ARMACELL INSULATION UK HOLDING LIMITED

Mars Street, Oldham, OL9 6LY
StatusACTIVE
Company No.07949375
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

ARMACELL INSULATION UK HOLDING LIMITED is an active private limited company with number 07949375. It was incorporated 12 years, 4 months, 15 days ago, on 14 February 2012. The company address is Mars Street, Oldham, OL9 6LY.



Company Fillings

Accounts with accounts type full

Date: 18 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-22

Psc name: Ultima Acquisitions Gb Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Pfeiffer

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Robert Holmes

Appointment date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

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: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillerme Huguen

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malte Witt

Appointment date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mariusz Robert Barankiewicz

Appointment date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Pfeiffer

Appointment date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Wiley

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-29

Capital : 1 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079493750006

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Richard Wiley

Appointment date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Clive Sturch

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ultima Acquisitions Gb Ltd

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Avocado Topco Luxembourg S a R L

Cessation date: 2017-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079493750006

Charge creation date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079493750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079493750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079493750005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079493750003

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Clive Sturch

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Michael Rust

Termination date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Michael Rust

Termination date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079493750005

Charge creation date: 2015-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079493750004

Charge creation date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillerme Huguen

Appointment date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaap De Jager

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 20 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 02 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079493750002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079493750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Bolliger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOODALLS TRANSPORT LIMITED

WALTON STREET,WEST YORKSHIRE,HX6 1AN

Number:01953555
Status:ACTIVE
Category:Private Limited Company

INTERIOR BLISS DESIGN LIMITED

7 FARNDON ROAD,OXFORD,OX2 6RS

Number:11515882
Status:ACTIVE
Category:Private Limited Company

KRUPA MANAGEMENT COMPANY LIMITED

72-74 KING EDWARD STREET,MACCLESFIELD,SK10 1AT

Number:05150573
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MALSA LTD

93 WHITWELL,PETERBOROUGH,PE4 7DX

Number:11926252
Status:ACTIVE
Category:Private Limited Company

PRISM INTERIOR SERVICES LIMITED

UNIT 19 CASTLE ROAD TECHNOLOGY CENTRE,SITTINGBOURNE,ME10 3RG

Number:06489394
Status:ACTIVE
Category:Private Limited Company

THERMOBOARD LIMITED

WAVIN EDLINGTON LANE,DONCASTER,DN12 1BY

Number:02888424
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