UKBizDB.co.uk

AUCKLAND PRODUCTS LIMITED

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

This company is commonly known as Auckland Products Limited. The company was founded 8 years ago and was given the registration number 09630507. The firm's registered office is in STOCKTON ON TEES. You can find them at 3b Lockheed Court, Preston Farm, Stockton On Tees, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:AUCKLAND PRODUCTS LIMITED
Company Number:09630507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 June 2015
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2/3 Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HJ

Director10 October 2019Active
61a, Harlsey Road, Hartburn, Stockton-On-Tees, United Kingdom, TS18 5DJ

Director09 June 2015Active
2/3 Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HJ

Director15 June 2018Active
15, Beaufort Close, Thornaby On Tees, United Kingdom, TS17 8GY

Director09 June 2015Active
3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH

Director07 January 2019Active
28, Buckingham Court, Doncaster, United Kingdom, DN11 8NZ

Director09 June 2015Active
2/3 Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HJ

Director01 December 2016Active

People with Significant Control

Auckland Environmental Services Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:2, Bowesfield Lane, Stockton-On-Tees, England, TS18 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Auckland Environmental Services Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:2/3 Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Mark Bainbridge
Notified on:10 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:2/3 Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Change account reference date company previous shortened.

Download
2019-05-17Miscellaneous

Legacy.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Change account reference date company previous shortened.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-08-28Resolution

Resolution.

Download
2018-08-28Change of name

Change of name notice.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.