Acrofame Limited (reg no 02071675) is a private limited company started on 1986-11-06 in England. The company is registered at 33A Littlemoor Road, Ilford IG1 1XZ. Having undergone a change in 2022-02-18, the previous name this company utilized was Acrofame Properties Limited. Acrofame Limited operates SIC code: 68209 which means "other letting and operating of own or leased real estate", SIC code: 47250 - "retail sale of beverages in specialised stores".

Company details

Name Acrofame Limited
Number 02071675
Date of Incorporation: 1986-11-06
End of financial year: 30 September
Address: 33a Littlemoor Road, Ilford, IG1 1XZ
SIC code: 68209 - Other letting and operating of own or leased real estate
47250 - Retail sale of beverages in specialised stores

As for the 2 directors that can be found in the above-mentioned firm, we can name: Surendra P. (in the company from 23 November 2023), Ashish P. (appointment date: 22 November 2021). The Companies House reports 3 persons of significant control, namely: Ashish P. has over 3/4 of shares, 3/4 to full of voting rights, Surendrabhai P. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Usha P. has 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2013-09-30 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 486,608 446,042 550,413 415,283 415,275 298,110 217,633 13,288 2,081 1,916
Fixed Assets 1,993,318 1,993,318 2,093,994 2,101,494 2,120,229 2,261,843 2,062,048 2,665,830 2,884,082 3,020,155
Total Assets Less Current Liabilities 2,380,461 2,375,997 2,421,745 2,446,162 2,280,537 2,262,270 2,173,687 2,363,063 2,263,815 2,203,868
Number Shares Allotted - 10,000 10,000 10,000 - - - - - -
Shareholder Funds 881,634 975,319 1,121,740 1,246,326 - - - - - -
Tangible Fixed Assets 1,993,318 1,993,318 2,093,994 2,101,494 - - - - - -

People with significant control

Ashish P.
31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Surendrabhai P.
6 April 2016 - 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Usha P.
6 April 2016 - 1 February 2022
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, September 2023 | accounts
Free Download (3 pages)