Company number 00728049
Status Active
Incorporation Date 27 June 1962
Company Type Private Limited Company
Address ACRASTYLE LIMITED, NORTH LONSDALE ROAD, ULVERSTON, CUMBRIA, LA12 9DP
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Satisfaction of charge 007280490009 in full; Satisfaction of charge 007280490010 in full. The most likely internet sites of ACRASTYLE LIMITED are www.acrastyle.co.uk, and www.acrastyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. The distance to to Cark Rail Station is 4 miles; to Dalton Rail Station is 5.1 miles; to Askam Rail Station is 5.4 miles; to Foxfield Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acrastyle Limited is a Private Limited Company.
The company registration number is 00728049. Acrastyle Limited has been working since 27 June 1962.
The present status of the company is Active. The registered address of Acrastyle Limited is Acrastyle Limited North Lonsdale Road Ulverston Cumbria La12 9dp. . WILSON, William Samuel is a Secretary of the company. BLACKABY, Oliver Guy is a Director of the company. JALAN, Ashish is a Director of the company. JALAN, Sushil is a Director of the company. VISHWAKARMA, Ashok Kumar is a Director of the company. WOOLRICH, Peter John is a Director of the company. Secretary CHAPMAN, Anthea Elizabeth has been resigned. Secretary FORD, David John has been resigned. Secretary LUPTON, John Holden has been resigned. Director CHAPMAN, Anthea Elizabeth has been resigned. Director CHAPMAN, Maurice William has been resigned. Director CHAPMAN, Maurice William has been resigned. Director CHELL, Peter Anthony has been resigned. Director EDDINGTON, Keith has been resigned. Director EPPS, John Anthony has been resigned. Director JALAN, Ashish has been resigned. Director MACDONALD, Euan Ross has been resigned. Director MUIR, Andy Kenneth has been resigned. Director READ, Peter Walter has been resigned. Director RODGER, William Duncan has been resigned. Director THORN, Stuart John has been resigned. Director WILSON, Francis Donald has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".
Current Directors
Resigned Directors
Director
EDDINGTON, Keith
Resigned: 31 August 2007
Appointed Date: 01 February 2007
79 years old
Director
JALAN, Ashish
Resigned: 24 February 1998
Appointed Date: 02 October 1997
61 years old
Persons With Significant Control
Acrastyle Switchgear Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more
ACRASTYLE LIMITED Events
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
01 Dec 2016
Satisfaction of charge 007280490009 in full
01 Dec 2016
Satisfaction of charge 007280490010 in full
24 Nov 2016
Registration of charge 007280490011, created on 24 November 2016
13 Oct 2016
Appointment of Mr Ashok Kumar Vishwakarma as a director on 4 October 2016
...
... and 130 more events
13 Feb 1987
Accounts for a medium company made up to 30 September 1986
18 Jul 1986
Return made up to 23/06/86; full list of members
07 Jan 1983
Annual return made up to 25/12/82
06 Feb 1982
Annual return made up to 25/12/81
27 Jun 1962
Incorporation
24 November 2016
Charge code 0072 8049 0011
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
22 December 2014
Charge code 0072 8049 0010
Delivered: 22 December 2014
Status: Satisfied
on 1 December 2016
Persons entitled: Factor 21 (North) Limited
Description: The company with full title guarantee as a continuing…
31 October 2014
Charge code 0072 8049 0009
Delivered: 4 November 2014
Status: Satisfied
on 1 December 2016
Persons entitled: Factor 21 (North) Limited
Description: All assets of company by way of a first fixed and floating…
27 February 2013
Debenture
Delivered: 2 March 2013
Status: Satisfied
on 21 September 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
Deposit agreement
Delivered: 29 July 2009
Status: Satisfied
on 15 October 2014
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the deposit.
17 April 1996
Legal charge
Delivered: 25 April 1996
Status: Satisfied
on 21 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property situate at north lonsdale road, ulverton…
27 February 1996
Debenture
Delivered: 6 March 1996
Status: Satisfied
on 15 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: A specific equitable charge over all freehold and leasehold…
21 June 1991
Single debenture
Delivered: 11 July 1991
Status: Satisfied
on 8 May 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1988
Legal mortgage
Delivered: 1 August 1988
Status: Satisfied
on 22 October 1994
Persons entitled: National Westminster Bank PLC
Description: L/H - property k/a premises at lindal-in-furness cumbria…
24 May 1983
Charge
Delivered: 1 June 1983
Status: Satisfied
on 22 October 1994
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
8 February 1971
Mortgage debenture
Delivered: 15 February 1971
Status: Satisfied
on 22 October 1994
Persons entitled: National Westminster Bank Limited
Description: Two pieces of land at ulverston lancs. Undertaking and…