ACREDIA LIMITED
KENT ENTERPRISE FINANCE LIMITED

Hellopages » Kent » Medway » ME7 3TJ
Company number 02820149
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address 27 BARNCROFT DRIVE, HEMPSTEAD, KENT, ME7 3TJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 100 . The most likely internet sites of ACREDIA LIMITED are www.acredia.co.uk, and www.acredia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Acredia Limited is a Private Limited Company. The company registration number is 02820149. Acredia Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Acredia Limited is 27 Barncroft Drive Hempstead Kent Me7 3tj. The company`s financial liabilities are £4.5k. It is £-2.51k against last year. The cash in hand is £2.96k. It is £0.07k against last year. And the total assets are £19.74k, which is £-4.62k against last year. BOX, Simon Paul is a Secretary of the company. BOX, Susan Jacqueline is a Director of the company. Secretary BOX, Susan Jacqueline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOX, Simon Paul has been resigned. Director CARDY, Ronald has been resigned. Director WILSHER, Bryan Guy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


acredia Key Finiance

LIABILITIES £4.5k
-36%
CASH £2.96k
+2%
TOTAL ASSETS £19.74k
-19%
All Financial Figures

Current Directors

Secretary
BOX, Simon Paul
Appointed Date: 01 December 1999

Director
BOX, Susan Jacqueline
Appointed Date: 01 December 1999
70 years old

Resigned Directors

Secretary
BOX, Susan Jacqueline
Resigned: 01 December 1999
Appointed Date: 30 April 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 April 1994
Appointed Date: 21 May 1993

Director
BOX, Simon Paul
Resigned: 31 March 2015
Appointed Date: 06 April 2014
47 years old

Director
CARDY, Ronald
Resigned: 31 December 1999
Appointed Date: 14 February 1997
72 years old

Director
WILSHER, Bryan Guy
Resigned: 14 February 1997
Appointed Date: 30 April 1994
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 April 1994
Appointed Date: 21 May 1993

ACREDIA LIMITED Events

12 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

31 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Apr 2015
Termination of appointment of Simon Paul Box as a director on 31 March 2015
...
... and 59 more events
05 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1993
Company name changed speed 3538 LIMITED\certificate issued on 29/06/93

23 Jun 1993
Registered office changed on 23/06/93 from: classic house 174-180 old street london EC1V 9BP

21 May 1993
Incorporation