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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 30 September 2019 | Active |
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 30 September 2019 | Active |
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 30 September 2019 | Active |
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 26 October 2009 | Active |
3, Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 30 September 2019 | Active |
Unit 1, Clarke Avenue, Portemarsh Industrial Estate, Calne, United Kingdom, SN11 9RD | Director | 17 October 2009 | Active |
Mill Race Farm, Mill Lane, Black Bourton, OX18 2PJ | Director | 26 October 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-14 | Resolution | Resolution. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Change account reference date company previous extended. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.