Limited Address / Contact

Office Address Stanley House
Office Address2 Kelvin Way
Town Crawley
Post code RH10 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10220008
Date of Incorporation Wed, 8th Jun 2016
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 8 years old
Account next due date Fri, 30th Jun 2023 (333 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 21st Jun 2023 (2023-06-21)
Last confirmation statement dated Tue, 7th Jun 2022

Company staff

Pawel N.

Position: Director

Appointed: 08 May 2023

Afzal K.

Position: Director

Appointed: 08 May 2023

Resigned: 08 May 2023

Abdul S.

Position: Director

Appointed: 10 November 2019

Resigned: 08 May 2023

Qandeel N.

Position: Director

Appointed: 09 June 2016

Resigned: 02 April 2019

Abdul S.

Position: Director

Appointed: 08 June 2016

Resigned: 09 June 2016

Abdul S.

Position: Secretary

Appointed: 08 June 2016

Resigned: 09 June 2016

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Afzal K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Abdul S. This PSC owns 75,01-100% shares. The third one is Rizwan A., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Afzal K.

Notified on 8 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdul S.

Notified on 19 June 2020
Ceased on 8 May 2023
Nature of control: 75,01-100% shares

Rizwan A.

Notified on 2 April 2019
Ceased on 19 June 2020
Nature of control: significiant influence or control

Qandeel N.

Notified on 1 June 2017
Ceased on 2 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth1 798    
Balance Sheet
Cash Bank On Hand1 5521 405554  
Net Assets Liabilities1 7983 4822 2843 9554 508
Property Plant Equipment1 0002 3501 880  
Current Assets1 552 5542 9352 834
Net Assets Liabilities Including Pension Asset Liability1 798    
Reserves/Capital
Shareholder Funds1 798    
Other
Accumulated Depreciation Impairment Property Plant Equipment2509001 370  
Additions Other Than Through Business Combinations Property Plant Equipment 2 000   
Creditors754273150150300
Increase From Depreciation Charge For Year Property Plant Equipment 650470  
Net Current Assets Liabilities7981 1324042 7852 534
Other Creditors347195150  
Property Plant Equipment Gross Cost1 2503 2503 250  
Taxation Social Security Payable40778   
Average Number Employees During Period  265
Fixed Assets1 000 1 8802 2601 808
Total Assets Less Current Liabilities1 798 2 2845 0454 342
Creditors Due Within One Year754    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search