Company NameAquarius Rail Holdings Limited
DirectorMark John Sargent
Company StatusActive
Company Number11896764
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years, 1 month ago)
Previous NamesArkle Partners Limited and APAV 211 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMark John Sargent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S Old Sleningford Farm
Mickley
Ripon
North Yorkshire
HG4 3JB

Location

Registered AddressUnit S Old Sleningford Farm
Mickley
Ripon
North Yorkshire
HG4 3JB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorth Stainley with Sleningford
WardKirkby Malzeard
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (3 weeks, 1 day ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Charges

15 June 2021Delivered on: 15 June 2021
Persons entitled: Alco Valves Group Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
10 January 2023Company name changed apav 211 LIMITED\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
(3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
10 September 2021Registered office address changed from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB on 10 September 2021 (1 page)
15 June 2021Registration of charge 118967640001, created on 15 June 2021 (24 pages)
11 June 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
8 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
(3 pages)
21 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
21 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-21
  • GBP 1
(16 pages)