UKBizDB.co.uk

ACHILLES PRODUCTS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU

Director29 January 2019Active
15 Edwardian Close, Solihull, B90 3SP

Secretary20 November 2006Active
113, Arden Road, Acocks Green, Birmingham, England, B27 6AG

Secretary16 August 2013Active
8, Welbeck Close, Halesowen, B62 8PX

Secretary20 March 2008Active
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU

Secretary14 July 2015Active
15 Edwardian Close, Solihull, B90 3SP

Director20 November 2006Active
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU

Director20 November 2006Active
37-39, Ludgate Hill, Birmingham, England, B3 1EH

Director09 December 2011Active
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU

Director02 November 2016Active
8, Welbeck Close, Halesowen, B62 8PX

Director20 March 2008Active
115 Selly Park Road, Selly Park, Birmingham, B29 7HY

Director20 November 2006Active
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU

Director14 July 2015Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-04-30Address

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

Download
2024-04-30Address

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

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.