Warning: file_put_contents(c/b674b19ed271695401c551e16da74f22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Acrylic Fabrications Limited, NN17 5XH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACRYLIC FABRICATIONS LIMITED

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

This company is commonly known as Acrylic Fabrications Limited. The company was founded 18 years ago and was given the registration number 05719142. The firm's registered office is in CORBY. You can find them at 3-4 Shelton Court, Shelton Road, Corby, Northants. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ACRYLIC FABRICATIONS LIMITED
Company Number:05719142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:3-4 Shelton Court, Shelton Road, Corby, Northants, NN17 5XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4, Shelton Court, Shelton Road, Corby, NN17 5XH

Secretary23 February 2006Active
41 Normanton Road, Edith Weston, Oakham, LE15 8HD

Director23 February 2006Active
63 Main Street, Empingham Oakham, Rutland, LE15 8PR

Director23 February 2006Active
3-4, Shelton Court, Shelton Road, Corby, NN17 5XH

Director23 February 2006Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Secretary23 February 2006Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Director23 February 2006Active

People with Significant Control

Mr Peter James Tomblin
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:3-4, Shelton Court, Corby, NN17 5XH
Nature of control:
  • Significant influence or control
Mr Anthony Lister Kibblewhite
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:3-4, Shelton Court, Corby, NN17 5XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Philip Day
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:English
Address:3-4, Shelton Court, Corby, NN17 5XH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Accounts

Accounts with accounts type total exemption small.

Download
2013-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-23Officers

Change person director company with change date.

Download
2012-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.