Aesica Queenborough Limited

DataGardener
in liquidation
Medium

Aesica Queenborough Limited

06350087Private Limited With Share Capital

C/O Pure Offices, Suite 71 Brooks Drive, Cheadle, SK83TD
Incorporated

22/08/2007

Company Age

18 years

Directors

2

Employees

277

SIC Code

21100

Risk

not scored

Company Overview

Registration, classification & business activity

Aesica Queenborough Limited (06350087) is a private limited with share capital incorporated on 22/08/2007 (18 years old) and registered in cheadle, SK83TD. The company operates under SIC code 21100 - manufacture of basic pharmaceutical products.

Private Limited With Share Capital
SIC: 21100
Medium
Incorporated 22/08/2007
SK83TD
277 employees

Financial Overview

Total Assets

£35.00M

Liabilities

£19.70M

Net Assets

£15.30M

Turnover

£26.80M

Cash

£600.0K

Key Metrics

277

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-05-2025
Resolution
Category:Resolution
Date:02-05-2025
Capital Allotment Shares
Category:Capital
Date:09-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2023
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2022
Second Filing Of Director Termination With Name
Category:Officers
Date:22-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2022
Capital Allotment Shares
Category:Capital
Date:10-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Resolution
Category:Resolution
Date:01-07-2021
Capital Allotment Shares
Category:Capital
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-09-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:22-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2016
Auditors Resignation Company
Category:Auditors
Date:07-04-2016
Auditors Resignation Company
Category:Auditors
Date:11-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Move Registers To Sail Company With New Address
Category:Address
Date:24-08-2015
Change Sail Address Company With New Address
Category:Address
Date:24-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Resolution
Category:Resolution
Date:26-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014

Import / Export

Imports
12 Months0
60 Months34
Exports
12 Months0
60 Months41

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2025
Filing Date28/12/2023
Latest Accounts31/12/2022

Trading Addresses

Bespak, Bergen Way, North Lynn Industrial Estate, King'S Lynn, Norfolk, PE302JJ
C/O Pure Offices, Suite 71 Brooks Drive, Cheadle, England Sk8 3Td, SK83TDRegistered

Contact

01795543000
www.aesica-pharma.com
C/O Pure Offices, Suite 71 Brooks Drive, Cheadle, SK83TD