UKBizDB.co.uk

A & C INDUSTRIAL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & C Industrial Properties Limited. The company was founded 21 years ago and was given the registration number 04711258. The firm's registered office is in SPALDING. You can find them at Bank House, Broad Street,, Spalding, Lincolnshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:A & C INDUSTRIAL PROPERTIES LIMITED
Company Number:04711258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Bank House, Broad Street,, Spalding, Lincolnshire, PE11 1TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Broad Street,, Spalding, PE11 1TB

Secretary03 February 2019Active
221, Station Road, Whittlesey, England, PE7 2HA

Director03 October 2011Active
General Construction Equipment Hire Fleet Limited, Aaron Road Industrial Estate, Station Road, Whittlesey, United Kingdom, PE7 2EX

Director25 March 2003Active
3 Oldeamere Way, Whittlesey, Peterborough, PE7 2RH

Secretary25 March 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary25 March 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director25 March 2003Active

People with Significant Control

Mr Ashley Barry Golborne
Notified on:06 April 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:221 Station Road, Whittlesey, England, PE7 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Golborne
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:General Construction Equipment Hire Fleet Ltd, 1 Ashley Industrial Estate, Whittlesey, United Kingdom, PE7 2FX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.