Background WavePink WaveYellow Wave

AQUILA TRUCK CENTRES LIMITED (09248139)

AQUILA TRUCK CENTRES LIMITED (09248139) is an active UK company. incorporated on 3 October 2014. with registered office in Sandbach. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). AQUILA TRUCK CENTRES LIMITED has been registered for 11 years. Current directors include JONES, Peter, MULLANEY, Emily, MULLANEY, Gary and 1 others.

Company Number
09248139
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
Lower Brook Garage, Sandbach, CW11 1JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
JONES, Peter, MULLANEY, Emily, MULLANEY, Gary, MULLANEY, Jack
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA TRUCK CENTRES LIMITED

AQUILA TRUCK CENTRES LIMITED is an active company incorporated on 3 October 2014 with the registered office located in Sandbach. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). AQUILA TRUCK CENTRES LIMITED was registered 11 years ago.(SIC: 45310)

Status

active

Active since 11 years ago

Company No

09248139

LTD Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 January 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

JE MOTORS LIMITED
From: 3 October 2014To: 22 October 2014
Contact
Address

Lower Brook Garage The Hill Sandbach, CW11 1JJ,

Previous Addresses

The Hill Newcastle Road Sandbach Cheshire CW11 1JJ United Kingdom
From: 26 March 2025To: 10 December 2025
Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ United Kingdom
From: 27 July 2017To: 26 March 2025
Chimney Road Great Bridge Tipton West Midlands DY4 7BY
From: 3 October 2014To: 27 July 2017
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Oct 16
Loan Secured
Mar 18
Owner Exit
Jul 18
Loan Cleared
Mar 19
Director Left
Jun 19
Share Issue
Mar 20
Share Issue
Mar 20
Loan Secured
Jul 21
Director Joined
Nov 22
Loan Cleared
Mar 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Nov 24
Loan Cleared
Mar 26
5
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JONES, Peter

Active
Newcastle Road, SandbachCW11 1JJ
Born June 1972
Director
Appointed 02 Jun 2015

MULLANEY, Emily

Active
Newcastle Road, SandbachCW11 1JJ
Born March 2001
Director
Appointed 08 Nov 2024

MULLANEY, Gary

Active
The Hill, SandbachCW11 1JJ
Born January 1971
Director
Appointed 23 Mar 2016

MULLANEY, Jack

Active
Newcastle Road, SandbachCW11 1JJ
Born September 1997
Director
Appointed 09 Nov 2022

LLOYD, William David

Resigned
Wheelock Heath Business Court, SandbachCW11 4RQ
Born April 1958
Director
Appointed 02 Jun 2015
Resigned 13 Jun 2019

SMITH, James Anthony

Resigned
Great Bridge, TiptonDY4 7BY
Born February 1971
Director
Appointed 03 Oct 2014
Resigned 29 Apr 2016

Persons with significant control

4

1 Active
3 Ceased
Newcastle Road, SandbachCW11 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024

Mrs Karen Mullaney

Ceased
Wheelock Heath Business Court, SandbachCW11 4RQ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2016
Ceased 06 Mar 2024

Mr Gary Mullaney

Ceased
Wheelock Heath Business Court, SandbachCW11 4RQ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2024

Mr Gary Mullaney

Ceased
Emerald Drive, SandbachCW11 4ND
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
13 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 March 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
3 August 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Resolution
3 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Incorporation Company
3 October 2014
NEWINCIncorporation