Check the

ACACIA CONSERVATORIES LIMITED

Company
ACACIA CONSERVATORIES LIMITED (05338273)

ACACIA CONSERVATORIES

Phone: 01245 362 222
A⁺ rating

ABOUT ACACIA CONSERVATORIES LIMITED

hardwood conservatories, and offer a service of beautiful design, superior quality products and efficient service. Each conservatory, garden room or orangery is designed to the client's individual requirements. With this in mind we hope this web site will enable you to explore a number of possibilities that might suit your home, but remember, nothing is standard, we design to your exact needs. After visiting these pages please contact Acacia for more information or to arrange a free, no obligation consultation.

Acacia Conservatories, Pippins Orchard, Little Leighs, Chelmsford, Essex, CM3 1QN Tel: 01245 362222

KEY FINANCES

Year
2017
Assets
£104.07k ▲ £54.27k (108.98 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£38.34k ▲ £13.45k (54.06 %)
Net Worth
£65.73k ▲ £40.82k (163.83 %)

REGISTRATION INFO

Company name
ACACIA CONSERVATORIES LIMITED
Company number
05338273
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.conservatoriesfromacacia.co.uk
Phones
01245 362 222
01279 817 891
Registered Address
UNIT 4, CONCORD FARM SCHOOL ROAD,
RAYNE,
BRAINTREE,
ENGLAND,
CM77 6SP

ECONOMIC ACTIVITIES

43320
Joinery installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

22 Mar 2017
Director's details changed for Mrs Gwenda Anne Goodall on 22 March 2017
22 Mar 2017
Director's details changed for Mr Nicholas Robert Goodall on 22 March 2017
22 Mar 2017
Director's details changed for Mrs Gwenda Anne Goodall on 22 March 2017

See Also


Last update 2018

ACACIA CONSERVATORIES LIMITED DIRECTORS

Gwenda Anne Goodall

  Acting
Appointed
20 January 2005
Occupation
Secretarial
Role
Secretary
Nationality
British
Address
Milford House, 78 High Street, Benfleet, Essex, United Kingdom, SS7 2PB
Name
GOODALL, Gwenda Anne

Gwenda Anne Goodall

  Acting PSC
Appointed
20 January 2005
Occupation
Secretarial
Role
Director
Age
63
Nationality
British
Address
Unit 4, Concord Farm, School Road, Rayne, Braintree, England, CM77 6SP
Country Of Residence
United Kingdom
Name
GOODALL, Gwenda Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicholas Robert Goodall

  Acting PSC
Appointed
20 January 2005
Occupation
Carpentry
Role
Director
Age
62
Nationality
British
Address
Milford House, 78 High Street, Benfleet, Essex, United Kingdom, SS7 2PB
Country Of Residence
United Kingdom
Name
GOODALL, Nicholas Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Howard Thomas

  Resigned
Appointed
20 January 2005
Resigned
20 January 2005
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Ian Anthony Easteal

  Resigned
Appointed
20 January 2005
Resigned
01 February 2015
Occupation
Carpentry
Role
Director
Age
52
Nationality
British
Address
7 East View, Writtle, Essex, CM1 3NL
Country Of Residence
United Kingdom
Name
EASTEAL, Ian Anthony

William Andrew Joseph Tester

  Resigned
Appointed
20 January 2005
Resigned
20 January 2005
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.