Warning: file_put_contents(c/a984f60c645b73c4b51d79fbde8d4435.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Acadia Windows & Doors Ltd, BH10 4AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACADIA WINDOWS & DOORS LTD

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

Registered Address:58 Kinson Road, Bournemouth, Dorset, BH10 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Rockhaven Park, Kembrey Street, Swindon, England, SN2 8BB

Director30 August 2019Active
58 Kinson Road, Bournemouth, BH10 4AN

Secretary02 January 2017Active
58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN

Director20 September 2013Active
58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN

Director20 September 2013Active
Unit 15, Rockhaven Park, Kembrey Street, Swindon, England, SN2 8BB

Director30 August 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Change account reference date company current shortened.

Download
2019-08-30Capital

Capital allotment shares.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.