This company is commonly known as Acopia Holdings Ltd. The company was founded 13 years ago and was given the registration number 07569033. The firm's registered office is in LITTLEHAMPTON. You can find them at 2/4 Ash Lane, Rustington, Littlehampton, West Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ACOPIA HOLDINGS LTD |
---|---|---|
Company Number | : | 07569033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom, BN16 3BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2/4 Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ | Secretary | 17 March 2011 | Active |
2/4 Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ | Director | 17 March 2011 | Active |
2/4 Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ | Director | 17 March 2011 | Active |
2/4 Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ | Director | 18 March 2011 | Active |
2/4, Ash Lane, Rustington, Littlehampton, BN16 3BZ | Director | 17 March 2011 | Active |
Fleming Way, Crawley, United Kingdom, RH10 9JY | Director | 17 March 2011 | Active |
Acopia Investments Ltd | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Address | : | 2-4, Ash Lane, Littlehampton, BN16 3BZ |
Nature of control | : |
|
Mr Wayne Anthony Lynes | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2/4 Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ |
Nature of control | : |
|
Mr Timothy Malcolm Lynes | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2/4 Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ |
Nature of control | : |
|
Mr Russell John Lynes | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2/4 Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ |
Nature of control | : |
|
Mr Rolf Lynes | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | 2/4, Ash Lane, Littlehampton, BN16 3BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.