This company is commonly known as Acrales Limited. The company was founded 22 years ago and was given the registration number 04476140. The firm's registered office is in FARNBOROUGH. You can find them at 8 Comfrey Close, , Farnborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACRALES LIMITED |
---|---|---|
Company Number | : | 04476140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Comfrey Close, Farnborough, England, GU14 9XX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Westbourne Gardens, Southport, England, PR8 2EZ | Secretary | 10 December 2018 | Active |
10, Westbourne Gardens, Southport, England, PR8 2EZ | Director | 10 December 2018 | Active |
York Cottage, Warren Corner, Ewshot, Farnham, England, GU10 5AT | Secretary | 30 July 2015 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Secretary | 03 July 2002 | Active |
5 - 9, Main Street, Gibraltar, Gibraltar, | Corporate Secretary | 03 December 2015 | Active |
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Corporate Secretary | 24 May 2006 | Active |
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 01 December 2012 | Active |
Thie Noa, Droghadfayle Park, Port Erin, IM9 6EP | Director | 08 February 2008 | Active |
Briarfield Grenaby Road, Ballasalla, IM9 3DP | Director | 24 May 2006 | Active |
Ballarobbin Farm, Kerrokeil Road Grenaby, Malew, IM9 3BB | Director | 24 May 2006 | Active |
6 Ballamurphie Park, Glen Vine, IM4 4HY | Director | 24 May 2006 | Active |
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2SH | Director | 02 March 2015 | Active |
Cooill Vane, 2 Second Avenue, Douglas, IM2 6AW | Director | 08 February 2008 | Active |
The Apple Barn, Langley Park, Sutton Road, Maidstone, England, ME17 3NQ | Director | 17 November 2016 | Active |
5 - 9, Main Street, Gibraltar, Gibraltar, | Director | 19 July 2017 | Active |
York Cottage, Warren Corner, Ewshot, Farnham, England, GU10 5AT | Director | 30 July 2015 | Active |
York Cottage, Warren Corner, Ewshot, Farnham, England, GU10 5AT | Director | 30 July 2015 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Director | 03 July 2002 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Director | 19 March 2004 | Active |
Pomeroy House Richmond Road, Ramsey, IM8 3PB | Director | 24 May 2006 | Active |
The Spinney, Shore Road, Castletown, IM9 1BF | Director | 24 May 2006 | Active |
Coan Aalin, Greeba Bridge, St Johns, Isle Of Man, IM4 3LD | Director | 24 May 2006 | Active |
10/8 International Commercial Centre, Casemates Square, Gibraltar, Gibraltar, | Director | 03 December 2015 | Active |
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 01 December 2012 | Active |
5 - 9, Main Street, Gibraltar, Gibraltar, | Corporate Director | 03 December 2015 | Active |
5 - 9, Main Street, Gibraltar, Gibraltar, | Corporate Director | 03 December 2015 | Active |
Mr George Ramsay Martin | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Westbourne Gardens, Southport, England, PR8 2EZ |
Nature of control | : |
|
Beverly Ann Martin | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Westbourne Gardens, Southport, England, PR8 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Officers | Appoint person secretary company with name date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.