Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ACME FACILITIES GROUP LIMITED
Company Information for

THE ACME FACILITIES GROUP LIMITED

8 MANCHESTER SQUARE, LONDON, W1U 3PH,
Company Registration Number
00863661
Private Limited Company
Active

Company Overview

About The Acme Facilities Group Ltd
THE ACME FACILITIES GROUP LIMITED was founded on 1965-11-10 and has its registered office in . The organisation's status is listed as "Active". The Acme Facilities Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ACME FACILITIES GROUP LIMITED
 
Legal Registered Office
8 MANCHESTER SQUARE
LONDON
W1U 3PH
Other companies in W1U
 
Previous Names
H.& H.REFRIGERATION LIMITED16/07/2014
Filing Information
Company Number 00863661
Company ID Number 00863661
Date formed 1965-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB413879770  
Last Datalog update: 2023-11-06 05:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ACME FACILITIES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ACME FACILITIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD CULLEN
Company Secretary 2015-04-20
CHRISTIAN MICHAEL ALLEN
Director 2013-03-19
ELLIOT CONWAY
Director 2014-08-01
TIMOTHY JOHN HOCKINGS
Director 2003-03-31
ALAN ROLAND LOWE
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PRIESTLEY SHEPHERD
Director 1994-04-16 2016-03-04
PATRICK JAMES CAMPBELL
Company Secretary 2005-01-01 2015-04-20
BARBARA HURLEY
Director 2003-03-31 2014-05-02
JAMES HUGH HURLEY
Director 1991-04-16 2014-05-02
RICHARD ANTHONY STEVENS
Company Secretary 2003-05-19 2005-01-01
JAMES HUGH HURLEY
Company Secretary 1991-04-16 2003-05-19
JOHN STUART NORTHCLIFFE CHARLTON
Director 1995-01-27 1997-01-28
DAVID ALAN BERNSTEIN
Director 1993-11-23 1994-12-31
ROBERT STEPHEN RUBIN OBE
Director 1991-04-16 1994-10-03
PHILIP PRIESTLEY SHEPHERD
Director 1991-04-16 1992-12-31
ROBERT PRIESTLEY SHEPHERD
Director 1991-04-16 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MICHAEL ALLEN DPL MAINTENANCE LIMITED Director 2014-12-17 CURRENT 2003-10-07 Active - Proposal to Strike off
CHRISTIAN MICHAEL ALLEN H & H REFRIGERATION LIMITED Director 2014-07-21 CURRENT 1980-02-27 Active
CHRISTIAN MICHAEL ALLEN ACME FABRICATIONS LIMITED Director 2014-07-21 CURRENT 2006-09-12 Active - Proposal to Strike off
CHRISTIAN MICHAEL ALLEN PENTLAND WHOLESALE LIMITED Director 2013-03-19 CURRENT 1992-11-02 Active
CHRISTIAN MICHAEL ALLEN PARAGON PRODUCTS LIMITED Director 2012-09-24 CURRENT 2012-09-24 Liquidation
CHRISTIAN MICHAEL ALLEN ACME HEATING & PLUMBING LIMITED Director 2010-07-21 CURRENT 1980-07-04 Active - Proposal to Strike off
CHRISTIAN MICHAEL ALLEN CMA FINANCIAL CONSULTING LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2014-08-19
ELLIOT CONWAY AUTORAMA UK LTD Director 2017-04-12 CURRENT 2004-05-25 Active
ELLIOT CONWAY HEIDI KLEIN LIMITED Director 2015-07-01 CURRENT 2001-07-12 Active
ELLIOT CONWAY PENTLAND WHOLESALE LIMITED Director 2015-03-18 CURRENT 1992-11-02 Active
TIMOTHY JOHN HOCKINGS PENTLAND SECURITIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
TIMOTHY JOHN HOCKINGS RADCLIFFE DENIM LIMITED Director 2011-12-01 CURRENT 2003-10-31 Active - Proposal to Strike off
TIMOTHY JOHN HOCKINGS MANCHESTER SQUARE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-09-24
TIMOTHY JOHN HOCKINGS REGENTMART LIMITED Director 2009-12-17 CURRENT 1991-04-12 Active
TIMOTHY JOHN HOCKINGS HBL REALISATIONS LIMITED Director 2008-12-09 CURRENT 2007-07-17 In Administration
TIMOTHY JOHN HOCKINGS A. & B. SECURITIES LIMITED Director 2006-12-08 CURRENT 1940-03-07 Active
TIMOTHY JOHN HOCKINGS PENTLAND WHOLESALE LIMITED Director 2005-06-10 CURRENT 1992-11-02 Active
TIMOTHY JOHN HOCKINGS ARCANE LIMITED Director 2002-04-07 CURRENT 1994-05-26 Dissolved 2017-07-18
TIMOTHY JOHN HOCKINGS MANCHESTER SQUARE ENTERPRISES LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
TIMOTHY JOHN HOCKINGS SKILLSTAMP LIMITED Director 1998-04-07 CURRENT 1998-03-16 Dissolved 2017-05-02
TIMOTHY JOHN HOCKINGS RJS (EUROPE) LIMITED Director 1996-10-10 CURRENT 1996-10-10 Dissolved 2017-05-16
TIMOTHY JOHN HOCKINGS RSH MANAGED FUNDS LIMITED Director 1995-01-07 CURRENT 1994-01-07 Active
TIMOTHY JOHN HOCKINGS PENTLAND CAPITAL LIMITED Director 1994-01-01 CURRENT 1964-02-27 Active
ALAN ROLAND LOWE DPL MAINTENANCE LIMITED Director 2014-12-17 CURRENT 2003-10-07 Active - Proposal to Strike off
ALAN ROLAND LOWE H & H REFRIGERATION LIMITED Director 2014-07-21 CURRENT 1980-02-27 Active
ALAN ROLAND LOWE ACME HEATING & PLUMBING LIMITED Director 2014-07-21 CURRENT 1980-07-04 Active - Proposal to Strike off
ALAN ROLAND LOWE ACME FABRICATIONS LIMITED Director 2014-07-21 CURRENT 2006-09-12 Active - Proposal to Strike off
ALAN ROLAND LOWE PENTLAND WHOLESALE LIMITED Director 1998-01-01 CURRENT 1992-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12DIRECTOR APPOINTED MR CHARLES JAMES RUBIN
2023-10-16CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ELLIOT CONWAY
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18Change of details for Pentland Group Limited as a person with significant control on 2023-01-16
2022-11-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MR PAUL GRAHAM KITCHIN
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HOCKINGS
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-06PSC05Change of details for Pentland Group Plc as a person with significant control on 2019-11-20
2019-12-06PSC05Change of details for Pentland Group Plc as a person with significant control on 2019-11-20
2019-12-06PSC05Change of details for Pentland Group Plc as a person with significant control on 2019-11-20
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRIESTLEY SHEPHERD
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29TM02Termination of appointment of Patrick James Campbell on 2015-04-20
2015-04-29AP03Appointment of Mr Timothy Edward Cullen as company secretary on 2015-04-20
2015-03-18MEM/ARTSARTICLES OF ASSOCIATION
2014-11-10CH01Director's details changed for Mr Christian Michael Allen on 2014-11-10
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-08AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04AP01DIRECTOR APPOINTED MR ELLIOT CONWAY
2014-07-16RES15CHANGE OF NAME 16/07/2014
2014-07-16CERTNMCompany name changed H.& H.refrigeration LIMITED\certificate issued on 16/07/14
2014-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HURLEY
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HURLEY
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-21AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR CHRISTIAN MICHAEL ALLEN
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0101/10/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0101/10/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0101/10/10 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-22AR0101/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PRIESTLEY SHEPHERD / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROLAND LOWE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH HURLEY / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HURLEY / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOCKINGS / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 19/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20RES13SHARES REDESIGNATED AND CONVERTED TO 10,000 SHARES @£1 02/10/2008
2008-10-20RES01ADOPT ARTICLES 02/10/2008
2008-10-20RES12VARYING SHARE RIGHTS AND NAMES
2008-10-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bSECRETARY RESIGNED
2004-12-06363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-03363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-07-13288aNEW DIRECTOR APPOINTED
2003-07-13287REGISTERED OFFICE CHANGED ON 13/07/03 FROM: CUNLIFFE ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5ST
2003-07-13288bSECRETARY RESIGNED
2003-07-13288aNEW SECRETARY APPOINTED
2003-07-13287REGISTERED OFFICE CHANGED ON 13/07/03 FROM: CUNLIFFE ROAD, WHITEBIRK INDUSTRIAL ESTATE, BLACKBURN, LANCASHIRE BB1 5ST
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15288aNEW DIRECTOR APPOINTED
2002-11-12363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-03-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-10363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-29363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-03-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-30363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-26288aNEW DIRECTOR APPOINTED
1997-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-26363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to THE ACME FACILITIES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ACME FACILITIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1974-12-11 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ACME FACILITIES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE ACME FACILITIES GROUP LIMITED registering or being granted any patents
Domain Names

