Acaciaway Limited CORNAWLL


Acaciaway started in year 1996 as Private Limited Company with registration number 03275090. The Acaciaway company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cornawll at 149 Old Ferry Road. Postal code: PL12 6BN.

There is a single director in the company at the moment - David G., appointed on 29 November 1996. In addition, a secretary was appointed - Andrea G., appointed on 15 December 1998. As of 15 June 2024, there were 2 ex secretaries - Susan H., Andrea H. and others listed below. There were no ex directors.

Acaciaway Limited Address / Contact

Office Address 149 Old Ferry Road
Office Address2 Saltash
Town Cornawll
Post code PL12 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275090
Date of Incorporation Thu, 7th Nov 1996
Industry Business and domestic software development
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Andrea G.

Position: Secretary

Appointed: 15 December 1998

David G.

Position: Director

Appointed: 29 November 1996

Susan H.

Position: Secretary

Appointed: 21 February 1998

Resigned: 15 December 1998

Andrea H.

Position: Secretary

Appointed: 29 November 1996

Resigned: 21 February 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 07 November 1996

Resigned: 29 November 1996

Lesley G.

Position: Nominee Director

Appointed: 07 November 1996

Resigned: 29 November 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is David G. The abovementioned PSC and has 50,01-75% shares.

David G.

Notified on 7 November 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth193 144152 596166 511      
Balance Sheet
Cash Bank On Hand  34 1518 11211 11717 49672 407  
Current Assets226 13816 44534 1518 27911 13017 50972 407130 341126 643
Debtors29 4662 027 1671313   
Net Assets Liabilities  166 511159 900162 363168 156200 369250 435263 453
Property Plant Equipment  153 933153 748153 886153 782153 666  
Cash Bank In Hand196 67214 41834 151      
Net Assets Liabilities Including Pension Asset Liability193 144152 596166 511      
Tangible Fixed Assets2 315154 165       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve193 142152 594       
Shareholder Funds193 144152 596166 511      
Other
Accrued Liabilities Deferred Income  7506011 201895650759960
Accumulated Depreciation Impairment Property Plant Equipment   11 45011 67011 77411 890  
Average Number Employees During Period      111
Corporation Tax Payable  4 7871 3081 3211 3837 583  
Creditors  21 5732 1272 6533 13525 05433 27716 728
Dividends Paid On Shares  5 00012 00012 500    
Fixed Assets2 315154 165153 933153 748153 886153 782153 666154 130154 498
Increase Decrease In Depreciation Impairment Property Plant Equipment   185220104116  
Increase From Depreciation Charge For Year Property Plant Equipment   185220104116  
Loans From Directors  15 60321813185711 219  
Net Current Assets Liabilities226 138-1 57112 5766 1528 47714 37446 70396 880109 915
Other Taxation Social Security Payable  433   6 252  
Property Plant Equipment Gross Cost   165 198165 556165 556165 556  
Recoverable Value-added Tax   1671313   
Total Additions Including From Business Combinations Property Plant Equipment    358    
Total Assets Less Current Liabilities228 453170 610166 511159 900162 363168 156200 369251 010264 413
Called Up Share Capital Not Paid Not Expressed As Current Asset 22      
Creditors Due After One Year35 30918 014       
Creditors Due Within One Year 18 01621 575      
Tangible Fixed Assets Additions 153 007       
Tangible Fixed Assets Cost Or Valuation12 191165 198       
Tangible Fixed Assets Depreciation9 87611 033       
Tangible Fixed Assets Depreciation Charged In Period 1 157       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements