ACRE JOINERY LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 01313420
Status Active
Incorporation Date 11 May 1977
Company Type Private Limited Company
Address 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0HR
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 90 ; Satisfaction of charge 013134200004 in full. The most likely internet sites of ACRE JOINERY LIMITED are www.acrejoinery.co.uk, and www.acre-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Acre Joinery Limited is a Private Limited Company. The company registration number is 01313420. Acre Joinery Limited has been working since 11 May 1977. The present status of the company is Active. The registered address of Acre Joinery Limited is 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk Nr7 0hr. . GRIMMER, Kevin Antony Robert is a Director of the company. MAEER, David Richard is a Director of the company. Secretary CARVER, Barry John has been resigned. Director CARVER, Barry John has been resigned. Director CARVER, Pauline Anne has been resigned. Director EVES, Ivan has been resigned. Director WAKEFIELD, Barry has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
GRIMMER, Kevin Antony Robert
Appointed Date: 25 July 2013
58 years old

Director
MAEER, David Richard
Appointed Date: 25 July 2013
65 years old

Resigned Directors

Secretary
CARVER, Barry John
Resigned: 25 July 2013

Director
CARVER, Barry John
Resigned: 25 July 2013
86 years old

Director
CARVER, Pauline Anne
Resigned: 25 July 2013
84 years old

Director
EVES, Ivan
Resigned: 25 July 2013
Appointed Date: 01 July 2011
72 years old

Director
WAKEFIELD, Barry
Resigned: 01 July 2011
79 years old

ACRE JOINERY LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 90

24 Feb 2016
Satisfaction of charge 013134200004 in full
24 Feb 2016
Satisfaction of charge 3 in full
24 Feb 2016
Satisfaction of charge 2 in full
...
... and 85 more events
04 May 1988
Return made up to 20/01/88; full list of members

30 Mar 1988
Accounts for a small company made up to 31 March 1987

30 Jan 1987
Accounts for a small company made up to 31 March 1986

30 Jan 1987
Return made up to 21/01/87; full list of members

11 May 1977
Incorporation

ACRE JOINERY LIMITED Charges

25 February 2014
Charge code 0131 3420 0005
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 July 2013
Charge code 0131 3420 0004
Delivered: 15 August 2013
Status: Satisfied on 24 February 2016
Persons entitled: Pauline Ann Carver Barry John Carver
Description: 13C alston road, hellesdon industrial park, norwich…
28 October 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 24 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied on 24 February 2016
Persons entitled: Midland Bank PLC
Description: Land on the south side of alston road, hellesdon industrial…
19 May 1982
Fixed and floating charge
Delivered: 25 May 1982
Status: Satisfied on 24 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts arising to…