UKBizDB.co.uk

ACAST INDUSTRIAL FLOORING LIMITED

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

This company is commonly known as Acast Industrial Flooring Limited. The company was founded 26 years ago and was given the registration number 03509150. The firm's registered office is in SPALDING. You can find them at Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACAST INDUSTRIAL FLOORING LIMITED
Company Number:03509150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newgate, Hockley Hole Lane, Whaplode, Spalding, England, PE12 6TH

Secretary12 February 1998Active
Newgate, Hockley Hole Lane, Whaplode, Spalding, England, PE12 6TH

Director12 February 1998Active
Newgate, Hockley Hole Lane, Whaplode, Spalding, England, PE12 6TH

Director27 September 2019Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary12 February 1998Active
25a Priestgate, Peterborough, PE1 1JL

Corporate Director12 February 1998Active

People with Significant Control

Acast Group Ltd
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:Newgate, Hockley Hole Lane, Spalding, England, PE12 6TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Marie Newton
Notified on:12 February 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:Endeavour House, 7 Enterprise Way, Spalding, PE11 3YR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Newton
Notified on:12 February 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:Endeavour House, 7 Enterprise Way, Spalding, PE11 3YR
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-22Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-02Gazette

Gazette filings brought up to date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.