Acclaim Marquees Limited

General information

Name:

Acclaim Marquees Ltd

Office Address:

48 Kingswood Road Goodmayes IG3 8UE Ilford

Number: 07860717

Incorporation date: 2011-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acclaim Marquees Limited with Companies House Reg No. 07860717 has been operating on the market for thirteen years. This particular Private Limited Company can be contacted at 48 Kingswood Road, Goodmayes, Ilford and its area code is IG3 8UE. The firm's principal business activity number is 77390 and has the NACE code: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Wednesday 30th November 2022 is the last time when the accounts were reported.

The information that details the following enterprise's executives shows us the existence of two directors: Jaswinder B. and Devinder R. who became the part of the company on 2011-11-25.

Executives who have control over the firm are as follows: Devinder R. owns 1/2 or less of company shares. Jaswinder B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jaswinder B.

Role: Director

Appointed: 25 November 2011

Latest update: 21 March 2024

Devinder R.

Role: Director

Appointed: 25 November 2011

Latest update: 21 March 2024

People with significant control

Devinder R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jaswinder B.
Notified on 6 April 2016
Nature of control:
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 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 20 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 22 May 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 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 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 19 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 April 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation
Free Download
Confirmation statement with no updates Saturday 25th November 2023 (CS01)
filed on: 28th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Freemans Partnership Llp

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
12
Company Age

Similar companies nearby

Closest companies