ACR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ACR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07969500

Incorporation date

29/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 High Street, Pinner, Middelesex HA5 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2012)
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/09/2023
Registration of charge 079695000010, created on 2023-09-15
dot icon20/09/2023
Registration of charge 079695000008, created on 2023-09-15
dot icon20/09/2023
Registration of charge 079695000009, created on 2023-09-15
dot icon18/09/2023
Satisfaction of charge 079695000007 in full
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Director's details changed for Mr Bharat Mohanlal Popat on 2019-08-13
dot icon01/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon14/03/2019
Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middelesex HA5 5PZ on 2019-03-14
dot icon02/01/2019
Satisfaction of charge 079695000005 in full
dot icon02/01/2019
Satisfaction of charge 079695000006 in full
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Registration of charge 079695000007, created on 2018-12-18
dot icon23/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon28/11/2017
Director's details changed for Mr Paul Stuart Weldon on 2017-11-26
dot icon06/06/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon19/04/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/02/2017
Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 2017-02-07
dot icon07/02/2017
Secretary's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 2017-02-07
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/06/2016
Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 2016-06-23
dot icon21/06/2016
Amended total exemption small company accounts made up to 2014-04-30
dot icon21/06/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon09/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Satisfaction of charge 079695000004 in full
dot icon30/04/2015
Satisfaction of charge 2 in full
dot icon30/04/2015
Satisfaction of charge 079695000003 in full
dot icon29/04/2015
Memorandum and Articles of Association
dot icon29/04/2015
Resolutions
dot icon25/04/2015
Registration of charge 079695000005, created on 2015-04-20
dot icon25/04/2015
Registration of charge 079695000006, created on 2015-04-20
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/12/2014
Director's details changed for Mr Paul Stuart Weldon on 2014-12-02
dot icon01/10/2014
Appointment of Mr Paul Stuart Weldon as a director on 2014-10-01
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon07/01/2014
Appointment of Mr Mohammad Akhtar as a director
dot icon06/12/2013
Registration of charge 079695000004
dot icon05/12/2013
Registration of charge 079695000003
dot icon30/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/05/2013
Previous accounting period extended from 2013-02-28 to 2013-04-30
dot icon23/04/2013
Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 2013-04-23
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2013
Appointment of Mr Kishor Kumar Mohanlal Rumji Popat as a director
dot icon13/12/2012
Appointment of Mr Bharat Mohanlal Popat as a director
dot icon13/12/2012
Appointment of Mr Kishor Kumar Mohanlal Ramji Popat as a secretary
dot icon13/12/2012
Termination of appointment of Paul Welldon as a director
dot icon13/12/2012
Termination of appointment of Bharat Popat as a secretary
dot icon24/07/2012
Duplicate mortgage certificatecharge no:1
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon29/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.45M
-
0.00
308.07K
-
2022
4
13.06M
-
0.00
596.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akhtar, Mohammad
Director
07/01/2014 - Present
10
Popat, Kishorkumar Mohanlal Ramji
Director
07/01/2013 - Present
31
Weldon, Paul Stuart
Director
01/10/2014 - Present
10
Popat, Bharat Mohanlal
Director
11/03/2012 - Present
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACR INVESTMENTS LIMITED

ACR INVESTMENTS LIMITED is an(a) Active company incorporated on 29/02/2012 with the registered office located at 58 High Street, Pinner, Middelesex HA5 5PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACR INVESTMENTS LIMITED?

toggle

ACR INVESTMENTS LIMITED is currently Active. It was registered on 29/02/2012 .

Where is ACR INVESTMENTS LIMITED located?

toggle

ACR INVESTMENTS LIMITED is registered at 58 High Street, Pinner, Middelesex HA5 5PZ.

What does ACR INVESTMENTS LIMITED do?

toggle

ACR INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACR INVESTMENTS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-28 with no updates.