ACACIA UK (TRADING) LIMITED
Overview
| Company Name | ACACIA UK (TRADING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03320057 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACACIA UK (TRADING) LIMITED?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ACACIA UK (TRADING) LIMITED located?
| Registered Office Address | 8-10 Bath Street OX14 3QH Abingdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACACIA UK (TRADING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AFPIC INTERNATIONAL IN THE UK LIMITED | Feb 18, 1997 | Feb 18, 1997 |
What are the latest accounts for ACACIA UK (TRADING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACACIA UK (TRADING) LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for ACACIA UK (TRADING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed afpic international in the uk LIMITED\certificate issued on 07/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mrs Janet Elise Hayes as a director on Apr 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laura-Jane Horton as a director on Apr 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dennis Foxton Craggs as a director on Apr 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||||||
Registered office address changed from , Victoria House 10 Broad Street, Abingdon, Oxfordshire, OX14 3LH to 8-10 Bath Street Abingdon OX14 3QH on Oct 11, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Ms Laura-Jane Horton as a director on Jun 07, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sagar Patel as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Warne as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Who are the officers of ACACIA UK (TRADING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COPELAND, Philip Robert | Director | Bath Street OX14 3QH Abingdon 8-10 England | United Kingdom | British | 255149180001 | |||||
| HAYES, Janet Elise | Director | Bath Street OX14 3QH Abingdon 8-10 England | England | British | 294612520001 | |||||
| UGLOW, Jonathan | Director | Bath Street OX14 3QH Abingdon 8-10 England | United Kingdom | British | 252693390001 | |||||
| CLEMONS, Maria Alexandra | Secretary | Sevenfields Highworth SN6 7NQ Swindon 143 Wiltshire United Kingdom | British | 110605800001 | ||||||
| KAR, Usha | Secretary | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire | 191699690001 | |||||||
| LE DUO JONES, Cristine Annette | Secretary | 9 St John's Close Fyfield OX13 5LP Abingdon Oxfordshire | British | 95635250001 | ||||||
| TYRER, Deirdrie Kathleen | Secretary | Silverbirch House Longworth OX13 5EJ Abingdon Oxfordshire | British | 41824210001 | ||||||
| BURLEY, Megan | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire United Kingdom | Uk | British | 153478270001 | |||||
| BURNETT RAE, Jeremy Alexander James Fraser | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire | United Kingdom | British | 22682360001 | |||||
| COLLING, Richard Neil | Director | Bushey Grove Road WD23 2JG Bushey 47 Hertfordshire England | England | British | 125209190001 | |||||
| CORCORAN, Su Lyn | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire | United Kingdom | British | 204639160001 | |||||
| CRAGGS, Dennis Foxton | Director | 10 Broad Street OX14 3LH Abingdon Victoria House United Kingdom | England | British | 83889770001 | |||||
| DOUGLAS, Hazel Margaret | Director | 37 Marston Street OX4 1JU Oxford Oxfordshire | United Kingdom | British | 51426670001 | |||||
| GORDON-HENDERSON, Christina Jayne | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire United Kingdom | England | British | 179705450001 | |||||
| GREEN, David Joseph Roy | Director | Winter Cottage Crowcastle Lane Kirtlington OX5 3HP Kidlington Oxfordshire | British | 51426660001 | ||||||
| HEAFORD, Geoffrey Roy | Director | 2-3 The Green Highworth SN6 7DB Swindon Wiltshire | United Kingdom | British | 123275620001 | |||||
| HENDERSON, Ross Alexander | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire | United Kingdom | British | 192932070001 | |||||
| HODGKINSON, Martin Peter | Director | Carlton House 37 High Street LN5 9HL Carlton Le Moorland Lincoln | United Kingdom | British | 3736390002 | |||||
| HORTON, Laura-Jane | Director | Kennington OX1 5RJ Oxford 78a The Avenue United Kingdom | United Kingdom | British | 284460910001 | |||||
| KALINIECKA, Helen | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire United Kingdom | England | British | 160695050001 | |||||
| LALANI, Sofeena | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire | United Kingdom | British | 191935610001 | |||||
| LANE, Patricia Susan | Director | 7 Redruth Close WS5 3ER Walsall West Midlands | British | 57876300001 | ||||||
| LE FEVRE, Christopher Nelson | Director | Craigellachie Hinksey Hill OX1 5BQ Oxford Oxfordshire | United Kingdom | British | 89405920001 | |||||
| LEITH, John Barnabas, The Hon | Director | 27 Rutland Gate SW7 1PD London | British | 59700940001 | ||||||
| LOW, Pauline | Director | 10 Carey Close OX2 8HX Oxford Oxfordshire | United Kingdom | British | 75425040001 | |||||
| MCGREGOR, Peter | Director | Dacre Cottage Pine Woods Road OX13 5HH Longworth Oxfordshire | British | 40143240001 | ||||||
| MEHMEDBEGOVIC, Dina | Director | Flat 3 77 Oxford Gardens W10 5UL London | Bosnian | 85351270001 | ||||||
| PATEL, Girish | Director | 67 Slad Road GL5 1QX Stroud Gloucestershire | British | 50324770001 | ||||||
| PATEL, Sagar, Dr | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire | England | British | 210590250001 | |||||
| PLUMPTRE, Robert Aubrey | Director | Warren Cottage Longworth OX13 5HQ Abingdon Oxon | British | 32625250001 | ||||||
| RAW, Lydia Catherine | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire | United Kingdom | British | 242937040001 | |||||
| RICKMANN, Allan Milne | Director | Mons Way OX14 1NJ Abingdon 26 Oxfordshire Uk | England | British | 28131250002 | |||||
| SINGH, Swaran Preet | Director | 23 Oundle Drive Wollaton Park NG8 1BN Nottingham Nottinghamshire | Indian | 57876370001 | ||||||
| SLATER, Anthony | Director | 28 Herne Hill SE24 9QS London | British | 49405420001 | ||||||
| SOMANI, Naveed Farid | Director | 10 Broad Street OX14 3LH Abingdon Victoria House Oxfordshire | United Kingdom | British | 210634370001 |
What are the latest statements on persons with significant control for ACACIA UK (TRADING) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ACACIA UK (TRADING) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0