UKBizDB.co.uk

ACRYATE RESEARCH AND DEVELOPMENT LIMITED

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

This company is commonly known as Acryate Research And Development Limited. The company was founded 20 years ago and was given the registration number 05027935. The firm's registered office is in ROCHDALE. You can find them at Unit 3, Albion Road Industrial Estate, Rochdale, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ACRYATE RESEARCH AND DEVELOPMENT LIMITED
Company Number:05027935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2004
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:Unit 3, Albion Road Industrial Estate, Rochdale, Lancashire, England, OL11 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ramsay Place, Rochdale, England, OL16 2HW

Director01 April 2019Active
1 Ramsay Place, Rochdale, OL16 2HW

Director04 January 2005Active
27 Wally Square, Higher Broughton, Salford, M7 4UL

Secretary31 March 2006Active
1 Finchley Close, Mere View, Bury, BL8 2EJ

Secretary09 February 2004Active
1 Ramsay Place, Rochdale, OL16 2HW

Secretary04 January 2005Active
25 Water Street, Radcliffe, M26 3DE

Secretary01 April 2004Active
25 Water Street, Radcliffe, M26 3DE

Secretary28 January 2004Active
8 Ramsay Terrace, Rochdale, OL16 2HN

Director01 April 2004Active
27, Wally Square, Higher Broughton, Salford, England, M7 4UL

Director01 February 2012Active
1 Finchley Close, Mere View, Bury, BL8 2EJ

Director28 January 2004Active
1 Ramsay Place, Rochdale, OL16 2HW

Director28 January 2004Active

People with Significant Control

Mr. Mark Matthews
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Unit 3, Albion Road Industrial Estate, Rochdale, England, OL11 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Khosru Miah
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:1, Ramsay Place, Rochdale, England, OL16 2HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Address

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

Download
2016-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.