ACWYRE LIMITED

Register to unlock more data on OkredoRegister

ACWYRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07570871

Incorporation date

21/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peartree House, Bolham Lane, Retford, Nottinghamshire DN22 6SUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon09/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon21/03/2025
Director's details changed for Mr Ben Drummond on 2025-03-21
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Director's details changed for Antonio Otero Martinez on 2024-04-29
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon11/03/2024
Termination of appointment of Lawrence Lenzi as a director on 2024-03-11
dot icon26/02/2024
Director's details changed for Mr Ben Drummond on 2024-02-26
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Memorandum and Articles of Association
dot icon25/07/2023
Resolutions
dot icon15/07/2023
Change of share class name or designation
dot icon13/07/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon30/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon30/11/2022
Notification of Red Planet Marketing Limited as a person with significant control on 2022-09-30
dot icon29/11/2022
Cessation of The Firm Organisation Limited as a person with significant control on 2022-09-30
dot icon29/11/2022
Notification of Montana Marketing Limited as a person with significant control on 2022-09-30
dot icon29/11/2022
Notification of Iba Global Limited as a person with significant control on 2022-09-30
dot icon23/11/2022
Appointment of Mrs Marlene Lynette Cowley-Smyth as a director on 2022-09-30
dot icon22/11/2022
Termination of appointment of Jesse Leeson as a director on 2022-09-30
dot icon22/11/2022
Termination of appointment of Simon John Murphy as a director on 2022-09-30
dot icon22/11/2022
Termination of appointment of Nicola Murphy as a director on 2022-09-30
dot icon22/11/2022
Appointment of Antonio Otero Martinez as a director on 2022-09-30
dot icon22/11/2022
Appointment of Mr Ben Drummond as a director on 2022-09-30
dot icon15/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Resolutions
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon22/04/2021
Cessation of Simon John Murphy as a person with significant control on 2020-02-28
dot icon22/04/2021
Notification of The Firm Organisation Limited as a person with significant control on 2020-02-28
dot icon11/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon03/04/2020
Director's details changed for Mr Lawrence Lenzi on 2020-04-03
dot icon20/03/2020
Change of details for Mr Simon John Murphy as a person with significant control on 2020-03-20
dot icon04/09/2019
Change of details for Mr Simon John Murphy as a person with significant control on 2019-09-04
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon13/02/2019
Appointment of Mr Simon John Murphy as a director on 2017-11-20
dot icon12/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon20/11/2017
Termination of appointment of Simon John Murphy as a director on 2017-11-20
dot icon20/11/2017
Appointment of Nicola Murphy as a director on 2017-11-20
dot icon20/11/2017
Appointment of Mr Lawrence Lenzi as a director on 2017-11-20
dot icon20/11/2017
Appointment of Mr Jesse Leeson as a director on 2017-11-20
dot icon29/09/2017
Memorandum and Articles of Association
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon04/09/2017
Resolutions
dot icon01/09/2017
Resolutions
dot icon01/09/2017
Particulars of variation of rights attached to shares
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Resolutions
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon12/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Rda Co Secs Limited as a secretary
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mr Simon John Murphy on 2011-07-31
dot icon28/03/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon21/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-20.22 % *

* during past year

Cash in Bank

£1,097,578.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
1.30M
-
0.00
1.38M
-
2022
7
98.84K
-
0.00
1.10M
-
2022
7
98.84K
-
0.00
1.10M
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

98.84K £Descended-92.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10M £Descended-20.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lenzi, Lawrence
Director
20/11/2017 - 11/03/2024
4
Drummond, Ben
Director
30/09/2022 - Present
6
RDA CO SECS LIMITED
Corporate Secretary
21/03/2011 - 31/03/2012
8
Cowley-Smyth, Marlene Lynette
Director
30/09/2022 - Present
2
Murphy, Simon John
Director
20/11/2017 - 30/09/2022
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACWYRE LIMITED

ACWYRE LIMITED is an(a) Active company incorporated on 21/03/2011 with the registered office located at Peartree House, Bolham Lane, Retford, Nottinghamshire DN22 6SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ACWYRE LIMITED?

toggle

ACWYRE LIMITED is currently Active. It was registered on 21/03/2011 .

Where is ACWYRE LIMITED located?

toggle

ACWYRE LIMITED is registered at Peartree House, Bolham Lane, Retford, Nottinghamshire DN22 6SU.

What does ACWYRE LIMITED do?

toggle

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

How many employees does ACWYRE LIMITED have?

toggle

ACWYRE LIMITED had 7 employees in 2022.

What is the latest filing for ACWYRE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-21 with updates.