ACACIA FACILITIES LIMITED
WALSALL CLADECO LIMITED

Hellopages » West Midlands » Walsall » WS9 8AA

Company number 04732570
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address MANEX PARTNERSHIP, SUITE 54 BEACON BUILDINGS, LEIGHSWOOD ROAD ALDRIDGE, WALSALL, WS9 8AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 . The most likely internet sites of ACACIA FACILITIES LIMITED are www.acaciafacilities.co.uk, and www.acacia-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Acacia Facilities Limited is a Private Limited Company. The company registration number is 04732570. Acacia Facilities Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Acacia Facilities Limited is Manex Partnership Suite 54 Beacon Buildings Leighswood Road Aldridge Walsall Ws9 8aa. The company`s financial liabilities are £14.39k. It is £-1.02k against last year. The cash in hand is £74.21k. It is £25.61k against last year. And the total assets are £86.47k, which is £27.01k against last year. CARR, Susan Jane is a Secretary of the company. VINCENT, John Keith Barrington is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


acacia facilities Key Finiance

LIABILITIES £14.39k
-7%
CASH £74.21k
+52%
TOTAL ASSETS £86.47k
+45%
All Financial Figures

Current Directors

Secretary
CARR, Susan Jane
Appointed Date: 09 May 2003

Director
VINCENT, John Keith Barrington
Appointed Date: 09 May 2003
80 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 09 May 2003
Appointed Date: 13 April 2003

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 09 May 2003
Appointed Date: 13 April 2003

Persons With Significant Control

Mr John Keith Barrington Vincent
Notified on: 31 March 2017
80 years old
Nature of control: Ownership of shares – 75% or more

ACACIA FACILITIES LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1

...
... and 29 more events
16 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 May 2003
Director resigned
14 May 2003
Secretary resigned
13 May 2003
Company name changed cladeco LIMITED\certificate issued on 13/05/03
13 Apr 2003
Incorporation