ACACIA SHUTTERS & BLINDS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK7 8NL

Company number 08483420
Status Active
Incorporation Date 11 April 2013
Company Type Private Limited Company
Address 2 COPPERHOUSE COURT, CALDECOTTE BUSINESS PARK, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK7 8NL
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 . The most likely internet sites of ACACIA SHUTTERS & BLINDS LIMITED are www.acaciashuttersblinds.co.uk, and www.acacia-shutters-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Acacia Shutters Blinds Limited is a Private Limited Company. The company registration number is 08483420. Acacia Shutters Blinds Limited has been working since 11 April 2013. The present status of the company is Active. The registered address of Acacia Shutters Blinds Limited is 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire United Kingdom Mk7 8nl. . ANDREWS, Paul is a Director of the company. Director ANDREWS, Judy has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Director
ANDREWS, Paul
Appointed Date: 17 May 2013
77 years old

Resigned Directors

Director
ANDREWS, Judy
Resigned: 17 May 2013
Appointed Date: 11 April 2013
74 years old

Persons With Significant Control

Mr Paul Andrews
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ACACIA SHUTTERS & BLINDS LIMITED Events

19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

26 Apr 2016
Registered office address changed from Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 26 April 2016
26 Apr 2016
Registered office address changed from 49 Chapel Street Shepshed Leicestershire LE12 9AF England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 26 April 2016
...
... and 6 more events
09 Jan 2015
Total exemption small company accounts made up to 30 April 2014
14 Apr 2014
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1

17 May 2013
Termination of appointment of Judy Andrews as a director
17 May 2013
Appointment of Mr Paul Andrews as a director
11 Apr 2013
Incorporation