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

Aqix Ltd CANTERBURY


Aqix started in year 1998 as Private Limited Company with registration number 03688940. The Aqix company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Canterbury at Digges Barn Out Elmstead Lane. Postal code: CT4 6PH. Since 2006/11/24 Aqix Ltd is no longer carrying the name Res-del International.

The firm has 2 directors, namely Cherry K., Douglas R.. Of them, Douglas R. has been with the company the longest, being appointed on 24 December 1998 and Cherry K. has been with the company for the least time - from 16 January 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aqix Ltd Address / Contact

Office Address Digges Barn Out Elmstead Lane
Office Address2 Barham
Town Canterbury
Post code CT4 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688940
Date of Incorporation Thu, 24th Dec 1998
Industry Research and experimental development on biotechnology
End of financial Year 23rd June
Company age 26 years old
Account next due date Sat, 23rd Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Cherry K.

Position: Director

Appointed: 16 January 2012

Douglas R.

Position: Director

Appointed: 24 December 1998

Sarah A.

Position: Secretary

Appointed: 30 June 2017

Resigned: 30 October 2020

Jennifer M.

Position: Director

Appointed: 08 May 2017

Resigned: 15 April 2020

Vincent L.

Position: Director

Appointed: 03 March 2011

Resigned: 31 March 2014

Martin P.

Position: Director

Appointed: 04 November 2009

Resigned: 08 May 2017

Martin P.

Position: Secretary

Appointed: 06 July 2007

Resigned: 30 June 2017

John M.

Position: Director

Appointed: 20 October 2006

Resigned: 20 September 2013

Matthew D.

Position: Director

Appointed: 20 October 2006

Resigned: 31 March 2014

Robert H.

Position: Secretary

Appointed: 16 September 2003

Resigned: 06 July 2007

Robert H.

Position: Director

Appointed: 16 September 2003

Resigned: 18 May 2007

Roland D.

Position: Director

Appointed: 10 February 2003

Resigned: 20 October 2006

Amp Secretaries Limited

Position: Corporate Director

Appointed: 06 June 2001

Resigned: 06 June 2001

Amp Secretaries Limited

Position: Corporate Secretary

Appointed: 20 November 2000

Resigned: 16 September 2003

Frederick V.

Position: Director

Appointed: 01 February 2000

Resigned: 20 October 2006

Simon L.

Position: Secretary

Appointed: 24 December 1998

Resigned: 20 November 2000

Alan M.

Position: Director

Appointed: 24 December 1998

Resigned: 31 December 2001

Anila P.

Position: Director

Appointed: 24 December 1998

Resigned: 06 June 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is John M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Res-del International November 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand8 28110 05940 6888 889  
Current Assets45 80736 94999 088190 71579 535136 456
Debtors19 45922 15958 400181 826  
Net Assets Liabilities22 52822 65979 21552 348  
Other Debtors1 6331 3751 11232 151  
Property Plant Equipment1 7181 09461698  
Total Inventories18 0674 731    
Other
Accumulated Amortisation Impairment Intangible Assets178 104195 565213 850231 679  
Accumulated Depreciation Impairment Property Plant Equipment7 4488 0728 7469 264  
Average Number Employees During Period11111 
Creditors66 073118 57325 000233 1067 4741 016
Fixed Assets117 061111 855105 62494 73976 68758 733
Increase From Amortisation Charge For Year Intangible Assets 17 46118 28517 829  
Increase From Depreciation Charge For Year Property Plant Equipment 624674518  
Intangible Assets115 343110 761105 00894 641  
Intangible Assets Gross Cost293 447306 326318 858326 320  
Net Current Assets Liabilities-28 46029 377-1 409-42 39172 061135 440
Other Creditors66 073118 57325 000206 500  
Other Taxation Social Security Payable1 5682 5875 175131  
Property Plant Equipment Gross Cost9 1669 1669 362   
Total Additions Including From Business Combinations Intangible Assets 12 87912 5327 462  
Total Additions Including From Business Combinations Property Plant Equipment  196   
Total Assets Less Current Liabilities88 601141 232104 21552 348148 748194 173
Trade Creditors Trade Payables10 8794 61011 74926 475  
Trade Debtors Trade Receivables17 82620 78457 288149 675  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 14th, March 2024
Free Download (5 pages)

Company search