ACCLAIMED BUILDERS & REFURBISHMENTS LTD

Register to unlock more data on OkredoRegister

ACCLAIMED BUILDERS & REFURBISHMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07869579

Incorporation date

02/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2, Mercer House, 780a Hagley Road West, Birmingham B68 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2011)
dot icon02/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon02/01/2026
Appointment of Mr Krystian Boimski as a director on 2025-12-01
dot icon08/12/2025
Termination of appointment of Krysian Boimski as a director on 2025-12-08
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon03/11/2020
Registered office address changed from 436 a Bearwood Road Smethwick B66 4EY England to Suite 2, Mercer House 780a Hagley Road West Birmingham B68 0PJ on 2020-11-03
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Termination of appointment of Przemyslaw Robert Lewandowski as a secretary on 2020-01-01
dot icon09/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon15/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Registered office address changed from 74 Peach Avenue Peach Avenue Stafford ST17 4EQ to 436 a Bearwood Road Smethwick B66 4EY on 2018-03-13
dot icon07/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon07/07/2015
Registered office address changed from 2 Holly House Weston Road Stafford ST16 3WE to 74 Peach Avenue Peach Avenue Stafford ST17 4EQ on 2015-07-07
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Przemyslaw Robert Lewandowski on 2014-01-01
dot icon02/12/2014
Secretary's details changed for Mr Przemyslaw Robert Lewandowski on 2014-01-01
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon18/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Registered office address changed from 168 Corporation Street Flat 2 Stafford ST16 3LJ United Kingdom on 2013-07-29
dot icon06/06/2013
Appointment of Mr Krysian Boimski as a director
dot icon06/06/2013
Secretary's details changed for Mr Przemyslaw Robelt Lewandowski on 2011-12-02
dot icon06/06/2013
Director's details changed for Mr Przemyslaw Robelt Lewandowski on 2011-12-02
dot icon28/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Krystian Boimski as a director
dot icon02/08/2012
Registered office address changed from 168 Corporation Street Flat 2 Stafford ST16 3LJ United Kingdom on 2012-08-02
dot icon02/08/2012
Registered office address changed from 74 Peach Avenue Stafford ST17 4EQ England on 2012-08-02
dot icon02/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
0.00
-
0.00
-
-
2022
3
73.00
-
0.00
-
-
2022
3
73.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

73.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Przemyslaw Robert Lewandowski
Director
02/12/2011 - Present
-
Boimski, Krysian
Director
06/04/2013 - 08/12/2025
-
Lewandowski, Przemyslaw Robert
Secretary
02/12/2011 - 01/01/2020
-
Boimski, Krystian
Director
02/12/2011 - 18/08/2012
-
Boimski, Krystian
Director
01/12/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCLAIMED BUILDERS & REFURBISHMENTS LTD

ACCLAIMED BUILDERS & REFURBISHMENTS LTD is an(a) Active company incorporated on 02/12/2011 with the registered office located at Suite 2, Mercer House, 780a Hagley Road West, Birmingham B68 0PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCLAIMED BUILDERS & REFURBISHMENTS LTD?

toggle

ACCLAIMED BUILDERS & REFURBISHMENTS LTD is currently Active. It was registered on 02/12/2011 .

Where is ACCLAIMED BUILDERS & REFURBISHMENTS LTD located?

toggle

ACCLAIMED BUILDERS & REFURBISHMENTS LTD is registered at Suite 2, Mercer House, 780a Hagley Road West, Birmingham B68 0PJ.

What does ACCLAIMED BUILDERS & REFURBISHMENTS LTD do?

toggle

ACCLAIMED BUILDERS & REFURBISHMENTS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ACCLAIMED BUILDERS & REFURBISHMENTS LTD have?

toggle

ACCLAIMED BUILDERS & REFURBISHMENTS LTD had 3 employees in 2022.

What is the latest filing for ACCLAIMED BUILDERS & REFURBISHMENTS LTD?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-02 with no updates.