Acacia Natural Resource Consultants Limited

General information

Name:

Acacia Natural Resource Consultants Ltd

Office Address:

Kirkpatrick And Hopes Ltd Merlin House Brunel Road, Theale RG7 4AB Reading

Number: 07069232

Incorporation date: 2009-11-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acacia Natural Resource Consultants Limited can be contacted at Reading at Kirkpatrick And Hopes Ltd Merlin House. Anyone can find the company by its zip code - RG7 4AB. Acacia Natural Resource Consultants's incorporation dates back to 2009. This company is registered under the number 07069232 and its official state is active. The firm's SIC and NACE codes are 74901 - Environmental consulting activities. The business latest accounts were submitted for the period up to 2022-11-30 and the most recent annual confirmation statement was submitted on 2022-11-07.

In order to satisfy the clients, this particular company is continually led by a team of two directors who are Thomas B. and Rosina B.. Their work been of critical importance to this company for fifteen years.

Executives who control the firm include: Rosina B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Thomas B.

Role: Director

Appointed: 07 November 2009

Latest update: 29 January 2024

Rosina B.

Role: Director

Appointed: 07 November 2009

Latest update: 29 January 2024

People with significant control

Rosina B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 1 April 2014
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 3 February 2016
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 13 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 8 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 7th November 2023 (CS01)
filed on: 7th, November 2023
confirmation statement
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
14
Company Age

Closest Companies - by postcode