Mill Street
Congleton
Cheshire
CW12 2AD
Director Name | Mr Chirag Ashwinbhai Parekh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
Director Name | Mr Marcus John Smyth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
Director Name | Ms Natalie Frances Stoneham |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
Director Name | Mr Pradyumna Rameshchandra Vyas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 January 2024(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
Director Name | Mr Abhay Popatlal Ruparell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN |
Website | ukhomestyle.com |
---|---|
Email address | [email protected] |
Telephone | 01260 223163 |
Telephone region | Congleton |
Registered Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
550k at £1 | Acrysil LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £401,237 |
Cash | £8,460 |
Current Liabilities | £418,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: Export-Import Bank of India Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: Export-Import Bank of India Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: Export-Import Bank of India Classification: A registered charge Outstanding |
5 October 2020 | Delivered on: 7 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
26 July 2016 | Delivered on: 26 July 2016 Persons entitled: Export-Import Bank of India Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
3 November 2015 | Delivered on: 4 November 2015 Persons entitled: Export-Import Bank of India Classification: A registered charge Outstanding |
5 October 2023 | Cessation of Carysil Uk Ltd as a person with significant control on 28 February 2023 (1 page) |
---|---|
5 October 2023 | Notification of Carysil Limited as a person with significant control on 28 February 2023 (2 pages) |
21 March 2023 | Director's details changed for Mr Chirag Ashwinbhai Parekh on 1 December 2022 (2 pages) |
21 March 2023 | Change of details for Mr Pradeepkumar Hardevsinhji Gohil as a person with significant control on 6 April 2016 (2 pages) |
21 March 2023 | Director's details changed for Mr Marcus John Smyth on 1 December 2022 (2 pages) |
21 March 2023 | Change of details for Mr Chirag Ashwinbhai Parekh as a person with significant control on 6 April 2016 (2 pages) |
21 March 2023 | Registered office address changed from Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN United Kingdom to Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD on 21 March 2023 (1 page) |
21 March 2023 | Director's details changed for Mr Pradeepkumar Hardevsinhji Gohil on 1 December 2022 (2 pages) |
3 March 2023 | Notification of Carysil Uk Ltd as a person with significant control on 28 February 2023 (2 pages) |
2 March 2023 | Cessation of Chirag Ashwinbhai Parekh as a person with significant control on 28 February 2023 (1 page) |
2 March 2023 | Cessation of Pradeepkumar Hardevsinhji Gohil as a person with significant control on 28 February 2023 (1 page) |
9 December 2022 | Company name changed acrysil uk LIMITED\certificate issued on 09/12/22
|
7 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
4 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 October 2022 | Director's details changed for Ms Natalie Frances Stoneham on 1 October 2022 (2 pages) |
3 May 2022 | Appointment of Ms Natalie Frances Stoneham as a director on 28 April 2022 (2 pages) |
21 April 2022 | Termination of appointment of Abhay Popatlal Ruparell as a director on 6 April 2022 (1 page) |
11 April 2022 | Satisfaction of charge 092368880003 in full (4 pages) |
11 April 2022 | Resolutions
|
11 April 2022 | Memorandum and Articles of Association (20 pages) |
6 April 2022 | Registration of charge 092368880006, created on 1 April 2022 (29 pages) |
6 April 2022 | Registration of charge 092368880007, created on 1 April 2022 (31 pages) |
6 April 2022 | Registration of charge 092368880005, created on 1 April 2022 (28 pages) |
6 April 2022 | Registration of charge 092368880004, created on 1 April 2022 (56 pages) |
25 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
20 September 2021 | Satisfaction of charge 092368880002 in full (1 page) |
20 September 2021 | Satisfaction of charge 092368880001 in full (1 page) |
18 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
7 October 2020 | Registration of charge 092368880003, created on 5 October 2020 (25 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
21 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 June 2017 | Appointment of Mr Marcus John Smyth as a director on 19 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Marcus John Smyth as a director on 19 May 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Chirag Ashwinbhai Parekh on 23 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Pradeepkumar Hardevsinhji Gohil on 23 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from 3 Martins Court Congleton Cheshire CW12 1JR to Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 3 Martins Court Congleton Cheshire CW12 1JR to Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 24 March 2017 (1 page) |
24 March 2017 | Director's details changed for Mr Pradeepkumar Hardevsinhji Gohil on 23 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Abhay Popatlal Ruparell on 23 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Abhay Popatlal Ruparell on 23 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Chirag Ashwinbhai Parekh on 23 March 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with no updates (3 pages) |
24 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
24 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
17 October 2016 | Appointment of Mr Abhay Popatlal Ruparell as a director on 7 July 2016 (2 pages) |
17 October 2016 | Appointment of Mr Abhay Popatlal Ruparell as a director on 7 July 2016 (2 pages) |
27 September 2016 | Cancellation of shares. Statement of capital on 4 August 2016
|
27 September 2016 | Cancellation of shares. Statement of capital on 4 August 2016
|
26 September 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Purchase of own shares. (3 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
26 July 2016 | Registration of charge 092368880002, created on 26 July 2016 (28 pages) |
26 July 2016 | Registration of charge 092368880002, created on 26 July 2016 (28 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
9 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
11 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
12 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
12 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
4 November 2015 | Registration of charge 092368880001, created on 3 November 2015 (29 pages) |
4 November 2015 | Registration of charge 092368880001, created on 3 November 2015 (29 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 September 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
11 September 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
11 September 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
31 March 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
19 December 2014 | Memorandum and Articles of Association (20 pages) |
19 December 2014 | Memorandum and Articles of Association (20 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|