Aquilifer Limited


Aquilifer started in year 1998 as Private Limited Company with registration number 03665416. The Aquilifer company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in at 35 Ballards Lane. Postal code: N3 1XW.

Currently there are 2 directors in the the firm, namely Steven M. and Gary S.. In addition one secretary - Pauline S. - is with the company. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Aquilifer Limited Address / Contact

Office Address 35 Ballards Lane
Office Address2 London
Town
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03665416
Date of Incorporation Wed, 11th Nov 1998
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 28th June
Company age 26 years old
Account next due date Thu, 28th Mar 2024 (21 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Steven M.

Position: Director

Appointed: 30 June 2003

Pauline S.

Position: Secretary

Appointed: 11 November 1998

Gary S.

Position: Director

Appointed: 11 November 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1998

Resigned: 11 November 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 November 1998

Resigned: 11 November 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Gary S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Steven M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302021-06-302022-06-302023-06-30
Net Worth1 073 995979 3351 459 884   
Balance Sheet
Cash Bank On Hand   315 8947 649270 569
Debtors209 13182 01376 22897 153385 84774 139
Net Assets Liabilities   1 040 137966 085881 947
Other Debtors   23 014311 708 
Property Plant Equipment   217184156
Cash Bank In Hand12 51416 31237 349   
Current Assets221 64598 325113 577   
Net Assets Liabilities Including Pension Asset Liability1 073 995979 3351 459 884   
Tangible Fixed Assets678576490   
Reserves/Capital
Called Up Share Capital222   
Profit Loss Account Reserve108 42113 76129 310   
Shareholder Funds1 073 995979 3351 459 884   
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 0654 0984 126
Amounts Owed By Associates   74 13974 13974 139
Average Number Employees During Period   222
Bank Borrowings Overdrafts   1 113 5441 110 5441 107 544
Corporation Tax Payable   3 2041 638 
Creditors   1 113 5441 110 5441 107 544
Depreciation Rate Used For Property Plant Equipment    1515
Further Item Increase Decrease In Net Deferred Tax Liability Component Net Deferred Tax Liability Asset Movement    19 000-38 322
Increase From Depreciation Charge For Year Property Plant Equipment    3328
Investment Property   1 925 0001 825 0001 825 000
Net Deferred Tax Liability Asset   140 352121 352159 674
Nominal Value Allotted Share Capital   111
Number Shares Issued Fully Paid    8080
Other Creditors   38 52715 78417 421
Other Provisions Balance Sheet Subtotal   140 352121 352159 674
Other Taxation Payable    1 638 
Par Value Share 00 00
Property Plant Equipment Gross Cost   4 2824 2824 282
Creditors Due After One Year1 129 0291 129 0291 129 029   
Creditors Due Within One Year54 29925 53725 154   
Fixed Assets2 035 6782 035 5762 500 490   
Investments Fixed Assets2 035 0002 035 0002 500 000   
Net Current Assets Liabilities167 34672 78888 423   
Number Shares Allotted 20080   
Revaluation Reserve965 572965 5721 430 572   
Secured Debts 466 700466 700   
Share Capital Allotted Called Up Paid211   
Tangible Fixed Assets Cost Or Valuation4 2834 2834 283   
Tangible Fixed Assets Depreciation3 6053 7073 793   
Tangible Fixed Assets Depreciation Charged In Period 10286   
Total Assets Less Current Liabilities2 203 0242 108 3642 588 913   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, March 2023
Free Download (10 pages)

Company search

Advertisements