ACROTEX LIMITED

Register to unlock more data on OkredoRegister

ACROTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514327

Incorporation date

20/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon21/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Secretary's details changed for Ms Corinne Mc Manus on 2023-03-24
dot icon24/03/2023
Director's details changed for Ms Corinne Mcmanus on 2023-03-24
dot icon24/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Registered office address changed from 443 New Cross Road London SE14 6TA England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 2021-08-12
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/12/2018
Registered office address changed from 3 Lansdowne Way Bexhill on Sea East Sussex TN40 2UJ to 443 New Cross Road London SE14 6TA on 2018-12-13
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon02/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon13/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-20
dot icon12/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon11/03/2014
Appointment of Ms Corinne Mc Manus as a secretary
dot icon11/03/2014
Termination of appointment of Prb Accounting Limited as a secretary
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon09/03/2010
Director's details changed for Corinne Mcmanus on 2009-10-01
dot icon09/03/2010
Secretary's details changed for Prb Accounting Limited on 2009-10-01
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 20/02/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Secretary appointed prb accounting LIMITED
dot icon13/05/2008
Appointment terminated secretary paul bedwell
dot icon04/03/2008
Return made up to 20/02/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 20/02/07; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 20/02/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/07/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon23/03/2005
Return made up to 20/02/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/03/2004
Return made up to 20/02/04; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/03/2003
Return made up to 20/02/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/03/2002
Return made up to 20/02/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon27/02/2001
Return made up to 20/02/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-01-31
dot icon16/02/2000
Return made up to 20/02/00; full list of members
dot icon23/06/1999
Registered office changed on 23/06/99 from: craythorne house business centre 1 burnside mews london road bexhill on sea east sussex TN39 3LE
dot icon12/05/1999
Registered office changed on 12/05/99 from: crowhurst post office crowhurst battle east sussex TN33 9AL
dot icon23/03/1999
Accounts for a dormant company made up to 1999-01-31
dot icon15/03/1999
Return made up to 20/02/99; full list of members
dot icon05/02/1999
Accounting reference date shortened from 28/02/99 to 31/01/99
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Registered office changed on 04/11/98 from: 74 college road sittingbourne kent ME10 1LD
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Director resigned
dot icon20/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
50.54K
-
0.00
-
-
2022
3
52.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRB ACCOUNTING LIMITED
Corporate Secretary
01/05/2008 - 20/02/2014
3
Mcmanus, Corinne
Director
22/10/1998 - Present
-
Stevens, Marian Ann
Secretary
20/02/1998 - 22/10/1998
157
Stevens, John Nicholas
Director
20/02/1998 - 22/10/1998
30
Bedwell, Paul Robert
Secretary
22/10/1998 - 01/05/2008
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACROTEX LIMITED

ACROTEX LIMITED is an(a) Active company incorporated on 20/02/1998 with the registered office located at Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PW. There are currently 2 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 ACROTEX LIMITED?

toggle

ACROTEX LIMITED is currently Active. It was registered on 20/02/1998 .

Where is ACROTEX LIMITED located?

toggle

ACROTEX LIMITED is registered at Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PW.

What does ACROTEX LIMITED do?

toggle

ACROTEX LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ACROTEX LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-20 with no updates.