UKBizDB.co.uk

ACER RENOVATIONS LTD

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

This company is commonly known as Acer Renovations Ltd. The company was founded 12 years ago and was given the registration number 07680288. The firm's registered office is in CHILWORTH. You can find them at Unit 2 Manor Farm, Chilworth Old Village, Chilworth, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACER RENOVATIONS LTD
Company Number:07680288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Manor Farm, Chilworth Old Village, Chilworth, Hampshire, England, SO16 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sandy Lane, North Baddesley, Southampton, England, SO52 9EA

Secretary23 June 2011Active
1, Sandy Lane, North Baddesley, Southampton, England, SO52 9EA

Director27 February 2017Active
1, Sandy Lane, North Baddesley, Southampton, England, SO52 9EA

Director23 June 2011Active
1, Sandy Lane, North Baddesley, Southampton, England, SO52 9EA

Director06 April 2016Active

People with Significant Control

Acer Holdings Group Limited
Notified on:14 January 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Manor Farm, Chilworth Old Village, Chilworth, United Kingdom, SO16 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Bailiff
Notified on:23 June 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:1, Sandy Lane, Southampton, England, SO52 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Bailiff
Notified on:23 June 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:1, Sandy Lane, Southampton, England, SO52 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Bailiff
Notified on:23 June 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:1, Sandy Lane, Southampton, England, SO52 9EA
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 (6 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-12-15Address

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

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person secretary company with change date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.