This company is commonly known as Acrom Construction Management Limited. The company was founded 18 years ago and was given the registration number 05657352. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 107 Cleethorpe Road, Grimsby, North East Lincolnshire, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ACROM CONSTRUCTION MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05657352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER | Secretary | 19 December 2005 | Active |
107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER | Director | 19 December 2005 | Active |
107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER | Director | 19 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 December 2005 | Active |
Celeste, Station Road Tetney, Grimsby, DN36 5HY | Director | 23 March 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 December 2005 | Active |
Acrom Holdings Limited | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 107 Cleethorpe Road, Grimsby, England, DN31 3ER |
Nature of control | : |
|
Ms Clare Louise Pearson | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 107 Cleethorpe Road, Grimsby, England, DN31 3ER |
Nature of control | : |
|
Mr Alex Martinelli | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 107, Cleethorpe Road, Grimsby, England, DN31 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Incorporation | Memorandum articles. | Download |
2017-12-13 | Resolution | Resolution. | Download |
2017-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Officers | Change person director company with change date. | Download |
2016-09-23 | Officers | Change person secretary company with change date. | Download |
2016-09-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.