Aculeate Limited LARNE


Aculeate started in year 1992 as Private Limited Company with registration number NI026635. The Aculeate company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Larne at 25 Whinfield. Postal code: BT40 2LD.

Currently there are 2 directors in the the firm, namely Margaret M. and Thomas M.. In addition one secretary - Thomas M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Liam W. who worked with the the firm until 25 March 2006.

Aculeate Limited Address / Contact

Office Address 25 Whinfield
Town Larne
Post code BT40 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026635
Date of Incorporation Tue, 2nd Jun 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Margaret M.

Position: Director

Appointed: 26 March 2006

Thomas M.

Position: Secretary

Appointed: 25 March 2006

Thomas M.

Position: Director

Appointed: 01 July 2005

Liam W.

Position: Director

Appointed: 02 June 1992

Resigned: 26 March 2006

Liam W.

Position: Secretary

Appointed: 02 June 1992

Resigned: 25 March 2006

Paul M.

Position: Director

Appointed: 02 June 1992

Resigned: 01 July 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Margaret M. This PSC and has 25-50% shares. Another one in the PSC register is Thomas M. This PSC has significiant influence or control over the company,.

Margaret M.

Notified on 2 June 2021
Nature of control: 25-50% shares

Thomas M.

Notified on 2 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth700 014722 082      
Balance Sheet
Cash Bank On Hand  112 0596 2006 1555 9532111 596
Current Assets162 065117 812177 9309 2109 1658 9632941 844
Debtors131 31496 48465 8713 0103 0103 01083248
Net Assets Liabilities  644 415552 205587 315628 069649 906661 584
Other Debtors  30 0513 0103 0103 01083 
Cash Bank In Hand30 75121 328      
Net Assets Liabilities Including Pension Asset Liability700 014722 082      
Tangible Fixed Assets1 255 5901 255 590      
Reserves/Capital
Called Up Share Capital609609      
Profit Loss Account Reserve-168 410-146 342      
Shareholder Funds700 014722 082      
Other
Accrued Liabilities Deferred Income  5 34310 323  7 0557 056
Bank Borrowings Overdrafts  253 284139 708137 20391 95876 49216 812
Corporation Tax Payable  11 3095 724    
Creditors  253 284139 708137 20391 95876 492103 063
Fixed Assets1 255 5901 255 590    825 000825 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -70 000    
Investment Property  895 000825 000825 000825 000825 000825 000
Investment Property Fair Value Model  895 000825 000825 000825 000  
Net Current Assets Liabilities102 82448 78021 982-130 833-95 911-100 402-94 031-101 219
Net Deferred Tax Liability Asset      4 5714 571
Other Creditors  128 976114 68391 33980 06362 31760 471
Provisions For Liabilities Balance Sheet Subtotal  19 2832 2544 5714 5714 5714 571
Taxation Social Security Payable      15 19518 724
Total Assets Less Current Liabilities1 358 4141 304 370916 982694 167729 089724 598730 969723 781
Trade Debtors Trade Receivables  35 820     
Average Number Employees During Period   22   
Other Taxation Social Security Payable   5 7245 93012 49015 195 
Trade Creditors Trade Payables    1 955 1 
Creditors Due After One Year655 761579 649      
Creditors Due Within One Year59 24169 032      
Instalment Debts Due After5 Years522 406439 133      
Number Shares Allotted 609      
Other Aggregate Reserves391391      
Par Value Share 1      
Provisions For Liabilities Charges2 6392 639      
Revaluation Reserve867 424867 424      
Secured Debts687 268612 848      
Share Capital Allotted Called Up Paid609609      
Tangible Fixed Assets Cost Or Valuation1 255 5901 255 590      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
Free Download (7 pages)

Company search