This company is commonly known as Acquisto Limited. The company was founded 10 years ago and was given the registration number 09915601. The firm's registered office is in DONCASTER. You can find them at 3 Carolina Court, Wisconsin Drive, Doncaster, South Yorkshire. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
| Name | : | ACQUISTO LIMITED |
|---|---|---|
| Company Number | : | 09915601 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 14 December 2015 |
| End of financial year | : | 30 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 3 Carolina Court, Wisconsin Drive, Doncaster, South Yorkshire, England, DN4 5RA |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Secretary | 22 February 2021 | Active |
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Director | 22 February 2021 | Active |
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Director | 23 April 2021 | Active |
| Whitewell House, 69 Crewe Road, Nantwich, United Kingdom, CW5 6HX | Secretary | 14 December 2015 | Active |
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Secretary | 21 November 2019 | Active |
| Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX | Director | 24 January 2018 | Active |
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Director | 21 November 2019 | Active |
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Director | 24 January 2018 | Active |
| Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX | Director | 14 May 2016 | Active |
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Director | 21 November 2019 | Active |
| Whitewell House, 69 Crewe Road, Nantwich, United Kingdom, CW5 6HX | Director | 14 December 2015 | Active |
| Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX | Director | 14 May 2016 | Active |
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Director | 21 November 2019 | Active |
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Director | 21 November 2019 | Active |
| 3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA | Director | 21 November 2019 | Active |
| Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX | Director | 14 May 2016 | Active |
| Sugro Uk | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX |
| Nature of control | : |
|
| Mr Mark Richard Windebank | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1960 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX |
| Nature of control | : |
|
| Mr Philip Trevor Jenkins | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1957 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.