ACRYPOL PRODUCTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 4ST

Company number 02040575
Status Active
Incorporation Date 24 July 1986
Company Type Private Limited Company
Address 4 ASHER COURT LYNCASTLE WAY, BARLEYCASTLE LANE, APPLETON, WARRINGTON, CHESHIRE, WA4 4ST
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Wayne David Morgan as a director on 7 September 2016; Appointment of Mrs Carol Ann Howarth as a director on 7 September 2016. The most likely internet sites of ACRYPOL PRODUCTS LIMITED are www.acrypolproducts.co.uk, and www.acrypol-products.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and three months. Acrypol Products Limited is a Private Limited Company. The company registration number is 02040575. Acrypol Products Limited has been working since 24 July 1986. The present status of the company is Active. The registered address of Acrypol Products Limited is 4 Asher Court Lyncastle Way Barleycastle Lane Appleton Warrington Cheshire Wa4 4st. The company`s financial liabilities are £141.17k. It is £4.39k against last year. The cash in hand is £0.13k. It is £-0.02k against last year. And the total assets are £725.57k, which is £30.64k against last year. GIBB, Sarah is a Secretary of the company. HIGGINS, James Andrew is a Director of the company. HOWARTH, Carol Ann is a Director of the company. MORGAN, Wayne David is a Director of the company. Secretary HIGGINS, James Andrew has been resigned. Secretary HIGGINS, James Andrew has been resigned. Secretary SHAPLAND, David Frank has been resigned. Director KEVAN, Peter William has been resigned. Director PALMER, Cyril John has been resigned. The company operates in "Roofing activities".


acrypol products Key Finiance

LIABILITIES £141.17k
+3%
CASH £0.13k
-14%
TOTAL ASSETS £725.57k
+4%
All Financial Figures

Current Directors

Secretary
GIBB, Sarah
Appointed Date: 27 February 2013

Director

Director
HOWARTH, Carol Ann
Appointed Date: 07 September 2016
61 years old

Director
MORGAN, Wayne David
Appointed Date: 07 September 2016
68 years old

Resigned Directors

Secretary
HIGGINS, James Andrew
Resigned: 31 December 2012
Appointed Date: 01 November 2006

Secretary
HIGGINS, James Andrew
Resigned: 21 November 1995

Secretary
SHAPLAND, David Frank
Resigned: 31 October 2006
Appointed Date: 21 November 1995

Director
KEVAN, Peter William
Resigned: 30 September 2011
Appointed Date: 01 December 1994
80 years old

Director
PALMER, Cyril John
Resigned: 11 November 1995
94 years old

Persons With Significant Control

Mr James Andrew Higgins
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ACRYPOL PRODUCTS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Sep 2016
Appointment of Mr Wayne David Morgan as a director on 7 September 2016
09 Sep 2016
Appointment of Mrs Carol Ann Howarth as a director on 7 September 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 74 more events
05 Jan 1989
Accounts for a small company made up to 31 July 1988

03 Feb 1988
Accounts for a small company made up to 31 July 1987

03 Feb 1988
Return made up to 21/01/88; full list of members

03 Feb 1988
Accounting reference date shortened from 31/03 to 31/07

24 Jul 1986
Certificate of Incorporation

ACRYPOL PRODUCTS LIMITED Charges

23 September 2011
All assets debenture
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…