Acre 117 Limited BARNET


Acre 117 started in year 1997 as Private Limited Company with registration number 03306798. The Acre 117 company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Barnet at Northside House. Postal code: EN4 9EE.

At present there are 2 directors in the the firm, namely Carol M. and Philip M.. In addition one secretary - Philip M. - is with the company. As of 27 April 2024, there were 3 ex directors - Richard M., Dawn N. and others listed below. There were no ex secretaries.

Acre 117 Limited Address / Contact

Office Address Northside House
Office Address2 Mount Pleasant
Town Barnet
Post code EN4 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306798
Date of Incorporation Thu, 23rd Jan 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Carol M.

Position: Director

Appointed: 23 January 2010

Philip M.

Position: Director

Appointed: 11 May 2000

Philip M.

Position: Secretary

Appointed: 23 January 1997

Richard M.

Position: Director

Appointed: 18 April 1997

Resigned: 11 May 2000

Lawson (london) Limited

Position: Nominee Secretary

Appointed: 23 January 1997

Resigned: 23 January 1997

Dawn N.

Position: Director

Appointed: 23 January 1997

Resigned: 23 January 1997

Carol M.

Position: Director

Appointed: 23 January 1997

Resigned: 23 January 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Carol M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Phillip M. This PSC owns 25-50% shares and has 25-50% voting rights.

Carol M.

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

Phillip M.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets1 672 8951 589 639
Net Assets Liabilities1 675 7221 600 498
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal10 3156 659
Average Number Employees During Period22
Creditors12 094 
Fixed Assets23 34117 518
Net Current Assets Liabilities1 662 6961 589 639
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 895 
Total Assets Less Current Liabilities1 686 0371 607 157

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, August 2023
Free Download (5 pages)

Company search

Advertisements