Warning: file_put_contents(c/d7d6ac97d437bdf5bc3f8006cdd08244.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Acquiro Limited, M45 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACQUIRO LIMITED

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

This company is commonly known as Acquiro Limited. The company was founded 22 years ago and was given the registration number 04311701. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACQUIRO LIMITED
Company Number:04311701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 2001
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA

Director27 September 2016Active
192 Chislehurst Road, Petts Wood, Orpington, BR5 1NR

Secretary13 May 2002Active
18, Selwyn Crescent, Welling, DA16 2AP

Secretary30 June 2009Active
60 Elmcroft Avenue, Sidcup, DA15 8NN

Secretary07 February 2003Active
62 Braemar Gardens, West Wickham, BR4 0JW

Secretary26 October 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 October 2001Active
192 Chislehurst Road, Petts Wood, Orpington, BR5 1NR

Director10 January 2002Active
18 Selwyn Crescent, Welling, DA16 2AP

Director11 October 2004Active
120 East Road, London, N1 6AA

Nominee Director26 October 2001Active
19 Yardley Park Road, Tonbridge, TN9 1NB

Director26 October 2001Active
Owlswick, Kilnwood Lane, South Chailey, Lewes, BN8 4AU

Director10 January 2002Active
117 The Drive, Bexley, DA5 3BY

Director10 January 2002Active
11 Woodcote Drive, Orpington, BR6 8DB

Director10 January 2002Active
60 Elmcroft Avenue, Sidcup, DA15 8NN

Director10 January 2002Active
16 Oaklands Close, West Kingsdown, Kent, TN15 6EA

Director11 October 2004Active
62 Braemar Gardens, West Wickham, BR4 0JW

Director26 October 2001Active
20 Leafy Glade, Wigmore, Gillingham, ME8 0PJ

Director10 January 2002Active

People with Significant Control

Mrs Helen Hutley
Notified on:16 August 2016
Status:Active
Date of birth:January 1964
Nationality:United Kingdom
Address:Leonard Curtis House, Elms Square, Greater Manchester, M45 7TA
Nature of control:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved liquidation.

Download
2021-10-04Insolvency

Liquidation compulsory return final meeting.

Download
2019-10-30Insolvency

Liquidation compulsory winding up progress report.

Download
2019-07-09Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2019-07-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-10-31Insolvency

Liquidation compulsory winding up progress report.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-01-19Insolvency

Liquidation disclaimer notice.

Download
2018-01-19Insolvency

Liquidation disclaimer notice.

Download
2018-01-19Insolvency

Liquidation disclaimer notice.

Download
2018-01-19Insolvency

Liquidation disclaimer notice.

Download
2017-10-06Address

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

Download
2017-10-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-10-05Insolvency

Liquidation compulsory winding up order.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Termination secretary company with name termination date.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Mortgage

Mortgage satisfy charge full.

Download
2014-11-20Mortgage

Mortgage satisfy charge full.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.