ACEBARN LIMITED - LLANDDONA
Company Profile | Company Filings |
Overview
ACEBARN LIMITED is a Private Limited Company from LLANDDONA and has the status: Active.
ACEBARN LIMITED was incorporated 31 years ago on 09/03/1993 and has the registered number: 02797672. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ACEBARN LIMITED was incorporated 31 years ago on 09/03/1993 and has the registered number: 02797672. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ACEBARN LIMITED - LLANDDONA
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TYN Y MYNYDD
LLANDDONA
LL58 8TR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES MACAULAY | Jan 1960 | British | Director | 1993-04-21 | CURRENT |
LOTTI BEGLEY-SUMMERS | Mar 1971 | Secretary | 2006-09-01 | CURRENT | |
MR ROBERT JAMES MACAULAY | Jan 1960 | British | Secretary | 2002-02-28 | CURRENT |
BJ REGISTRARS LIMITED | Corporate Nominee Director | 1993-03-09 UNTIL 1993-04-27 | RESIGNED | ||
MR CLIVE WILLIAM RIPLEY | May 1959 | British | Director | 1993-04-21 UNTIL 1998-02-09 | RESIGNED |
CHANTAL ANNE MACAULAY | Dec 1949 | British | Director | 1997-04-15 UNTIL 1999-03-31 | RESIGNED |
MR ASHOK KUMAR | Nominee Secretary | 1993-03-09 UNTIL 1993-04-27 | RESIGNED | ||
MR ROBERT JAMES MACAULAY | Jan 1960 | British | Secretary | 1993-04-21 UNTIL 1999-03-31 | RESIGNED |
CHANTAL ANNE MACAULAY | Dec 1949 | British | Secretary | 1999-03-31 UNTIL 2006-09-01 | RESIGNED |
WAYNE HUGHES | Jun 1962 | Secretary | 1999-07-19 UNTIL 2001-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Kathryn Macaulay | 2017-03-23 - 2020-01-31 | 11/1987 | Beaumaris | Voting rights 25 to 50 percent |
Mr Robert Macaulay | 2016-04-06 | 1/1960 | Beaumaris | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Acebarn Limited - Filleted accounts | 2023-12-29 | 31-03-2023 | £1,236,244 equity |
Acebarn Limited - Filleted accounts | 2022-12-29 | 31-03-2022 | £1,192,421 equity |
Acebarn Limited - Filleted accounts | 2021-12-30 | 31-03-2021 | £1,159,309 equity |
Acebarn Limited - Filleted accounts | 2020-12-31 | 31-03-2020 | £1,230,399 equity |
Acebarn Limited - Filleted accounts | 2019-12-31 | 31-03-2019 | £1,162,397 equity |
Acebarn Limited - Filleted accounts | 2018-12-27 | 31-03-2018 | £1,069,722 equity |
Acebarn Limited - Filleted accounts | 2017-12-28 | 31-03-2017 | £959,731 equity |
Acebarn Limited - Abbreviated accounts | 2016-12-15 | 31-03-2016 | £67,151 Cash |
Acebarn Limited - Abbreviated accounts | 2015-12-31 | 31-03-2015 | £56,331 Cash |
Acebarn Ltd - Abbreviated accounts | 2014-12-31 | 31-03-2014 | £122,202 Cash |