UKBizDB.co.uk

ACONES LIMITED

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

This company is commonly known as Acones Limited. The company was founded 14 years ago and was given the registration number 07047692. The firm's registered office is in THAME. You can find them at 3 Thame Business Park Centre, Wenman Road, Thame, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACONES LIMITED
Company Number:07047692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director30 September 2019Active
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director30 September 2019Active
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director30 September 2019Active
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director26 October 2009Active
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director30 September 2019Active
Unit 1, Clarke Avenue, Portemarsh Industrial Estate, Calne, United Kingdom, SN11 9RD

Director17 October 2009Active
Mill Race Farm, Mill Lane, Black Bourton, OX18 2PJ

Director26 October 2009Active

People with Significant Control

Chelsey Bidco Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven James Pope
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Mill Race Farm, Mill Lane, Black Bourton, OX18 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terrence Alfred Pope
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Mill Race Farm, Mill Lane, Black Bourton, OX18 2PJ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-14Resolution

Resolution.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Change account reference date company previous extended.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-08Address

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

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.