UKBizDB.co.uk

ACRES SUPPLY LIMITED

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

This company is commonly known as Acres Supply Limited. The company was founded 14 years ago and was given the registration number 07243063. The firm's registered office is in WARMINSTER. You can find them at Baytree Farm Corsley Heath, Corsley, Warminster, Wiltshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:ACRES SUPPLY LIMITED
Company Number:07243063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Baytree Farm Corsley Heath, Corsley, Warminster, Wiltshire, BA12 7PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baytree Farm, Corsley Heath, Corsley, Warminster, United Kingdom, BA12 7PP

Director05 May 2010Active
Baytree Farm, Corsley Heath, Corsley, Warminster, United Kingdom, BA12 7PP

Director01 April 2012Active
Baytree Farm, Corsley Heath, Corsley, Warminster, United Kingdom, BA12 7PP

Director05 May 2010Active
Baytree Farm, Corsley Heath, Corsley, Warminster, United Kingdom, BA12 7PP

Director01 April 2012Active

People with Significant Control

Mr Daniel White
Notified on:01 July 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Baytree Farm, Corsley Heath, Warminster, BA12 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Mary White
Notified on:01 July 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Baytree Farm, Corsley Heath, Warminster, BA12 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John White
Notified on:01 July 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Baytree Farm, Corsley Heath, Warminster, BA12 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William White
Notified on:01 July 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Baytree Farm, Corsley Heath, Warminster, BA12 7PP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-03Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type dormant.

Download
2013-06-26Accounts

Change account reference date company previous shortened.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-11Officers

Change person director company with change date.

Download
2013-02-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.