Acre Contracting Limited

General information

Name:

Acre Contracting Ltd

Office Address:

16 Fallowfields Crick NN6 7GA Northampton

Number: 05806487

Incorporation date: 2006-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known as Acre Contracting Limited. It first started eighteen years ago and was registered with 05806487 as its registration number. This particular office of the company is located in Northampton. You may visit it at 16 Fallowfields, Crick. This enterprise's classified under the NACE and SIC code 43210 - Electrical installation. 2022-05-31 is the last time the company accounts were filed.

As suggested by the company's directors directory, since May 2021 there have been two directors: Emma J. and Ian J..

Ian J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Emma J.

Role: Director

Appointed: 21 May 2021

Latest update: 9 April 2024

Emma J.

Role: Secretary

Appointed: 05 May 2006

Latest update: 9 April 2024

Ian J.

Role: Director

Appointed: 05 May 2006

Latest update: 9 April 2024

People with significant control

Ian J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 July 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 January 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 November 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Wednesday 14th June 2023 (CS01)
filed on: 19th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

24 Alvis Way Royal Oak Industrial Estate

Post code:

NN11 8PG

City / Town:

Daventry

HQ address,
2014

Address:

24 Alvis Way Royal Oak Industrial Estate

Post code:

NN11 8PG

City / Town:

Daventry

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2016 - 2013

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
17
Company Age

Closest Companies - by postcode