THE ACME FACILITIES GROUP LIMITED owns 3 domain names.

acmecatalogue.co.uk   acmecorporate.co.uk   acmerefrigeration.co.uk  

Trademarks
We have not found any records of THE ACME FACILITIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE ACME FACILITIES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-24 GBP £482 Equipment (new code)
Surrey County Council 2015-03-23 GBP £806 Equipment (new code)
Surrey County Council 2015-02-24 GBP £541 Equipment (new code)
Surrey County Council 2015-02-24 GBP £806 Equipment (new code)
Surrey County Council 2015-02-24 GBP £714 Equipment (new code)
Surrey County Council 2015-02-24 GBP £714 Equipment (new code)
Surrey County Council 2015-02-24 GBP £806 Equipment (new code)
Surrey County Council 2015-02-24 GBP £806 Equipment (new code)
Surrey County Council 2015-02-24 GBP £714 Equipment (new code)
Surrey County Council 2014-12-23 GBP £714 Equipment (new code)
Surrey County Council 2014-12-23 GBP £931 Equipment (new code)
Surrey County Council 2014-12-19 GBP £427 Equipment (new code)
Surrey County Council 2014-12-19 GBP £806 Equipment (new code)
Surrey County Council 2014-11-18 GBP £806 Equipment (new code)
Surrey County Council 2014-11-17 GBP £931 Equipment (new code)
Surrey County Council 2014-11-17 GBP £757 Equipment (new code)
Surrey County Council 2014-11-17 GBP £697 Equipment (new code)
Surrey County Council 2014-11-17 GBP £806 Equipment (new code)
Surrey County Council 2014-11-11 GBP £438 Equipment (new code)
Surrey County Council 2014-11-11 GBP £931 Equipment (new code)
Surrey County Council 2014-11-07 GBP £1,231 Equipment (new code)
Telford and Wrekin Council 2014-10-22 GBP £6,162

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ACME FACILITIES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ACME FACILITIES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ACME FACILITIES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.