This company is commonly known as Acacia Foods Limited. The company was founded 48 years ago and was given the registration number 01230671. The firm's registered office is in DONCASTER. You can find them at Ings Road, Ings Road, Doncaster, South Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ACACIA FOODS LIMITED |
---|---|---|
Company Number | : | 01230671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1975 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ings Road, Ings Road, Doncaster, South Yorkshire, DN5 9TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Secretary | 25 November 2005 | Active |
Ings Road, Ings Road, Doncaster, England, DN5 9TL | Director | 13 May 2013 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 16 July 2007 | Active |
4 Acacia Drive, Sutton, SM3 9NJ | Secretary | - | Active |
24 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF | Secretary | 05 May 2000 | Active |
25 Carolina Place, Finchampstead, Wokingham, RG40 4PQ | Secretary | 09 July 1999 | Active |
25 City Road, London, EC1Y 1BQ | Corporate Secretary | 31 May 1998 | Active |
Socknersh Manor Fontridge Lane, Etchingham, TN19 7DE | Director | 31 May 1998 | Active |
Glenmore Nothern Heights, Bourne End, SL8 5LE | Director | - | Active |
Hope House 45 Great Peter Street, Westminster, London, SW1P 3LT | Director | - | Active |
2 Victoria Road, Stirling, FK8 2RH | Director | 16 July 1999 | Active |
C/O Prosper De Mulder Ltd, Ings Road Doncaster, South Yorkshire, DN5 9SW | Director | 23 January 2004 | Active |
Pear Tree House, West Moor Road, Doncaster, DN10 4LR | Director | 25 November 2005 | Active |
4 Acacia Drive, Sutton, SM3 9NJ | Director | - | Active |
14 Woodlark Close, Winsford, CW7 3HL | Director | 16 July 1999 | Active |
24 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF | Director | 21 September 2000 | Active |
581 Orchard Road 02-36137, Hilton International, Singapore, | Director | - | Active |
Cedars Cottage Church Side, Methley, Leeds, LS26 9BH | Director | 21 September 2000 | Active |
86 Hungerford Drive, Maidenhead, SL6 7UU | Director | 05 July 1996 | Active |
13 Brampton Chase, Lower Shiplake, Henley On Thames, RG9 3BX | Director | - | Active |
39 Kent Gardens, Braintree, CM7 9NE | Director | 16 July 1999 | Active |
Saria Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saria, Ings Road, Doncaster, England, DN5 9TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Resolution | Resolution. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-09 | Accounts | Accounts with accounts type small. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Capital | Legacy. | Download |
2019-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-17 | Insolvency | Legacy. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-12-13 | Capital | Capital allotment shares. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.