UKBizDB.co.uk

ACRE 1159 LIMITED

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

This company is commonly known as Acre 1159 Limited. The company was founded 72 years ago and was given the registration number 00506612. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ACRE 1159 LIMITED
Company Number:00506612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB

Director12 December 2022Active
29 Springbourne Court, Beckenham, BR3 5ED

Secretary-Active
Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HL

Director-Active
Marnixdreef 52, Lier, Belgium, 2500

Director12 February 2004Active
30 Weymouth Drive, Four Oaks, Sutton Coldfield, B74 4LF

Director01 May 2002Active
7, Place De Perrieres, Coppet, Switzerland, Switzerland, 1296

Director22 November 2006Active
91 Bennerley Road, London, SW11 6DT

Director-Active
Gosmore Brocket Road, Lemsford, Welwyn Garden City, AL8 7TT

Director-Active

People with Significant Control

Mr Davi Galvao
Notified on:12 December 2022
Status:Active
Date of birth:June 1964
Nationality:Swiss
Country of residence:England
Address:Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Vartkess Knadjian
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:Belgian
Country of residence:Switzerland
Address:7, Place De Perrieres, Coppet, Switzerland, 1296
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Gazette

Gazette filings brought up to date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Gazette

Gazette filings brought up to date.

Download
2017-06-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.