UKBizDB.co.uk

A6 MOULDINGS LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16 Ironwood Avenue, Desborough, England, NN14 2JJ

Secretary30 March 2005Active
16 Ironwood Avenue, Desborough, England, NN14 2JJ

Director30 March 2005Active
Paddock Cottage, Grange Lane, Pitsford, Northants, NN6 9AL

Secretary22 March 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary22 March 2005Active
Appleby, Poplar Close, Leighton Buzzard, LU7 3BS

Director22 March 2005Active
4, Kendalls Close, Wilbarston, Market Harborough, LE16 8RD

Director22 March 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Address

Change registered office address company with date old address new address.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts amended with accounts type total exemption small.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.