UKBizDB.co.uk

ACACIA ASSET HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1 Royal Terrace, Southend On Sea, Essex, SS1 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN

Director26 January 2015Active
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN

Director18 September 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary23 May 1997Active
7 Underhill Road, Benfleet, SS7 1EW

Secretary31 May 1999Active
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN

Secretary29 August 2007Active
7 Underhill Road, Benfleet, SS7 1EW

Secretary23 May 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director23 May 1997Active
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN

Director26 January 2015Active
99 Belgrave Road, Leigh On Sea, SS9 4SL

Director23 May 1997Active
81, Leigh Road, Leigh-On-Sea, England, SS9 1JN

Director23 May 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.