ACACIA GROUNDCARE EQUIPMENT RENTAL LIMITED
SURREY

Hellopages » Surrey » Mole Valley » RH4 2TU

Company number 05937672
Status Active
Incorporation Date 18 September 2006
Company Type Private Limited Company
Address 1 PAPER MEWS, 330 HIGH STREET, DORKING, SURREY, RH4 2TU
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of ACACIA GROUNDCARE EQUIPMENT RENTAL LIMITED are www.acaciagroundcareequipmentrental.co.uk, and www.acacia-groundcare-equipment-rental.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and one months. Acacia Groundcare Equipment Rental Limited is a Private Limited Company. The company registration number is 05937672. Acacia Groundcare Equipment Rental Limited has been working since 18 September 2006. The present status of the company is Active. The registered address of Acacia Groundcare Equipment Rental Limited is 1 Paper Mews 330 High Street Dorking Surrey Rh4 2tu. The company`s financial liabilities are £31.64k. It is £-33.81k against last year. The cash in hand is £40.02k. It is £5.45k against last year. And the total assets are £417.24k, which is £149.12k against last year. ELLIS ATKINS SECRETARIES LIMITED is a Secretary of the company. HUDSON, Dale Gavin is a Director of the company. PATEL, Ritain is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


acacia groundcare equipment rental Key Finiance

LIABILITIES £31.64k
-52%
CASH £40.02k
+15%
TOTAL ASSETS £417.24k
+55%
All Financial Figures

Current Directors

Secretary
ELLIS ATKINS SECRETARIES LIMITED
Appointed Date: 18 September 2006

Director
HUDSON, Dale Gavin
Appointed Date: 18 September 2006
59 years old

Director
PATEL, Ritain
Appointed Date: 18 September 2006
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 2006
Appointed Date: 18 September 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 2006
Appointed Date: 18 September 2006

Persons With Significant Control

Mr Dale Gavin Hudson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ritain Patel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACACIA GROUNDCARE EQUIPMENT RENTAL LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 18 September 2016 with updates
20 May 2016
Satisfaction of charge 2 in full
10 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000

...
... and 25 more events
20 Oct 2006
New director appointed
20 Oct 2006
New director appointed
20 Oct 2006
Secretary resigned
20 Oct 2006
Director resigned
18 Sep 2006
Incorporation

ACACIA GROUNDCARE EQUIPMENT RENTAL LIMITED Charges

4 December 2007
Assignment and charge of sub-leasing agreements
Delivered: 8 December 2007
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
13 September 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…