UKBizDB.co.uk

ACQUIRE THE BEST LIMITED

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

This company is commonly known as Acquire The Best Limited. The company was founded 18 years ago and was given the registration number 05764911. The firm's registered office is in STOURBRIDGE. You can find them at 15-17 Church Street, , Stourbridge, West Midlands. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ACQUIRE THE BEST LIMITED
Company Number:05764911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:15-17 Church Street, Stourbridge, West Midlands, United Kingdom, DY8 1LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director31 March 2006Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director19 February 2021Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Secretary31 March 2006Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary31 March 2006Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Director10 December 2015Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Director10 December 2015Active
52 Mucklow Hill, Halesowen, B62 8BL

Director31 March 2006Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Director31 March 2006Active

People with Significant Control

Mr John Raymond Elcocks
Notified on:19 February 2021
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lisa Jane Wardley
Notified on:21 February 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Elcocks
Notified on:21 February 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Raymond Elcocks
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN
Nature of control:
  • Significant influence or control
Mrs Janet Nellie Elcocks
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off company.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.