You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00815217 Limited


00815217 started in year 1964 as Private Limited Company with registration number 00815217. The 00815217 company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Leeds city centre at 1 City Square. Postal code: LS1 2AL. Since Monday 10th February 2020 00815217 Limited is no longer carrying the name Acl (realisations).

The company has 5 directors, namely Michael I., Michael T. and Keith J. and others. Of them, Geoffrey G. has been with the company the longest, being appointed on 31 December 1991 and Michael I. has been with the company for the least time - from 26 August 1997. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wilfrid F. who worked with the the company until 15 June 1998.

00815217 Limited Address / Contact

Office Address 1 City Square
Office Address2 Leeds
Town Leeds city centre
Post code LS1 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00815217
Date of Incorporation Tue, 11th Aug 1964
Industry Manufacture motor vehicle bodies etc.
End of financial Year 31st August
Company age 60 years old
Account next due date Tue, 30th Jun 1998 (9424 days after)
Account last made up date Sat, 31st Aug 1996
Next confirmation statement due date Sat, 14th Jan 2017 (2017-01-14)
Return last made up date Wed, 31st Dec 1997

Company staff

Michael I.

Position: Director

Appointed: 26 August 1997

Michael T.

Position: Director

Appointed: 12 October 1995

Keith J.

Position: Director

Appointed: 12 October 1995

Neal M.

Position: Director

Appointed: 12 October 1995

Geoffrey G.

Position: Director

Appointed: 31 December 1991

George S.

Position: Director

Appointed: 06 November 1997

Resigned: 31 August 1998

Wilfrid F.

Position: Director

Appointed: 17 September 1997

Resigned: 15 June 1998

Ian S.

Position: Director

Appointed: 02 June 1997

Resigned: 29 January 2008

Valerie A.

Position: Director

Appointed: 12 October 1995

Resigned: 23 March 2021

Colin W.

Position: Director

Appointed: 11 June 1993

Resigned: 02 June 1997

Robert C.

Position: Director

Appointed: 01 September 1992

Resigned: 05 September 1997

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1998

Reginald D.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1996

Wilfrid F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 June 1998

John E.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1992

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 August 1997

Company previous names

Acl (realisations) February 10, 2020
Abi Caravans July 8, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Annual return made up to Wednesday 28th January 1998
filed on: 28th, January 1998
Free Download (8 pages)
Annual return made up to Wednesday 28th January 1998 (Director's particulars changed)

Company search

Advertisements