UKBizDB.co.uk

ACRE METALS LIMITED

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

This company is commonly known as Acre Metals Limited. The company was founded 25 years ago and was given the registration number 03674420. The firm's registered office is in LONDON. You can find them at 201 Haverstock Hill, , London, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ACRE METALS LIMITED
Company Number:03674420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:201 Haverstock Hill, London, United Kingdom, NW3 4QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Haverstock Hill, London, United Kingdom, NW3 4QG

Secretary30 January 2004Active
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director25 May 2021Active
40 Cranbrook Road, Thornton Heath, CR7 8PP

Secretary26 November 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary26 November 1998Active
Unit 6, Claremont Way, Industrial Estate, Cricklewood, London, United Kingdom, NW2 1BG

Director22 March 2019Active
201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director26 November 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director26 November 1998Active

People with Significant Control

Mr John Angelo Benson
Notified on:25 May 2021
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Richard Benson
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Capital

Capital alter shares subdivision.

Download
2021-07-27Capital

Capital alter shares consolidation.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Address

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

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.