Acre 1176 Limited HOUNSLOW


Acre 1176 started in year 2014 as Private Limited Company with registration number 09210514. The Acre 1176 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hounslow at Vista Centre. Postal code: TW4 6JQ.

The company has 2 directors, namely Waryam K., Gurmeet S.. Of them, Waryam K., Gurmeet S. have been with the company the longest, being appointed on 9 September 2014. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Acre 1176 Limited Address / Contact

Office Address Vista Centre
Office Address2 50 Salisbury Road
Town Hounslow
Post code TW4 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09210514
Date of Incorporation Tue, 9th Sep 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 28th September
Company age 10 years old
Account next due date Fri, 28th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Waryam K.

Position: Director

Appointed: 09 September 2014

Gurmeet S.

Position: Director

Appointed: 09 September 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Sanjeet B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Waryam K. This PSC has significiant influence or control over the company,.

Sanjeet B.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Waryam K.

Notified on 9 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  66 04761 551372 776273 103151 055
Current Assets326 324184 058245 124714 070774 091726 558192 988
Debtors205 416166 765179 077652 519401 315453 45541 933
Net Assets Liabilities  1 425 2791 842 2912 424 6382 964 9863 212 543
Property Plant Equipment  21 713 85921 160 28621 077 67821 137 62121 124 257
Cash Bank In Hand120 90817 293     
Net Assets Liabilities Including Pension Asset Liability95 190331 041     
Tangible Fixed Assets20 433 23120 980 947     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve95 090330 941     
Other
Accumulated Depreciation Impairment Property Plant Equipment  598 977731 061831 177931 4861 027 341
Average Number Employees During Period  76434
Bank Borrowings  8 980 2668 611 9848 242 9457 849 0607 458 146
Creditors  18 689 00718 340 03517 785 81917 291 70916 464 398
Disposals Property Plant Equipment   1 596 30 530 
Increase From Depreciation Charge For Year Property Plant Equipment   132 084100 116100 30995 855
Net Current Assets Liabilities-1 515 185-1 285 660-1 599 573-977 960-867 221-880 926-1 447 316
Property Plant Equipment Gross Cost  22 312 83621 891 34721 908 85522 069 10722 151 598
Total Additions Including From Business Combinations Property Plant Equipment   25 10717 508190 78282 491
Total Assets Less Current Liabilities18 918 04619 695 28720 114 28620 182 32620 210 45720 256 69519 676 941
Bank Borrowings Overdrafts Secured9 925 7559 618 965     
Capital Employed95 190331 041     
Creditors Due After One Year18 822 85619 364 246     
Creditors Due Within One Year1 841 5091 469 718     
Number Shares Allotted100100     
Number Shares Allotted Increase Decrease During Period100      
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions20 472 093762 413     
Tangible Fixed Assets Cost Or Valuation20 472 09321 234 506     
Tangible Fixed Assets Depreciation38 862253 559     
Tangible Fixed Assets Depreciation Charged In Period38 862214 697     
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with updates Saturday 9th September 2023
filed on: 22nd, September 2023
Free Download (4 pages)

Company search

Advertisements