This company is commonly known as Acadia Windows & Doors Ltd. The company was founded 10 years ago and was given the registration number 08699244. The firm's registered office is in BOURNEMOUTH. You can find them at 58 Kinson Road, , Bournemouth, Dorset. This company's SIC code is 43342 - Glazing.
Name | : | ACADIA WINDOWS & DOORS LTD |
---|---|---|
Company Number | : | 08699244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2013 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Kinson Road, Bournemouth, Dorset, BH10 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15, Rockhaven Park, Kembrey Street, Swindon, England, SN2 8BB | Director | 30 August 2019 | Active |
58 Kinson Road, Bournemouth, BH10 4AN | Secretary | 02 January 2017 | Active |
58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN | Director | 20 September 2013 | Active |
58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN | Director | 20 September 2013 | Active |
Unit 15, Rockhaven Park, Kembrey Street, Swindon, England, SN2 8BB | Director | 30 August 2019 | Active |
Mr Warren Anthony Wilson | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 15, Rockhaven Park, Swindon, England, SN2 8BB |
Nature of control | : |
|
Mr Anthony Thomas Miles | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 15, Rockhaven Park, Swindon, England, SN2 8BB |
Nature of control | : |
|
Mr Scott Philip Charles | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN |
Nature of control | : |
|
Mrs Paula Charles | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN |
Nature of control | : |
|
Mr Philip Sidney Charles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN |
Nature of control | : |
|
Carl Darvell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN |
Nature of control | : |
|
Mr Philip Sidney Charles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | 58 Kinson Road, Bournemouth, BH10 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Officers | Termination secretary company with name termination date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Accounts | Change account reference date company current shortened. | Download |
2019-08-30 | Capital | Capital allotment shares. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.