ACRALES LIMITED

Register to unlock more data on OkredoRegister

ACRALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04476140

Incorporation date

03/07/2002

Size

Dormant

Contacts

Registered address

Registered address

10 Westbourne Gardens, Southport PR8 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon09/02/2022
Director's details changed for Mr George Ramsay Martin on 2021-10-01
dot icon09/02/2022
Change of details for Mr George Ramsay Martin as a person with significant control on 2021-10-01
dot icon09/02/2022
Change of details for Beverley Ann Martin as a person with significant control on 2022-02-09
dot icon09/02/2022
Change of details for Beverley Ann Martin as a person with significant control on 2021-10-01
dot icon09/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/10/2021
Registered office address changed from 8 Comfrey Close Farnborough GU14 9XX England to 10 Westbourne Gardens Southport PR8 2EZ on 2021-10-04
dot icon03/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon16/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon19/01/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Appointment of Mrs Beverly Ann Martin as a secretary on 2018-12-10
dot icon11/12/2018
Appointment of Mr George Ramsay Martin as a director on 2018-12-10
dot icon11/12/2018
Termination of appointment of Abacus Services (Gibraltar) Limited as a director on 2018-12-03
dot icon11/12/2018
Termination of appointment of Adrian Thomas Mansfield as a director on 2018-12-03
dot icon11/12/2018
Termination of appointment of Abacus (Gibraltar) Limited as a director on 2018-12-03
dot icon11/12/2018
Termination of appointment of Abacus Secretaries (Gibraltar) Limited as a secretary on 2018-12-03
dot icon11/12/2018
Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ England to 8 Comfrey Close Farnborough GU14 9XX on 2018-12-11
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Director's details changed for Abacus Services (Gibraltar) Limited on 2017-07-19
dot icon10/08/2017
Director's details changed for Abacus (Gibraltar) Limited on 2017-07-19
dot icon10/08/2017
Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 2017-07-19
dot icon10/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon01/08/2017
Appointment of Mr Adrian Mansfield as a director on 2017-07-19
dot icon01/08/2017
Termination of appointment of Michael Ernest Mahtani as a director on 2017-07-19
dot icon24/04/2017
Appointment of Mr Michael Mahtani as a director on 2016-11-17
dot icon24/04/2017
Termination of appointment of Jean Ann Shaw as a director on 2016-11-17
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon20/07/2016
Director's details changed for Mrs Jean Ann Shaw on 2016-07-20
dot icon20/07/2016
Director's details changed for Abacus Services (Gibraltar) Limited on 2016-07-20
dot icon20/07/2016
Secretary's details changed for Abascus Secretaries (Gibraltar) Limited on 2016-07-20
dot icon29/03/2016
Second filing of TM01 previously delivered to Companies House
dot icon29/03/2016
Second filing of TM01 previously delivered to Companies House
dot icon02/03/2016
Termination of appointment of George Ramsay Martin as a director on 2015-12-23
dot icon02/03/2016
Termination of appointment of Beverley Ann Martin as a director on 2015-12-23
dot icon02/03/2016
Termination of appointment of George Ramsay Martin as a secretary on 2015-12-03
dot icon02/03/2016
Appointment of Mr George Ramsay Martin as a director on 2015-07-30
dot icon02/03/2016
Appointment of Mrs Beverley Ann Martin as a director on 2015-07-30
dot icon02/03/2016
Appointment of Mr George Ramsay Martin as a secretary on 2015-07-30
dot icon19/01/2016
Appointment of Abacus (Gibraltar) Limited as a director on 2015-12-03
dot icon18/01/2016
Appointment of Abascus Secretaries (Gibraltar) Limited as a secretary on 2015-12-03
dot icon18/01/2016
Appointment of Abacus Services (Gibraltar) Limited as a director on 2015-12-03
dot icon23/12/2015
Registered office address changed from York Cottage Warren Corner Ewshot Farnham Surrey GU10 5AT England to The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 2015-12-23
dot icon23/12/2015
Appointment of Mrs Jean Ann Shaw as a director on 2015-12-03
dot icon12/08/2015
Termination of appointment of Manx Secretarial Services Limited as a secretary on 2015-07-30
dot icon12/08/2015
Termination of appointment of Paul Adrian Seaward as a director on 2015-07-30
dot icon12/08/2015
Termination of appointment of Isboel Muriel Foster as a director on 2015-07-30
dot icon12/08/2015
Termination of appointment of Peter Charles Crossley as a director on 2015-07-30
dot icon12/08/2015
Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to York Cottage Warren Corner Ewshot Farnham Surrey GU10 5AT on 2015-08-12
dot icon16/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/03/2015
Termination of appointment of Helen Mary Woods as a director on 2015-03-02
dot icon11/03/2015
Termination of appointment of George Stephen Hull as a director on 2015-03-02
dot icon11/03/2015
Termination of appointment of Phillip Edward Dearden as a director on 2015-03-02
dot icon11/03/2015
Termination of appointment of Harry Arthur Bamber as a director on 2015-03-02
dot icon11/03/2015
Termination of appointment of John Henry Nugent as a director on 2015-03-02
dot icon11/03/2015
Appointment of Ms Isboel Muriel Foster as a director on 2015-03-02
dot icon30/01/2015
Director's details changed for John Henry Nugent on 2015-01-22
dot icon16/07/2014
Secretary's details changed for Manx Secretarial Services Limited on 2014-02-10
dot icon14/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon14/07/2014
Director's details changed for Helen Mary Woods on 2014-07-11
dot icon14/07/2014
Director's details changed for Harry Arthur Bamber on 2014-07-11
dot icon14/07/2014
Director's details changed for Paul Adrian Seaward on 2014-07-14
dot icon29/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon17/07/2013
Secretary's details changed for Manx Secretarial Services Limited on 2013-07-11
dot icon17/07/2013
Director's details changed for Phillip Edward Dearden on 2013-07-11
dot icon17/07/2013
Director's details changed for Peter Charles Crossley on 2013-07-11
dot icon17/07/2013
Director's details changed for George Stephen Hull on 2013-07-11
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Registered office address changed from Pkf Llp 4 Th Floor 3 Hardman Street Manchester M3 3HF on 2013-02-27
dot icon20/02/2013
Appointment of Harry Arthur Bamber as a director
dot icon20/02/2013
Appointment of Helen Mary Woods as a director
dot icon20/02/2013
Termination of appointment of David Drewett as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon09/03/2012
Termination of appointment of James Cryer as a director
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-07-03
dot icon23/08/2010
Annual return made up to 2010-07-03
dot icon14/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/12/2009
Registered office address changed from Pkf Uk Llp Sovereign House Queen Street Manchester M2 5HR on 2009-12-15
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/07/2009
Return made up to 03/07/09; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 03/07/08; no change of members
dot icon21/04/2008
Director's change of particulars / peter crossley / 10/04/2008
dot icon15/02/2008
Director resigned
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon15/10/2007
Return made up to 03/07/07; no change of members
dot icon26/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/03/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon02/08/2006
Return made up to 03/07/06; full list of members
dot icon20/07/2006
Director resigned
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Registered office changed on 06/06/06 from: c/o newhaven group 40 gerrard street london W1V 7LP
dot icon22/02/2006
Return made up to 03/07/05; full list of members
dot icon29/09/2005
Secretary's particulars changed
dot icon29/09/2005
Director's particulars changed
dot icon18/08/2005
Accounts for a dormant company made up to 2005-07-31
dot icon14/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon17/08/2004
Registered office changed on 17/08/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT
dot icon11/08/2004
Return made up to 03/07/04; full list of members
dot icon23/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon30/07/2003
Return made up to 03/07/03; full list of members
dot icon03/07/2002
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
31/12/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, George Ramsay
Director
10/12/2018 - Present
2
Cryer, James Marshall
Director
24/05/2006 - 02/03/2012
2

Persons with Significant Control

2
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 ACRALES LIMITED

ACRALES LIMITED is an(a) Active company incorporated on 03/07/2002 with the registered office located at 10 Westbourne Gardens, Southport PR8 2EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACRALES LIMITED?

toggle

ACRALES LIMITED is currently Active. It was registered on 03/07/2002 .

Where is ACRALES LIMITED located?

toggle

ACRALES LIMITED is registered at 10 Westbourne Gardens, Southport PR8 2EZ.

What does ACRALES LIMITED do?

toggle

ACRALES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACRALES LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-12-31.