This company is commonly known as Acacia Asset Holdings Limited. The company was founded 26 years ago and was given the registration number 03375155. The firm's registered office is in ESSEX. You can find them at 1 Royal Terrace, Southend On Sea, Essex, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ACACIA ASSET HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03375155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Royal Terrace, Southend On Sea, Essex, SS1 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN | Director | 26 January 2015 | Active |
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN | Director | 18 September 2003 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 23 May 1997 | Active |
7 Underhill Road, Benfleet, SS7 1EW | Secretary | 31 May 1999 | Active |
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN | Secretary | 29 August 2007 | Active |
7 Underhill Road, Benfleet, SS7 1EW | Secretary | 23 May 1997 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 23 May 1997 | Active |
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN | Director | 26 January 2015 | Active |
99 Belgrave Road, Leigh On Sea, SS9 4SL | Director | 23 May 1997 | Active |
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN | Director | 23 May 1997 | Active |
Mr Lee David Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Leigh Road, Leigh-On-Sea, England, SS9 1JN |
Nature of control | : |
|
Mr Jeffrey Leslie Nash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Leigh Road, Leigh-On-Sea, England, SS9 1JN |
Nature of control | : |
|
Mr Gary James Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Leigh Road, Leigh-On-Sea, England, SS9 1JN |
Nature of control | : |
|
Mr Paul Barry Hope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Leigh Road, Leigh-On-Sea, England, SS9 1JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2019-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.