This company is commonly known as A6 Mouldings Limited. The company was founded 19 years ago and was given the registration number 05401342. The firm's registered office is in KETTERING. You can find them at Unit 6 & 11 The Constellations, Orion Way, Kettering, Northamptonshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | A6 MOULDINGS LIMITED |
---|---|---|
Company Number | : | 05401342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2005 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 & 11 The Constellations, Orion Way, Kettering, Northamptonshire, England, NN15 6NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Ironwood Avenue, Desborough, England, NN14 2JJ | Secretary | 30 March 2005 | Active |
16 Ironwood Avenue, Desborough, England, NN14 2JJ | Director | 30 March 2005 | Active |
Paddock Cottage, Grange Lane, Pitsford, Northants, NN6 9AL | Secretary | 22 March 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 22 March 2005 | Active |
Appleby, Poplar Close, Leighton Buzzard, LU7 3BS | Director | 22 March 2005 | Active |
4, Kendalls Close, Wilbarston, Market Harborough, LE16 8RD | Director | 22 March 2005 | Active |
Mr Antony John Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Appleby, Poplar Close, Leighton Buzzard, England, LU7 3BS |
Nature of control | : |
|
Mrs Linda Jo Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Appleby, Poplar Close, Leighton Buzzard, England, LU7 3BS |
Nature of control | : |
|
Mrs Sandrine Nicole Joelle Mcelhinney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 16 Ironwood Avenue, Desborough, Kettering, England, NN14 2JJ |
Nature of control | : |
|
Mr William James Patrick Mcelhinney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Ironwood Avenue, Desborough, England, NN14 2JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Address | Change registered office address company with date old address new address. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.