This company is commonly known as Acquisto Limited. The company was founded 9 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.