AINTREE PLASTICS (HOLDINGS) LIMITED

Corpacq House Corpacq House, Altrincham, WA14 1DW, Cheshire, England
StatusACTIVE
Company No.09983258
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

AINTREE PLASTICS (HOLDINGS) LIMITED is an active private limited company with number 09983258. It was incorporated 8 years, 4 months, 1 day ago, on 02 February 2016. The company address is Corpacq House Corpacq House, Altrincham, WA14 1DW, Cheshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2024

Action Date: 06 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099832580005

Charge creation date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099832580003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099832580001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2020

Action Date: 03 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099832580004

Charge creation date: 2020-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Robert Millward

Termination date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Cattell

Appointment date: 2020-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Simon Sebastian Orange

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corpacq Finance Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Dorsett

Termination date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Robert Millward

Appointment date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW

Old address: Suite 1.3, 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Change date: 2017-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099832580003

Charge creation date: 2016-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099832580002

Charge creation date: 2016-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-01

Charge number: 099832580001

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

77 BAYFORD ROAD LTD

FLAT 2,LITTLEHAMPTON,BN17 5HN

Number:06563796
Status:ACTIVE
Category:Private Limited Company
Number:IP13283R
Status:ACTIVE
Category:Industrial and Provident Society

GOLDEN EAGLE (MANCHESTER) LTD

98 DOVELEYS ROAD,SALFORD,M6 8QW

Number:08741736
Status:ACTIVE
Category:Private Limited Company

SPACIABLE LTD

206 NEW STREET,BOLTON,BL6 5AU

Number:11950575
Status:ACTIVE
Category:Private Limited Company

STERLING DIAMOND CHESTER LIMITED

UNIT 25,LONDON,W1J 0PT

Number:08064131
Status:ACTIVE
Category:Private Limited Company

TOPLINE TRUCKS LIMITED

65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG

Number:08473793
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source