Acquisition 395448473 Limited

General information

Name:

Acquisition 395448473 Ltd

Office Address:

14 Calreton House Boulevard Drive NW9 5QF London

Number: 09231419

Incorporation date: 2014-09-23

Dissolution date: 2023-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Acquisition 395448473 was started on Tuesday 23rd September 2014 as a private limited company. The firm headquarters was situated in London on 14 Calreton House, Boulevard Drive. The address postal code is NW9 5QF. The registration number for Acquisition 395448473 Limited was 09231419. Acquisition 395448473 Limited had been active for nine years up until Tuesday 16th May 2023. seven years from now this business changed its registered name from Brick Cladding Systems to Acquisition 395448473 Limited.

David C. was the company's director, formally appointed on Thursday 11th May 2017.

David C. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Acquisition 395448473 Limited 2017-05-09
  • Brick Cladding Systems Limited 2014-09-23

Financial data based on annual report

Company staff

David C.

Role: Director

Appointed: 11 May 2017

Latest update: 4 April 2024

People with significant control

David C.
Notified on 11 May 2017
Nature of control:
over 3/4 of shares
Nataliia F.
Notified on 1 November 2016
Ceased on 11 May 2017
Nature of control:
over 3/4 of shares
Philip M.
Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 23 May 2018
Confirmation statement last made up date 09 May 2017
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 23 September 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2017/05/11. (AP01)
filed on: 27th, October 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Unit 2a Shepley Lane Industrial Estate Shepley Lane

Post code:

SK6 7JN

City / Town:

Marple

Accountant/Auditor,
2015

Name:

Nw Accounts Limited

Address:

17 Leafield Road Disley

Post code:

SK12 2JF

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
8
Company Age

Similar companies nearby

Closest companies