AKACIA LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2NT

Company number 04713816
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 77 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2NT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of AKACIA LTD are www.akacia.co.uk, and www.akacia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Akacia Ltd is a Private Limited Company. The company registration number is 04713816. Akacia Ltd has been working since 27 March 2003. The present status of the company is Active. The registered address of Akacia Ltd is 77 Whiteladies Road Clifton Bristol Bs8 2nt. The company`s financial liabilities are £63.66k. It is £5.56k against last year. The cash in hand is £18.32k. It is £-9.18k against last year. And the total assets are £27.14k, which is £-6.52k against last year. WEAVER, Nigel is a Director of the company. Secretary BISHOP, Lee has been resigned. Secretary GOLLEDGE, Benjamin has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BISHOP, Lee has been resigned. Director GOLLEDGE, Benjamin has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Public houses and bars".


akacia Key Finiance

LIABILITIES £63.66k
+9%
CASH £18.32k
-34%
TOTAL ASSETS £27.14k
-20%
All Financial Figures

Current Directors

Director
WEAVER, Nigel
Appointed Date: 27 March 2003
47 years old

Resigned Directors

Secretary
BISHOP, Lee
Resigned: 10 June 2006
Appointed Date: 27 March 2003

Secretary
GOLLEDGE, Benjamin
Resigned: 30 September 2015
Appointed Date: 10 June 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 28 March 2003
Appointed Date: 27 March 2003

Director
BISHOP, Lee
Resigned: 10 June 2006
Appointed Date: 27 March 2003
46 years old

Director
GOLLEDGE, Benjamin
Resigned: 30 September 2015
Appointed Date: 10 June 2006
48 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 28 March 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Mr Nigel Weaver Ba Business Hons
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

AKACIA LTD Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

05 Apr 2016
Termination of appointment of Benjamin Golledge as a director on 30 September 2015
05 Apr 2016
Termination of appointment of Benjamin Golledge as a secretary on 30 September 2015
...
... and 38 more events
12 Jun 2003
New secretary appointed;new director appointed
30 May 2003
Registered office changed on 30/05/03 from: basement flat, 60 st pauls road clifton bristol BS8 1LP
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
27 Mar 2003
Incorporation

AKACIA LTD Charges

30 June 2005
Debenture
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…