About

Registered Number: 04711258
Date of Incorporation: 25/03/2003 (22 years ago)
Company Status: Active
Registered Address: Bank House, Broad Street,, Spalding, Lincolnshire, PE11 1TB

 

Established in 2003, A & C Industrial Properties Ltd have registered office in Spalding, it's status is listed as "Active". We don't know the number of employees at the company. There are 4 directors listed as Golborne, Ashley Barry, Golborne, Ashley Barry, Golborne, Christopher Paul, Boardman, William for A & C Industrial Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLBORNE, Ashley Barry 03 October 2011 - 1
GOLBORNE, Christopher Paul 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOLBORNE, Ashley Barry 03 February 2019 - 1
BOARDMAN, William 25 March 2003 03 February 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 06 March 2019
AP03 - Appointment of secretary 08 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
MR01 - N/A 31 January 2019
AA - Annual Accounts 01 November 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 12 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 28 March 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 10 April 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
MR01 - N/A 18 February 2017
MR01 - N/A 18 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 08 December 2015
CH01 - Change of particulars for director 01 June 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 05 January 2014
MISC - Miscellaneous document 10 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 February 2013
MG01 - Particulars of a mortgage or charge 13 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 05 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 31 March 2011
MISC - Miscellaneous document 06 December 2010
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 12 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 11 April 2007
395 - Particulars of a mortgage or charge 27 December 2006
363s - Annual Return 26 June 2006
363s - Annual Return 23 March 2005
225 - Change of Accounting Reference Date 16 March 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 06 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 28 August 2004
363s - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2019 Outstanding

N/A

A registered charge 16 February 2017 Outstanding

N/A

A registered charge 16 February 2017 Outstanding

N/A

Debenture deed 02 October 2012 Fully Satisfied

N/A

Mortgage 20 December 2006 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Mortgage deed 27 August 2004 Fully Satisfied

N/A

Mortgage 27 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.