About

Registered Number: 06770374
Date of Incorporation: 10/12/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 144 Rhuddlan Road, Rhyl, Clwyd, LL18 2RF

 

Based in Rhyl, Acuity Products Ltd was established in 2008, it's status at Companies House is "Active". We don't know the number of employees at this company. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Christopher 10 December 2008 07 June 2016 1
HUMPHREYS-JONES, Gareth John 10 December 2008 20 June 2016 1
WILLMOTT, Paul 10 December 2008 16 September 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, David Charles 17 June 2015 - 1
WILLMOTT, Paul 10 December 2008 17 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 20 December 2019
RESOLUTIONS - N/A 27 August 2019
SH08 - Notice of name or other designation of class of shares 23 August 2019
SH01 - Return of Allotment of shares 07 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 21 December 2018
RESOLUTIONS - N/A 11 December 2018
SH08 - Notice of name or other designation of class of shares 03 October 2018
SH01 - Return of Allotment of shares 10 July 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 16 July 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 06 January 2016
SH01 - Return of Allotment of shares 16 October 2015
TM01 - Termination of appointment of director 22 September 2015
AP03 - Appointment of secretary 20 July 2015
AP01 - Appointment of director 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 29 December 2013
MR01 - N/A 29 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 16 May 2012
SH01 - Return of Allotment of shares 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 07 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 24 January 2011
SH01 - Return of Allotment of shares 17 January 2011
SH01 - Return of Allotment of shares 07 November 2010
AP01 - Appointment of director 07 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 13 December 2009
CH03 - Change of particulars for secretary 13 December 2009
CH01 - Change of particulars for director 13 December 2009
225 - Change of Accounting Reference Date 16 June 2009
NEWINC - New incorporation documents 10 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.