UKBizDB.co.uk

ACRYPOL PRODUCTS LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Third Floor 10, South Parade, Leeds, LS1 5QS

Director29 October 2019Active
Third Floor 10, South Parade, Leeds, LS1 5QS

Director29 October 2019Active
4 Asher Court, Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST

Secretary27 February 2013Active
4 Asher Court Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST

Secretary01 November 2006Active
1 Picklenash Court, Newent, GL18 1QR

Secretary-Active
Bryn Elm, Llangrove, Ross On Wye, HR9 6EW

Secretary21 November 1995Active
4 Asher Court Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST

Director-Active
4 Asher Court, Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST

Director07 September 2016Active
4 Hellath Wen, Nantwich, CW5 7BB

Director01 December 1994Active
Unit 3, 4 & 5, Northside Industrial Park, Whitley Bridge, Goole, England, DN14 0GH

Director29 October 2019Active
4 Asher Court, Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST

Director07 September 2016Active
14 Bronllan, Winch Wen, Swansea, SA1 7EQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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
2023-01-12Gazette

Gazette dissolved liquidation.

Download
2022-10-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-01Insolvency

Liquidation voluntary death liquidator.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-08Address

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

Download
2021-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Address

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

Download
2019-11-07Accounts

Change account reference date company current shortened.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.