Acebarn Limited LLANDDONA


Acebarn started in year 1993 as Private Limited Company with registration number 02797672. The Acebarn company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Llanddona at Tyn Y Mynydd. Postal code: LL58 8TR.

At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acebarn Limited Address / Contact

Office Address Tyn Y Mynydd
Office Address2 Llanddona
Town Llanddona
Post code LL58 8TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02797672
Date of Incorporation Tue, 9th Mar 1993
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Lotti B.

Position: Secretary

Appointed: 01 September 2006

Robert M.

Position: Secretary

Appointed: 28 February 2002

Robert M.

Position: Director

Appointed: 21 April 1993

Wayne H.

Position: Secretary

Appointed: 19 July 1999

Resigned: 15 February 2001

Chantal M.

Position: Secretary

Appointed: 31 March 1999

Resigned: 01 September 2006

Chantal M.

Position: Director

Appointed: 15 April 1997

Resigned: 31 March 1999

Clive R.

Position: Director

Appointed: 21 April 1993

Resigned: 09 February 1998

Robert M.

Position: Secretary

Appointed: 21 April 1993

Resigned: 31 March 1999

Bj Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 March 1993

Resigned: 27 April 1993

Ashok K.

Position: Nominee Secretary

Appointed: 09 March 1993

Resigned: 27 April 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Robert M. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Kathryn M. This PSC and has 25-50% voting rights.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kathryn M.

Notified on 23 March 2017
Ceased on 31 January 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-302016-03-312017-03-302017-03-312018-03-302018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Net Worth486 763654 006               
Balance Sheet
Current Assets383 026206 113588 919352 611559 251632 981632 981722 680722 680674 904674 904770 369892 279892 2791 021 9121 133 9991 247 132
Net Assets Liabilities     848 850 959 731959 7311 069 7221 069 7221 162 3971 230 3991 230 3991 159 3091 192 5331 236 244
Cash Bank In Hand29 08324 62210 106122 20256 331 67 151          
Debtors353 943181 491578 814230 409229 092 292 002          
Net Assets Liabilities Including Pension Asset Liability486 763657 506394 886625 234730 146 863 850          
Tangible Fixed Assets2 700 0702 623 0382 702 7502 698 0102 689 625 2 679 366          
Reserves/Capital
Called Up Share Capital100100100100100 100          
Profit Loss Account Reserve486 663657 406394 786620 334730 046 863 750          
Shareholder Funds486 763654 006               
Other
Average Number Employees During Period             3333
Creditors     192 857 207 262207 262222 980222 980224 686130 898130 898136 090149 934106 835
Fixed Assets3 059 7302 989 1982 756 2643 018 0582 689 6252 679 3672 679 3672 674 4712 674 4712 671 9882 671 9882 673 4292 681 9042 681 9042 678 1022 675 9582 675 345
Net Current Assets Liabilities263 35074 546-13 602-21 342170 258440 124440 124515 418515 418451 924451 924545 683761 381761 381885 822984 1771 140 297
Total Assets Less Current Liabilities3 323 0803 063 7442 742 6612 991 9162 936 2163 119 4913 119 4913 189 8893 189 8893 123 9123 123 9123 219 1123 443 2853 443 2853 563 9243 660 0233 815 642
Creditors Due After One Year Total Noncurrent Liabilities2 836 3172 409 738               
Creditors Due Within One Year Total Current Liabilities119 676131 567               
Tangible Fixed Assets Additions 7 147507 09813 4076 662 194          
Tangible Fixed Assets Cost Or Valuation2 902 1112 839 2762 915 2352 928 6422 932 517 2 932 711          
Tangible Fixed Assets Depreciation202 041216 238212 485230 632242 892 253 345          
Tangible Fixed Assets Depreciation Charge For Period 14 197               
Tangible Fixed Assets Disposals -69 982431 139 2 787            
Total Investments Fixed Assets359 660366 160               
Capital Employed 657 506455 723620 434730 146 863 850          
Creditors Due After One Year 2 406 2382 286 9392 371 4822 206 070 2 255 641          
Creditors Due Within One Year 131 567602 522373 953388 993 192 857          
Current Asset Investments   243 715273 828 273 828          
Investments Fixed Assets 366 16053 514320 04876 333 1          
Number Shares Allotted  100100100 100          
Par Value Share  111 1          
Share Capital Allotted Called Up Paid 100100100100 100          
Tangible Fixed Assets Depreciation Charged In Period  14 24718 14713 727 10 453          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 000 1 467            

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (2 pages)

Company search

Advertisements