This company is commonly known as Acrypol Products Limited. The company was founded 37 years ago and was given the registration number 02040575. The firm's registered office is in GOOLE. You can find them at Unit 3, 4 & 5 Northside Industrial Park, Whitley Bridge, Goole, . This company's SIC code is 43910 - Roofing activities.
Name | : | ACRYPOL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02040575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1986 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, 4 & 5 Northside Industrial Park, Whitley Bridge, Goole, England, DN14 0GH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor 10, South Parade, Leeds, LS1 5QS | Director | 29 October 2019 | Active |
Third Floor 10, South Parade, Leeds, LS1 5QS | Director | 29 October 2019 | Active |
4 Asher Court, Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST | Secretary | 27 February 2013 | Active |
4 Asher Court Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST | Secretary | 01 November 2006 | Active |
1 Picklenash Court, Newent, GL18 1QR | Secretary | - | Active |
Bryn Elm, Llangrove, Ross On Wye, HR9 6EW | Secretary | 21 November 1995 | Active |
4 Asher Court Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST | Director | - | Active |
4 Asher Court, Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST | Director | 07 September 2016 | Active |
4 Hellath Wen, Nantwich, CW5 7BB | Director | 01 December 1994 | Active |
Unit 3, 4 & 5, Northside Industrial Park, Whitley Bridge, Goole, England, DN14 0GH | Director | 29 October 2019 | Active |
4 Asher Court, Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST | Director | 07 September 2016 | Active |
14 Bronllan, Winch Wen, Swansea, SA1 7EQ | Director | - | Active |
Mr Michael Ernest Marshall | ||
Notified on | : | 29 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Third Floor 10, South Parade, Leeds, LS1 5QS |
Nature of control | : |
|
Mr James Andrew Higgins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | English |
Address | : | 4 Asher Court, Lyncastle Way, Barleycastle Lane, Warrington, WA4 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-01 | Insolvency | Liquidation voluntary death liquidator. | Download |
2022-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Accounts | Change account reference date company current shortened. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.