Acre 1162 (shell T) Limited

General information

Name:

Acre 1162 (shell T) Ltd

Office Address:

Acre House 11/15 William Road NW1 3ER London

Number: 08766291

Incorporation date: 2013-11-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the date that marks the launching of Acre 1162 (shell T) Limited, the firm located at Acre House, 11/15 William Road, London. That would make eleven years Acre 1162 (shell T) has prospered in the United Kingdom, as the company was started on 2013/11/07. The registration number is 08766291 and the company post code is NW1 3ER. It 's been 9 years that Acre 1162 (shell T) Limited is no longer recognized under the business name Acre 1162. The enterprise's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Acre 1162 (shell T) Ltd filed its account information for the financial year up to 2022-09-30. Its latest annual confirmation statement was released on 2023-10-03.

Jamie L., Kelly L. and Gary L. are registered as the firm's directors and have been expanding the company since 2022. Additionally, the managing director's responsibilities are constantly aided with by a secretary - Gary L., who was selected by the following limited company on 2013/11/07.

  • Previous company's names
  • Acre 1162 (shell T) Limited 2015-10-06
  • Acre 1162 Limited 2013-11-07

Financial data based on annual reports

Company staff

Jamie L.

Role: Director

Appointed: 01 December 2022

Latest update: 29 March 2024

Kelly L.

Role: Director

Appointed: 01 December 2022

Latest update: 29 March 2024

Gary L.

Role: Director

Appointed: 07 November 2013

Latest update: 29 March 2024

Gary L.

Role: Secretary

Appointed: 07 November 2013

Latest update: 29 March 2024

People with significant control

Executives with significant control over the firm are: Candy L. owns over 3/4 of company shares and has 3/4 to full of voting rights. Gary L. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Candy L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Candy L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Candy L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates October 3, 2023 (CS01)
filed on: 3rd, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies