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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Ramsay Place, Rochdale, England, OL16 2HW | Director | 01 April 2019 | Active |
1 Ramsay Place, Rochdale, OL16 2HW | Director | 04 January 2005 | Active |
27 Wally Square, Higher Broughton, Salford, M7 4UL | Secretary | 31 March 2006 | Active |
1 Finchley Close, Mere View, Bury, BL8 2EJ | Secretary | 09 February 2004 | Active |
1 Ramsay Place, Rochdale, OL16 2HW | Secretary | 04 January 2005 | Active |
25 Water Street, Radcliffe, M26 3DE | Secretary | 01 April 2004 | Active |
25 Water Street, Radcliffe, M26 3DE | Secretary | 28 January 2004 | Active |
8 Ramsay Terrace, Rochdale, OL16 2HN | Director | 01 April 2004 | Active |
27, Wally Square, Higher Broughton, Salford, England, M7 4UL | Director | 01 February 2012 | Active |
1 Finchley Close, Mere View, Bury, BL8 2EJ | Director | 28 January 2004 | Active |
1 Ramsay Place, Rochdale, OL16 2HW | Director | 28 January 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-04 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Address | Change registered office address company with date old address new address. | Download |
2016-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.