UKBizDB.co.uk

ACL PROPERTIES (2013) LIMITED

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

This company is commonly known as Acl Properties (2013) Limited. The company was founded 11 years ago and was given the registration number 08462851. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACL PROPERTIES (2013) LIMITED
Company Number:08462851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Main Office, Woodmead Road, Axminster, England, EX13 5PQ

Secretary24 March 2022Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director05 April 2013Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director05 April 2013Active
Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5FD

Director26 March 2013Active

People with Significant Control

Mr Joshua John Dutfield
Notified on:19 June 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Main Office, Woodmead Road, Axminster, England, EX13 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vacuumatic Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Brunel Way, Colchester, United Kingdom, CO4 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Andrew Day
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-25Accounts

Change account reference date company previous extended.

Download
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-03-29Officers

Appoint person secretary company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Address

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

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Address

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

Download
2021-06-28Accounts

Change account reference date company current shortened.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Accounts

Change account reference date company previous extended.

Download
2018-07-17Capital

Capital cancellation shares.

Download
2018-07-17Resolution

Resolution.

Download
2018-07-17Capital

Capital return purchase own shares.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.