Aquila Truck Centres Limited

DataGardener
aquila truck centres limited
live
Medium

Aquila Truck Centres Limited

09248139Private Limited With Share Capital

Lower Brook Garage The Hill, Sandbach, Cheshire, CW111JJ
Incorporated

03/10/2014

Company Age

11 years

Directors

4

Employees

150

SIC Code

45310

Risk

low risk

Company Overview

Registration, classification & business activity

Aquila Truck Centres Limited (09248139) is a private limited with share capital incorporated on 03/10/2014 (11 years old) and registered in cheshire, CW111JJ. The company operates under SIC code 45310 - wholesale trade of motor vehicle parts and accessories.

Welcome to aquila truck centres, the centre of excellence for commercial vehicles in the west midlands, shropshire and worcestershire areas. over many years, we’ve built a reputation with a wide range of customers, ranging from small entrepreneurs through to major blue chips, for outstanding custome...

Private Limited With Share Capital
SIC: 45310
Medium
Incorporated 03/10/2014
CW111JJ
150 employees

Financial Overview

Total Assets

£10.12M

Liabilities

£8.50M

Net Assets

£1.62M

Turnover

£25.09M

Cash

£76.9K

Key Metrics

150

Employees

4

Directors

1

Shareholders

1

PSCs

6

CCJs

Board of Directors

4
director
director
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

68
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2023
Capital Cancellation Shares
Category:Capital
Date:13-06-2023
Capital Return Purchase Own Shares
Category:Capital
Date:13-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2020
Resolution
Category:Resolution
Date:13-03-2020
Capital Alter Shares Subdivision
Category:Capital
Date:12-03-2020
Capital Alter Shares Subdivision
Category:Capital
Date:12-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2018
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:03-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-01-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-03-2015
Capital Allotment Shares
Category:Capital
Date:03-11-2014
Resolution
Category:Resolution
Date:03-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-10-2014
Change Of Name Notice
Category:Change Of Name
Date:22-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2014
Incorporation Company
Category:Incorporation
Date:03-10-2014

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months1
60 Months1

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/01/2026
Filing Date13/06/2024
Latest Accounts31/12/2023

Trading Addresses

Chimney Road, Tipton, West Midlands, DY47BY
Lower Brook Garage The Hill, Sandbach, Cheshire, CW111JJRegistered

Contact

01905756089
aquilatrucks.com
Lower Brook Garage The Hill, Sandbach, Cheshire, CW111JJ