ARCHITECTURAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03051641

Incorporation date

01/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1995)
dot icon03/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/08/2025
Resolutions
dot icon26/08/2025
Appointment of a voluntary liquidator
dot icon26/08/2025
Statement of affairs
dot icon26/08/2025
Registered office address changed from 9 Alexandra Way, Ashchurch Tewkesbury Gloucestershire GL20 8NB to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-08-26
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon17/02/2021
Termination of appointment of Clive Edward Ryland as a director on 2021-02-15
dot icon11/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon01/07/2020
Termination of appointment of John Frank Luellwitz as a director on 2020-06-30
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon14/01/2019
Termination of appointment of Warren James Lowe as a director on 2018-12-31
dot icon14/01/2019
Termination of appointment of John Frank Luellwitz as a secretary on 2019-01-14
dot icon12/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon16/03/2018
Director's details changed for John Frank Luellwitz on 2018-03-12
dot icon16/03/2018
Secretary's details changed for John Frank Luellwitz on 2018-03-15
dot icon16/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/08/2011
Director's details changed for Clive Edward Ryland on 2011-01-01
dot icon15/08/2011
Director's details changed for John Frank Luellwitz on 2011-01-01
dot icon15/08/2011
Director's details changed for Beverley Avril Duffy on 2011-01-01
dot icon15/08/2011
Director's details changed for Warren James Lowe on 2011-01-01
dot icon15/08/2011
Director's details changed for Brian William Duffy on 2011-01-01
dot icon05/08/2010
Annual return made up to 2010-06-30
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/07/2009
Return made up to 30/06/09; no change of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/08/2008
Return made up to 01/05/08; full list of members
dot icon20/03/2008
Resolutions
dot icon01/02/2008
Registered office changed on 01/02/08 from: unit 15 alexandra way ashchurch business centre tewkesbury gloucestershire GL20 8NB
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon19/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/06/2007
Return made up to 01/05/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon17/06/2005
Return made up to 01/05/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/04/2004
Return made up to 01/05/04; no change of members
dot icon15/10/2003
Accounts for a small company made up to 2003-04-30
dot icon30/09/2003
Return made up to 01/05/03; full list of members
dot icon19/09/2003
Ad 31/03/03--------- £ si 20@20=400 £ si 5@5=25 £ ic 100/525
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon08/10/2002
Accounts for a small company made up to 2002-04-30
dot icon29/05/2002
Return made up to 01/05/02; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2001-04-30
dot icon05/06/2001
Return made up to 01/05/01; full list of members
dot icon10/07/2000
Return made up to 01/05/00; full list of members
dot icon10/07/2000
Accounts for a small company made up to 2000-04-30
dot icon06/02/2000
Accounts for a small company made up to 1999-04-30
dot icon23/06/1999
Return made up to 01/05/99; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1998-04-30
dot icon09/06/1998
Return made up to 01/05/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon09/05/1997
Return made up to 01/05/97; full list of members
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Registered office changed on 08/05/97 from: the old apple store toddington cheltenham glouestershire GL54 5BY
dot icon08/05/1997
Ad 21/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/1997
Secretary resigned
dot icon17/04/1997
Particulars of mortgage/charge
dot icon08/04/1997
Particulars of mortgage/charge
dot icon10/02/1997
Full accounts made up to 1996-04-30
dot icon09/09/1996
Return made up to 01/05/96; full list of members
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon25/10/1995
Accounting reference date notified as 30/04
dot icon24/05/1995
Director resigned;new director appointed
dot icon24/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon24/05/1995
Registered office changed on 24/05/95 from: 3RD floor 124/30 tabernacle street london. EC2A 4SD.
dot icon01/05/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
232.76K
-
0.00
73.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
30/04/1995 - 30/04/1995
2323
Rm Registrars Limited
Nominee Secretary
30/04/1995 - 30/04/1995
2792
Brian William Duffy
Director
01/05/1995 - Present
-
Duffy, Beverley Avril
Director
01/05/1995 - Present
-
Luellwitz, John Frank
Secretary
20/04/1997 - 13/01/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL PRODUCTS LIMITED

ARCHITECTURAL PRODUCTS LIMITED is an(a) Liquidation company incorporated on 01/05/1995 with the registered office located at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL PRODUCTS LIMITED?

toggle

ARCHITECTURAL PRODUCTS LIMITED is currently Liquidation. It was registered on 01/05/1995 .

Where is ARCHITECTURAL PRODUCTS LIMITED located?

toggle

ARCHITECTURAL PRODUCTS LIMITED is registered at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP.

What does ARCHITECTURAL PRODUCTS LIMITED do?

toggle

ARCHITECTURAL PRODUCTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL PRODUCTS LIMITED?

toggle

The latest filing was on 03/09/2025: Notice to Registrar of Companies of Notice of disclaimer.