AQUILA EHS LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
AQUILA EHS LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
AQUILA EHS LIMITED was incorporated 22 years ago on 23/01/2002 and has the registered number: 04358773. The accounts status is SMALL and accounts are next due on 30/04/2025.
AQUILA EHS LIMITED was incorporated 22 years ago on 23/01/2002 and has the registered number: 04358773. The accounts status is SMALL and accounts are next due on 30/04/2025.
AQUILA EHS LIMITED - CHELMSFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 7 | 30/07/2023 | 30/04/2025 |
Registered Office
6A HIGH STREET
CHELMSFORD
CM1 1BE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AQUILA HOUSE EHS LIMITED (until 16/07/2004)
AQUILA HOUSE EHS LIMITED (until 16/07/2004)
AQUILA HOUSE (EHS) LIMITED (until 18/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOMINIC CHAMBERS | Apr 1987 | British | Director | 2019-04-09 | CURRENT |
MR ANTHONY DAVID CHAMBERS | Mar 1955 | British | Director | 2002-08-29 | CURRENT |
MR MARTIN JAMES WRIGHT | May 1957 | British | Director | 2002-01-23 UNTIL 2002-08-29 | RESIGNED |
MR IAN MICHAEL SUTHERLAND | Jul 1962 | British | Director | 2005-05-01 UNTIL 2007-03-09 | RESIGNED |
MR JOHN STEPHEN SIDDALL | Sep 1942 | Director | 2003-08-01 UNTIL 2004-08-01 | RESIGNED | |
MS NISHI SETHI | Aug 1958 | British | Director | 2002-01-23 UNTIL 2002-08-29 | RESIGNED |
MR DANIEL FREEDMAN | Jun 1971 | British | Director | 2016-05-11 UNTIL 2020-09-21 | RESIGNED |
MR PAUL GARY HIRST | Nov 1961 | British | Director | 2006-03-06 UNTIL 2019-10-08 | RESIGNED |
ANNE SHIRLEY CHAMBERS | British | Secretary | 2002-08-29 UNTIL 2023-01-26 | RESIGNED | |
C H REGISTRARS LIMITED | Corporate Secretary | 2002-01-23 UNTIL 2002-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aquila House Property Limited | 2016-04-06 | Chelmsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-02-08 | 30-07-2023 | 3,443,114 Cash 63,405,111 equity |
ACCOUNTS - Final Accounts preparation | 2022-02-25 | 30-07-2021 | 2,212,902 Cash 68,038,308 equity |
ACCOUNTS - Final Accounts | 2020-04-25 | 30-07-2019 | 2,388,912 Cash 47,377,626 equity |