Acres Sutton Coldfield Limited SUTTON COLDFIELD


Founded in 2015, Acres Sutton Coldfield, classified under reg no. 09723791 is an active company. Currently registered at 28 Beeches Walk B73 6HN, Sutton Coldfield the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Jayne D., Nigel D.. Of them, Nigel D. has been with the company the longest, being appointed on 8 August 2015 and Jayne D. has been with the company for the least time - from 31 August 2021. As of 28 April 2024, there was 1 ex director - Michael W.. There were no ex secretaries.

Acres Sutton Coldfield Limited Address / Contact

Office Address 28 Beeches Walk
Town Sutton Coldfield
Post code B73 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09723791
Date of Incorporation Sat, 8th Aug 2015
Industry Non-trading company
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Jayne D.

Position: Director

Appointed: 31 August 2021

Nigel D.

Position: Director

Appointed: 08 August 2015

Michael W.

Position: Director

Appointed: 08 August 2015

Resigned: 31 March 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Jayne D. This PSC and has 25-50% shares. The second entity in the PSC register is Nigel D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jayne D.

Notified on 31 December 2020
Nature of control: 25-50% shares

Nigel D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand   10010026 990137 511127 022
Current Assets    10035 982143 971175 212
Debtors     8 9926 46048 190
Net Assets Liabilities 10010010010021 478  
Other Debtors      10032 686
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Creditors     14 50426 51023 484
Net Current Assets Liabilities    10021 478117 461151 728
Total Assets Less Current Liabilities    10021 478117 461151 728
Average Number Employees During Period     222
Number Shares Issued Fully Paid      100100
Other Creditors     799924924
Other Taxation Social Security Payable     9 70525 58612 730
Par Value Share11111 11
Trade Creditors Trade Payables     4 000 9 830
Trade Debtors Trade Receivables     8 9926 36015 504
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100    
Number Shares Allotted100100100100100   
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, October 2023
Free Download (7 pages)

Company search

Advertisements