UKBizDB.co.uk

ACROL MODULAR BUILDINGS LTD

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

This company is commonly known as Acrol Modular Buildings Ltd. The company was founded 27 years ago and was given the registration number 03347665. The firm's registered office is in GATESHEAD. You can find them at Unit 12 Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, Tyne And Wear. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACROL MODULAR BUILDINGS LTD
Company Number:03347665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, Tyne And Wear, NE8 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH

Secretary11 April 1997Active
Unit 12, Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH

Director07 March 2022Active
Unit 12, Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH

Director11 April 1997Active
Unit 12, Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH

Director11 April 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 April 1997Active
Unit 12, Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH

Director07 March 2022Active
Unit 12, Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH

Director11 April 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 April 1997Active

People with Significant Control

Mr Eric Watson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Unit 12, Saltmeadows Road, Gateshead, NE8 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Kears
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Unit 12, Saltmeadows Road, Gateshead, NE8 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Wood
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Unit 12, Saltmeadows Road, Gateshead, NE8 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Gazette

Gazette filings brought up to date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.