This company is commonly known as Acheson & Acheson Limited. The company was founded 31 years ago and was given the registration number 02764368. The firm's registered office is in MANCHESTER. You can find them at 5th Floor Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.
Name | : | ACHESON & ACHESON LIMITED |
---|---|---|
Company Number | : | 02764368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Secretary | 31 August 2018 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 31 August 2018 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 31 August 2018 | Active |
Court Farm, South Wraxall, Bradford On Avon, BA15 2SE | Secretary | 13 November 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 November 1992 | Active |
Court Farm, South Wraxall, Bradford On Avon, BA15 2SE | Director | 13 November 1992 | Active |
Court Farm, South Wraxall, Bradford On Avon, BA15 2SE | Director | 13 November 1992 | Active |
43 Killygarvin Road, Dungannon, N Ireland, BT71 4DE | Director | 13 November 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 November 1992 | Active |
Thg Beauty Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF |
Nature of control | : |
|
Thg Operations Holdings Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ |
Nature of control | : |
|
Thg Intermediate Opco Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ |
Nature of control | : |
|
The Hut Ihc Limited | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ |
Nature of control | : |
|
Mr Kenneth Henry Acheson | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor Voyager House, Chicago Avenue, Manchester, England, M90 3DQ |
Nature of control | : |
|
Mrs Fiona Jane Acheson | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor Voyager House, Chicago Avenue, Manchester, England, M90 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-20 | Accounts | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Officers | Change person secretary company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.