Acrelane Timber Limited LONDON


Acrelane Timber started in year 1983 as Private Limited Company with registration number 01724137. The Acrelane Timber company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 47-55 Acre Lane. Postal code: SW2 5TN.

Currently there are 4 directors in the the company, namely James C., Bunty S. and Gerard D. and others. In addition 2 active secretaries, Susan D. and Marianne C. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SW2 5TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0209398 . It is located at 53-55 Acre Lane, Brixton, London with a total of 6 cars.

Acrelane Timber Limited Address / Contact

Office Address 47-55 Acre Lane
Town London
Post code SW2 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01724137
Date of Incorporation Tue, 17th May 1983
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

James C.

Position: Director

Appointed: 25 March 2022

Bunty S.

Position: Director

Appointed: 14 March 2019

Susan D.

Position: Secretary

Appointed: 12 May 2017

Marianne C.

Position: Secretary

Appointed: 10 March 2017

Gerard D.

Position: Director

Appointed: 21 June 1983

Edward C.

Position: Director

Appointed: 21 June 1983

James C.

Position: Director

Appointed: 23 March 2012

Resigned: 20 April 2018

Paul A.

Position: Director

Appointed: 01 August 2002

Resigned: 04 January 2005

Gerard D.

Position: Secretary

Appointed: 30 November 2000

Resigned: 12 May 2017

Balwantrai M.

Position: Secretary

Appointed: 28 November 1991

Resigned: 30 November 2000

Balwantrai M.

Position: Director

Appointed: 08 November 1983

Resigned: 14 March 2001

Dhansukhlal L.

Position: Director

Appointed: 21 June 1983

Resigned: 07 October 1997

Bhupendra L.

Position: Director

Appointed: 21 June 1983

Resigned: 11 March 2020

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Acrelane Holdings Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Acrelane Holdings Limited

47-55 Acre Lane, London, SW2 5TN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02031421
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 048 035891 2701 426 1881 357 132929 542
Current Assets3 577 5973 395 9923 831 1103 930 8283 497 463
Debtors1 787 9741 824 7221 794 0191 804 4681 775 766
Net Assets Liabilities2 836 2272 863 9232 809 2532 937 1332 744 173
Other Debtors307 004320 617315 836307 315265 662
Property Plant Equipment175 500174 646133 108139 080345 119
Total Inventories741 588680 000610 903769 228792 155
Other
Accumulated Depreciation Impairment Property Plant Equipment232 120278 411304 855289 764402 420
Amounts Owed By Related Parties1 126 7131 126 7131 126 7131 126 7131 126 713
Average Number Employees During Period 43373539
Corporation Tax Payable30 75014 338 27 91517
Corporation Tax Recoverable64 79067 99765 97264 79064 807
Creditors893 833680 6001 130 97411 584251 018
Finance Lease Payments Owing Minimum Gross   21 277311 920
Fixed Assets176 800175 946134 408140 380346 419
Future Minimum Lease Payments Under Non-cancellable Operating Leases 102 89862 011107 40669 493
Increase From Depreciation Charge For Year Property Plant Equipment 58 46344 37146 361115 041
Investments Fixed Assets1 3001 3001 3001 3001 300
Net Current Assets Liabilities2 683 7642 715 3922 700 1362 841 9252 735 923
Other Creditors162 42451 400410 57911 584251 018
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 17217 92761 4522 385
Other Disposals Property Plant Equipment 16 47527 65882 79474 895
Other Taxation Social Security Payable168 093169 122191 811152 858130 189
Property Plant Equipment Gross Cost407 620453 057437 963428 844747 539
Provisions For Liabilities Balance Sheet Subtotal24 33727 41525 29133 58887 151
Taxation Including Deferred Taxation Balance Sheet Subtotal   33 58887 151
Total Additions Including From Business Combinations Property Plant Equipment 61 91212 56473 675393 590
Total Assets Less Current Liabilities2 860 5642 891 3382 834 5442 982 3053 082 342
Trade Creditors Trade Payables532 566445 740528 584511 815534 585
Trade Debtors Trade Receivables289 467309 395285 498305 650318 584
Director Remuneration182 650247 203329 154  

Transport Operator Data

53-55 Acre Lane
Address Brixton
City London
Post code SW2 5TN
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, October 2023
Free Download (14 pages)

Company search

Advertisements