Acadia Windows & Doors Ltd SWINDON


Founded in 2013, Acadia Windows & Doors, classified under reg no. 08699244 is a active - proposal to strike off company. Currently registered at Unit 15 Rockhaven Park SN2 8BB, Swindon the company has been in the business for 11 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2020-08-31.

Acadia Windows & Doors Ltd Address / Contact

Office Address Unit 15 Rockhaven Park
Office Address2 Kembrey Street
Town Swindon
Post code SN2 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08699244
Date of Incorporation Fri, 20th Sep 2013
Industry Glazing
End of financial Year 31st August
Company age 11 years old
Account next due date Tue, 31st May 2022 (695 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Wed, 14th Sep 2022 (2022-09-14)
Last confirmation statement dated Tue, 31st Aug 2021

Company staff

Anthony M.

Position: Director

Appointed: 30 August 2019

Warren W.

Position: Director

Appointed: 30 August 2019

Resigned: 31 August 2021

Paula C.

Position: Secretary

Appointed: 02 January 2017

Resigned: 30 August 2019

Carl D.

Position: Director

Appointed: 20 September 2013

Resigned: 30 September 2016

Philip C.

Position: Director

Appointed: 20 September 2013

Resigned: 30 August 2019

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As BizStats established, there is Anthony M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Warren W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paula C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

Notified on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Warren W.

Notified on 30 August 2019
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Paula C.

Notified on 2 December 2016
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Scott C.

Notified on 2 January 2017
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Philip C.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Carl D.

Notified on 6 April 2016
Ceased on 2 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip C.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-08-312020-08-31
Net Worth9 34511 331297    
Balance Sheet
Current Assets18 06825 13423 9903 70013 6434 494119 808
Net Assets Liabilities  2 0381 8814 647-8 41426 903
Cash Bank In Hand7 69223 02321 854    
Debtors1 8762 0112 026    
Net Assets Liabilities Including Pension Asset Liability9 34511 331297    
Stocks Inventory8 500100110    
Tangible Fixed Assets10 43610 3868 702    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve9 34311 329295    
Shareholder Funds9 34511 331297    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 250-2 250-2 363-2 480-20 667
Average Number Employees During Period   1112
Creditors  28 40511 77613 67811 09339 217
Fixed Assets10 43610 3868 7029 91223 98317 72818 071
Net Current Assets Liabilities-1 0912 157-6 664-5 781-3 295-12 56968 716
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1952 2956047391 203
Total Assets Less Current Liabilities9 34512 5432 0384 13120 6885 15686 787
Creditors Due Within One Year19 15922 97730 654    
Number Shares Allotted222    
Par Value Share 11    
Provisions For Liabilities Charges 1 2121 741    
Value Shares Allotted222    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
Free Download (1 page)

Company search