Company number 05363864
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address UNIT 5B DENNIS VIOLLET AVENUE, TRENTHAM LAKES, STOKE ON TRENT, STAFFORDSHIRE, ST4 4TN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33190 - Repair of other equipment, 71129 - Other engineering activities, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 May 2016; Accounts for a small company made up to 31 May 2015. The most likely internet sites of ACCLIMATISE LIMITED are www.acclimatise.co.uk, and www.acclimatise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Acclimatise Limited is a Private Limited Company.
The company registration number is 05363864. Acclimatise Limited has been working since 14 February 2005.
The present status of the company is Active. The registered address of Acclimatise Limited is Unit 5b Dennis Viollet Avenue Trentham Lakes Stoke On Trent Staffordshire St4 4tn. . VENABLES, Matthew George is a Secretary of the company. HARRISON, Clare is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary HARRISON, David Robert has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Miss Clare Harrison
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more
ACCLIMATISE LIMITED Events
16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
09 Feb 2017
Full accounts made up to 31 May 2016
07 Mar 2016
Accounts for a small company made up to 31 May 2015
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
17 Nov 2015
Satisfaction of charge 1 in full
...
... and 42 more events
15 Mar 2005
Secretary resigned
15 Mar 2005
New director appointed
15 Mar 2005
New secretary appointed
15 Mar 2005
Registered office changed on 15/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
14 Feb 2005
Incorporation
16 May 2007
Legal charge
Delivered: 19 May 2007
Status: Satisfied
on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 5B trentham lakes stoke on trent…
11 May 2007
Debenture
Delivered: 15 May 2007
Status: Satisfied
on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2007
Chattels mortgage
Delivered: 15 February 2007
Status: Satisfied
on 26 September 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
16 May 2005
Debenture
Delivered: 18 May 2005
Status: Satisfied
on 17 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…