UKBizDB.co.uk

ACEBARN LIMITED

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

This company is commonly known as Acebarn Limited. The company was founded 31 years ago and was given the registration number 02797672. The firm's registered office is in LLANDDONA. You can find them at Tyn Y Mynydd, Llanddona, Llanddona, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ACEBARN LIMITED
Company Number:02797672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tyn Y Mynydd, Llanddona, Llanddona, LL58 8TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Rose Hill, Beaumaris, LL58 8EN

Secretary01 September 2006Active
Regent House, Church Street, Beaumaris, Wales, LL58 8AB

Secretary28 February 2002Active
Regent House, Church Street, Beaumaris, Wales, LL58 8AB

Director21 April 1993Active
3 Tan Y Coed, Penrhosgarnedd, Bangor, LL57 2DZ

Secretary19 July 1999Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Nominee Secretary09 March 1993Active
13 Church Street, Beaumaris, LL58 8AB

Secretary31 March 1999Active
Belvedere, Siliwen Road, Bangor, LL57 2BH

Secretary21 April 1993Active
Belvedere, Siliwen Road, Bangor, LL57 2BH

Director15 April 1997Active
261 Preston Drove, Brighton, BN1 6FL

Director21 April 1993Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Corporate Nominee Director09 March 1993Active

People with Significant Control

Ms Kathryn Macaulay
Notified on:23 March 2017
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:Wales
Address:17, Church Street, Beaumaris, Wales, LL58 8AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Macaulay
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Wales
Address:17, Church Street, Beaumaris, Wales, LL58 8AB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Capital

Capital allotment shares.

Download
2019-03-21Capital

Capital variation of rights attached to shares.

Download
2019-03-21Change of constitution

Statement of companys objects.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.