ACCLAIM UPHOLSTERY COMPANY LIMITED
GRANITE WAY MOUNTSORREL

Hellopages » Leicestershire » Charnwood » LE12 7TZ

Company number 01733199
Status Active
Incorporation Date 21 June 1983
Company Type Private Limited Company
Address C/O CHARNWOOD ACCOUNTANTS, SUITE A FIRST FLOOR THE POINT, GRANITE WAY MOUNTSORREL, LOUGHBOROUGH LEICS, LE12 7TZ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 200 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ACCLAIM UPHOLSTERY COMPANY LIMITED are www.acclaimupholsterycompany.co.uk, and www.acclaim-upholstery-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and four months. The distance to to Sileby Rail Station is 1.8 miles; to Syston Rail Station is 4.1 miles; to Leicester Rail Station is 7.3 miles; to East Midlands Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acclaim Upholstery Company Limited is a Private Limited Company. The company registration number is 01733199. Acclaim Upholstery Company Limited has been working since 21 June 1983. The present status of the company is Active. The registered address of Acclaim Upholstery Company Limited is C O Charnwood Accountants Suite A First Floor The Point Granite Way Mountsorrel Loughborough Leics Le12 7tz. The company`s financial liabilities are £28.29k. It is £-420.85k against last year. The cash in hand is £289.02k. It is £-281.43k against last year. And the total assets are £1146.55k, which is £-323.19k against last year. TRAVERS, Aidan is a Secretary of the company. TRAVERS, Aidan is a Director of the company. TRAVERS, Barry is a Director of the company. TRAVERS, Glen is a Director of the company. TRAVERS, Lavinia is a Director of the company. TRAVERS, Sarah is a Director of the company. Secretary TRAVERS, Lavinia has been resigned. Director HOLMES, Sarah Louise has been resigned. The company operates in "Manufacture of other furniture".


acclaim upholstery company Key Finiance

LIABILITIES £28.29k
-94%
CASH £289.02k
-50%
TOTAL ASSETS £1146.55k
-22%
All Financial Figures

Current Directors

Secretary
TRAVERS, Aidan
Appointed Date: 28 February 2011

Director
TRAVERS, Aidan
Appointed Date: 02 March 2007
54 years old

Director
TRAVERS, Barry

85 years old

Director
TRAVERS, Glen
Appointed Date: 21 July 2003
52 years old

Director
TRAVERS, Lavinia

75 years old

Director
TRAVERS, Sarah
Appointed Date: 23 November 2009
51 years old

Resigned Directors

Secretary
TRAVERS, Lavinia
Resigned: 10 October 2009

Director
HOLMES, Sarah Louise
Resigned: 25 August 2003
Appointed Date: 24 July 2003
59 years old

ACCLAIM UPHOLSTERY COMPANY LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 31 July 2016
07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200

22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
09 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200

06 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 89 more events
03 Jul 1986
Full accounts made up to 31 July 1985

03 Jul 1986
Return made up to 13/02/86; full list of members

03 Aug 1983
Memorandum and Articles of Association
26 Jul 1983
Company name changed\certificate issued on 26/07/83
21 Jun 1983
Certificate of incorporation

ACCLAIM UPHOLSTERY COMPANY LIMITED Charges

25 October 2001
Debenture
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2001
Legal charge
Delivered: 29 October 2001
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of main st,derby; t/no dy 99722. by…
18 September 1998
Legal mortgage
Delivered: 19 September 1998
Status: Satisfied on 2 July 2002
Persons entitled: Midland Bank PLC
Description: Land/blds on south side of main st,long eaton(also known as…
20 August 1998
Debenture
Delivered: 21 August 1998
Status: Satisfied on 2 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1990
Fixed and floating charge
Delivered: 25 July 1990
Status: Satisfied on 2 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…