Warning: file_put_contents(c/35fd1148cd40df40e88e62422e17c258.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Acewood Limited, TN24 0HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACEWOOD LIMITED

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

This company is commonly known as Acewood Limited. The company was founded 35 years ago and was given the registration number 02328173. The firm's registered office is in ASHFORD. You can find them at Suite 1, Invicta Business Centre Monument Way, Orbital Park, Ashford, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACEWOOD LIMITED
Company Number:02328173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 1, Invicta Business Centre Monument Way, Orbital Park, Ashford, Kent, England, TN24 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Shaftsbury Drive, Maidstone, United Kingdom, ME16 0JR

Director09 October 2023Active
97, Heath Road, Maidstone, England, ME16 9JT

Director09 October 2023Active
The Mound North Pole Road, Barming, Maidstone, ME16 9HH

Secretary04 November 1997Active
5, Priorsdean Close, Barming, Maidstone, England, ME16 9EZ

Secretary20 April 1998Active
11 Poplicans Road, Cuxton, Rochester, ME2 1EH

Secretary-Active
The Mound North Pole Road, Barming, Maidstone, ME16 9HH

Director-Active
4 Priorsdean Close, Barming, Maidstone, ME16 9EZ

Director20 April 1998Active
5, Priorsdean Close, Barming, Maidstone, England, ME16 9EZ

Director-Active
Rua Jose Saraiva No.38, Aldoar, 4100-001 Porto, Portugal, 4100 001

Director22 November 2010Active

People with Significant Control

Mr John Oakley
Notified on:09 October 2023
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:97, Heath Road, Maidstone, England, ME16 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Monger
Notified on:09 October 2023
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:85, Shaftsbury Drive, Maidstone, United Kingdom, ME16 0JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Wendy Magdalena Everitt
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:5, Priorsdean Close, Maidstone, England, ME16 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Address

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

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination secretary company with name termination date.

Download
2023-10-16Address

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

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2018-12-18Address

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

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.