Sapplicator Limited MANCHESTER


Founded in 1993, Sapplicator, classified under reg no. 02842578 is an active company. Currently registered at Unit 6 Littler's Point Second Avenue M17 1LT, Manchester the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2009/12/14 Sapplicator Limited is no longer carrying the name Acrison International (UK).

The firm has 2 directors, namely Paul H., John W.. Of them, John W. has been with the company the longest, being appointed on 3 November 2008 and Paul H. has been with the company for the least time - from 4 December 2009. As of 10 May 2024, there were 3 ex directors - Douglas H., James F. and others listed below. There were no ex secretaries.

Sapplicator Limited Address / Contact

Office Address Unit 6 Littler's Point Second Avenue
Office Address2 Trafford Park
Town Manchester
Post code M17 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02842578
Date of Incorporation Thu, 5th Aug 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Legal Clarity Limited

Position: Corporate Secretary

Appointed: 23 March 2010

Paul H.

Position: Director

Appointed: 04 December 2009

John W.

Position: Director

Appointed: 03 November 2008

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 13 May 1994

Resigned: 23 March 2010

Douglas H.

Position: Director

Appointed: 29 November 1993

Resigned: 03 November 2008

James F.

Position: Director

Appointed: 29 November 1993

Resigned: 12 June 2002

Ronald R.

Position: Director

Appointed: 29 November 1993

Resigned: 04 December 2009

Martin R.

Position: Nominee Director

Appointed: 05 August 1993

Resigned: 29 November 1993

Peter C.

Position: Nominee Director

Appointed: 05 August 1993

Resigned: 29 November 1993

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1993

Resigned: 13 May 1994

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Anthony K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Acrison International (UK) December 14, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2019/06/30
filed on: 30th, January 2020
Free Download (11 pages)

Company search

Advertisements