CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED
Company
ARCHITECTURAL PLASTICS (HANDRAIL)
Phone:
01423 561 852
A⁺
rating
KEY FINANCES
Year
2017
Assets
£57.45k
▼ £-11.07k (-16.15 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£23.53k
▼ £-11.94k (-33.67 %)
Net Worth
£33.92k
▲ £0.88k (2.65 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Harrogate
Company name
ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED
Company number
00978979
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 May 1970
Age - 55 years
Home Country
United Kingdom
CONTACTS
Website
architecturalplastics.co.uk
Phones
01423 561 852
Registered Address
UNIT ONE,
ST. ROBERTS MEWS,
HARROGATE,
NORTH YORKSHIRE,
HG1 1HR
ECONOMIC ACTIVITIES
43999
Other specialised construction activities n.e.c.
LAST EVENTS
07 Feb 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 September 2016
02 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100
CHARGES
13 December 1996
Status
Outstanding
Delivered
18 December 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
ARCHITECTURAL OAK LIMITED
ARCHITECTURAL PERSPECTIVES LTD
ARCHITECTURAL POWDER COATINGS LIMITED
ARCHITECTURAL ROOFING LIMITED
ARCHITECTURAL THREAD LTD
ARCHITECTURAL VISTADESIGNS LTD
Last update 2018
ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED DIRECTORS
Juliette Leyland
Acting
Appointed
16 January 2014
Role
Secretary
Address
4 Almsford Walk, Almsford Walk, Harrogate, North Yorkshire, England, HG2 8EL
Name
LEYLAND, Juliette
Gareth Leyland
Acting
PSC
Appointed
14 February 2014
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Unit One, St. Roberts Mews, Harrogate, North Yorkshire, England, HG1 1HR
Country Of Residence
England
Name
LEYLAND, Gareth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Rupert Campbell Bishop
Resigned
Resigned
18 June 1994
Role
Secretary
Address
Delves Ridge Cottage Menwith Hill Road, Menwith With Darley, Harrogate, North Yorkshire, HG3 2RA
Name
BISHOP, Rupert Campbell
Peter John Herington
Resigned
Appointed
18 June 1994
Resigned
14 May 2001
Role
Secretary
Address
11, South Park Road, Harrogate, North Yorkshire, HG1 5QU
Name
HERINGTON, Peter John
Vivienne June Herington
Resigned
Appointed
14 May 2001
Resigned
01 October 2013
Role
Secretary
Address
11 South Park Road, Harrogate, North Yorkshire, HG1 5QU
Name
HERINGTON, Vivienne June
Gareth Leyland
Resigned
Appointed
01 October 2013
Resigned
16 January 2014
Role
Secretary
Address
4 Almsford Walk, Harrogate, North Yorkshire, England, HG2 8EL
Name
LEYLAND, Gareth
Peter John Herington
Resigned
Appointed
19 May 2001
Resigned
14 February 2014
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
11, South Park Road, Harrogate, North Yorkshire, HG1 5QU
Country Of Residence
England
Name
HERINGTON, Peter John
Sheila Isa Sophie Leigh
Resigned
Resigned
14 May 2001
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Stone Cottage Abbey Road, Knaresborough, North Yorkshire, HG5 8HY
Name
LEIGH, Sheila Isa Sophie
REVIEWS
Check The Company
Excellent according to the company’s financial health.