This company is commonly known as Achilles Products Limited. The company was founded 17 years ago and was given the registration number 06002763. The firm's registered office is in BIRMINGHAM. You can find them at 1 St Pauls Square, St. Pauls Square, Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ACHILLES PRODUCTS LIMITED |
---|---|---|
Company Number | : | 06002763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU | Director | 29 January 2019 | Active |
15 Edwardian Close, Solihull, B90 3SP | Secretary | 20 November 2006 | Active |
113, Arden Road, Acocks Green, Birmingham, England, B27 6AG | Secretary | 16 August 2013 | Active |
8, Welbeck Close, Halesowen, B62 8PX | Secretary | 20 March 2008 | Active |
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU | Secretary | 14 July 2015 | Active |
15 Edwardian Close, Solihull, B90 3SP | Director | 20 November 2006 | Active |
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU | Director | 20 November 2006 | Active |
37-39, Ludgate Hill, Birmingham, England, B3 1EH | Director | 09 December 2011 | Active |
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU | Director | 02 November 2016 | Active |
8, Welbeck Close, Halesowen, B62 8PX | Director | 20 March 2008 | Active |
115 Selly Park Road, Selly Park, Birmingham, B29 7HY | Director | 20 November 2006 | Active |
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU | Director | 14 July 2015 | Active |
Mr Mark Ross Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU |
Nature of control | : |
|
Miss Samantha Jayne Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU |
Nature of control | : |
|
Mr Mark Martin Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Maple Tree House, 2 Windsor Street, Bromsgrove, England, B60 2BG |
Nature of control | : |
|
Slap 8 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, St. Pauls Square, Birmingham, England, B3 1QU |
Nature of control | : |
|
Mr Simon Roger Emblin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple Tree House, 2 Windsor Street, Bromsgrove, England, B60 2BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Address | Change registered office address company with date old address new address. | Download |
2024-04-30 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.