Acefarm Limited ESSEX


Founded in 1987, Acefarm, classified under reg no. 02186984 is an active company. Currently registered at 2 Empress Avenue IG1 3DD, Essex the company has been in the business for 37 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

The firm has 4 directors, namely Shaswat P., Devik P. and Arun P. and others. Of them, Arun P., Ranjan P. have been with the company the longest, being appointed on 30 April 1990 and Shaswat P. and Devik P. have been with the company for the least time - from 14 November 2019. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Acefarm Limited Address / Contact

Office Address 2 Empress Avenue
Office Address2 Ilford
Town Essex
Post code IG1 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02186984
Date of Incorporation Mon, 2nd Nov 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 37 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Ranjan P.

Position: Secretary

Resigned:

Shaswat P.

Position: Director

Appointed: 14 November 2019

Devik P.

Position: Director

Appointed: 14 November 2019

Arun P.

Position: Director

Appointed: 30 April 1990

Ranjan P.

Position: Director

Appointed: 30 April 1990

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Arun P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ranjan P. This PSC owns 25-50% shares and has 25-50% voting rights.

Arun P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ranjan P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 011 2101 007 0491 006 993996 519      
Balance Sheet
Current Assets242 560238 011262 048194 654206 147204 690221 109115 124164 856137 382
Net Assets Liabilities   996 5191 006 8781 006 2751 017 1591 045 1271 225 3001 287 868
Cash Bank In Hand4 35793124 884       
Debtors8 2037 0807 164       
Net Assets Liabilities Including Pension Asset Liability1 011 2101 007 0491 006 993996 519      
Tangible Fixed Assets1 442 6121 442 3351 441 593       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve126 449122 288122 232       
Shareholder Funds1 011 2101 007 0491 006 993996 519      
Other
Accrued Liabilities Deferred Income       3009001 200
Average Number Employees During Period       124
Creditors   29 32130 41129 40814 74230 26462 16237 504
Fixed Assets1 442 6121 442 3351 441 5931 441 6441 441 6001 441 4511 446 2501 595 7251 559 2301 408 792
Net Current Assets Liabilities179 071175 175175 858165 333175 736175 282206 36784 860101 79498 678
Provisions For Liabilities Balance Sheet Subtotal   701701701701701701701
Total Assets Less Current Liabilities1 621 6831 617 5101 617 4511 606 9771 617 3361 616 7331 652 6171 680 5851 661 0241 507 470
Creditors Due After One Year609 772609 760609 757609 757      
Creditors Due Within One Year63 48962 83686 19029 321      
Current Asset Investments230 000230 000230 000       
Provisions For Liabilities Charges701701701701      
Revaluation Reserve884 759884 759884 759       
Tangible Fixed Assets Additions 650        
Tangible Fixed Assets Cost Or Valuation1 470 2681 470 9181 470 918       
Tangible Fixed Assets Depreciation27 65628 58329 325       
Tangible Fixed Assets Depreciation Charged In Period 927742       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements