UKBizDB.co.uk

ACQUISTO LIMITED

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

This company is commonly known as Acquisto Limited. The company was founded 8 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.

Company Information

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:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Secretary22 February 2021Active
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Director22 February 2021Active
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Director23 April 2021Active
Whitewell House, 69 Crewe Road, Nantwich, United Kingdom, CW5 6HX

Secretary14 December 2015Active
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Secretary21 November 2019Active
Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX

Director24 January 2018Active
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Director21 November 2019Active
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Director24 January 2018Active
Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX

Director14 May 2016Active
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Director21 November 2019Active
Whitewell House, 69 Crewe Road, Nantwich, United Kingdom, CW5 6HX

Director14 December 2015Active
Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX

Director14 May 2016Active
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Director21 November 2019Active
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Director21 November 2019Active
3 Carolina Court, Wisconsin Drive, Doncaster, England, DN4 5RA

Director21 November 2019Active
Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX

Director14 May 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Appoint person secretary company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Address

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

Download
2020-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.