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.
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 | : |
|
Registered Address | : | Bank House, Broad Street,, Spalding, Lincolnshire, PE11 1TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, Broad Street,, Spalding, PE11 1TB | Secretary | 03 February 2019 | Active |
221, Station Road, Whittlesey, England, PE7 2HA | Director | 03 October 2011 | Active |
General Construction Equipment Hire Fleet Limited, Aaron Road Industrial Estate, Station Road, Whittlesey, United Kingdom, PE7 2EX | Director | 25 March 2003 | Active |
3 Oldeamere Way, Whittlesey, Peterborough, PE7 2RH | Secretary | 25 March 2003 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 25 March 2003 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 25 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.