This company is commonly known as Acrastyle Limited. The company was founded 61 years ago and was given the registration number 00728049. The firm's registered office is in ULVERSTON. You can find them at Acrastyle Limited, North Lonsdale Road, Ulverston, Cumbria. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.
Name | : | ACRASTYLE LIMITED |
---|---|---|
Company Number | : | 00728049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acrastyle Limited, North Lonsdale Road, Ulverston, Cumbria, LA12 9DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acrastyle Limited, North Lonsdale Road, Ulverston, LA12 9DP | Secretary | 11 December 2019 | Active |
Acrastyle Limited, North Lonsdale Road, Ulverston, United Kingdom, LA12 9DP | Director | 11 October 2012 | Active |
17c Woodland Apartment, Peddar Road, Bombay, India, | Director | 18 March 1998 | Active |
17c Woodland Apartment, Peddar Road, Bombay, India, FOREIGN | Director | 02 October 1997 | Active |
Empire House, A.K. Nayak Marg, Fort, Mumbai, India, | Director | 21 March 2024 | Active |
Acrastyle Limited, North Lonsdale Road, Ulverston, LA12 9DP | Director | 14 February 2024 | Active |
Acrastyle Limited, North Lonsdale Road, Ulverston, LA12 9DP | Director | 02 June 2008 | Active |
3 Kilmi Dyke Mansions, Kilmi Dyke Drive, Grange-Over-Sands, LA11 7AH | Secretary | 18 December 1991 | Active |
Piper Hill, Penny Bridge, Ulverston, LA12 7RL | Secretary | - | Active |
Baythorn 4 Green Lane, Storth, Milnthorpe, LA7 7HU | Secretary | 22 December 1997 | Active |
Acrastyle Limited, North Lonsdale Road, Ulverston, LA12 9DP | Secretary | 18 May 2001 | Active |
3 Kilmi Dyke Mansions, Kilmi Dyke Drive, Grange-Over-Sands, LA11 7AH | Director | - | Active |
Rusko, Field Broughton, Grange Over Sands, LA11 6HW | Director | 19 March 1998 | Active |
Rusko, Field Broughton, Grange Over Sands, LA11 6HW | Director | - | Active |
94 Weeping Cross, Stafford, ST17 0DH | Director | 16 January 2001 | Active |
Foxgrove, Ranby Market Rasen, Lincoln, LN8 5LN | Director | 01 February 2007 | Active |
South Villa 94 Kentsford Road, Kents Bank, Grange Over Sands, LA11 7BB | Director | - | Active |
Rahla Enclave, 23 Cenotaph Road Second Lane, Alwarpet, India, 6401P | Director | 02 October 1997 | Active |
Suffolk House, Chiswick Mall, London, W4 2PR | Director | 22 April 2004 | Active |
44, Ulverston Road, Lindal, Ulverston, United Kingdom, LA12 0LJ | Director | 01 August 2008 | Active |
62 Bryher Island, Cosham, Portsmouth, PO6 4UF | Director | 10 December 1997 | Active |
2 Clarence Street, Ulverston, LA12 7JJ | Director | 06 October 1997 | Active |
2920 Nw Boca Raton Blvd \12, Boca Raton, Usa, | Director | - | Active |
S&S Power Switchgear Limited, Plot No 14, Cmda Industrial Area Part-Ii, Chithamanur Village, Maraimalai Nagar - 603209, India, | Director | 04 October 2016 | Active |
Middle Lodge Woodfold Park, Preston New Road Mellor, Blackburn, BB2 7NP | Director | 07 September 1999 | Active |
Acrastyle Switchgear Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acrastyle Limited, North Lonsdale Road, Ulverston, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type small. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Officers | Appoint person secretary company with name date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type small. | Download |
2018-05-01 | Officers | Change person secretary company with change date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.