UKBizDB.co.uk

ACETATE PRODUCTS LIMITED

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

This company is commonly known as Acetate Products Limited. The company was founded 97 years ago and was given the registration number 00217201. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACETATE PRODUCTS LIMITED
Company Number:00217201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1926
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom, GU1 1UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Priory Gardens, Oakwood, Derby, DE21 4TG

Director31 January 2007Active
Castle Hill, Fulbrook Lane, Lower Fulbrook, United Kingdom, CV35 8AS

Director31 August 2012Active
Heidepark 1, 6705ab Wageningen, Netherlands,

Director14 January 2015Active
13 Longley Road, Harrow, HA1 4TG

Secretary-Active
The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, RH19 2QA

Secretary23 June 1995Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary01 July 2004Active
40 Broadway, Duffield, Belper, DE56 4BU

Director-Active
Westervoortsedijk 73, 6827 Av Arnhem, Netherlands,

Director14 January 2014Active
Holmefield Cottage, Oker, Matlock, DE4 2JJ

Director15 November 2000Active
The Parks, Eastcote Lane Hampton In Arden, Solihull, B92 0AS

Director01 January 1994Active
16 Park Avenue, Camberley, GU15 2NG

Director-Active
Westervoortsedijk 73, 6827 Av Arnhem, Netherlands,

Director14 January 2014Active
6 Oakdale Manor, Harrogate, HG1 2NA

Director-Active
Knowle House, 5 Knowle Hill, Kenilworth, CV8 2DZ

Director01 January 1995Active
1 Witley Farm Close, Solihull, B91 3GX

Director-Active
Lumbleigh House, Farnah Green Hazelwood, Belper, DE56 2UP

Director15 November 2000Active
12 Rectory Road, Burnham On Sea, TA8 2BY

Director09 January 1998Active
Heidepark 1, Wageningen, The Netherlands,

Director31 January 2007Active
The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, RH19 2QA

Director-Active
53 South Avenue, Darley Abbey, Derby, DE6 1LW

Director-Active

People with Significant Control

Jozef Hubertus Helena Smitsmans
Notified on:01 March 2021
Status:Active
Date of birth:February 1966
Nationality:Dutch
Country of residence:Netherlands
Address:Heidepark 1, Wageningen, Netherlands, 6705AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-03Address

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

Download
2023-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-03Resolution

Resolution.

Download
2023-10-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2019-11-13Address

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

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type small.

Download
2017-06-19Address

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

Download
2017-01-31Auditors

Auditors resignation company.

Download
2016-10-20Capital

Capital statement capital company with date currency figure.

Download
2016-10-20Capital

Legacy.

Download

Copyright © 2024. All rights reserved.