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

AACS LIMITED

UNIT H1 WASHINGTON BUSINESS CENTRE, 2 TURBINE WAY, SUNDERLAND, SR5 3NZ,
Company Registration Number
02491884
Private Limited Company
Active

Company Overview

About Aacs Ltd
AACS LIMITED was founded on 1990-04-11 and has its registered office in Sunderland. The organisation's status is listed as "Active". Aacs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AACS LIMITED
 
Legal Registered Office
UNIT H1 WASHINGTON BUSINESS CENTRE
2 TURBINE WAY
SUNDERLAND
SR5 3NZ
Other companies in SR2
 
Filing Information
Company Number 02491884
Company ID Number 02491884
Date formed 1990-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB569303818  
Last Datalog update: 2024-05-05 17:37:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AACS 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.
Companies with same name AACS LIMITED
The following companies were found which have the same name as AACS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AACS ACCOUNTING & COMPUTAX SERVICE CORP. 120 N.W. 61ST AVENUE MIAMI FL 33126 Inactive Company formed on the 1989-02-17
AACS ARAB AMERICAN CULTURAL SOCEITY 1301 NORTHWEST HWY STE 207 GARLAND TX 75041 Dissolved Company formed on the 2017-06-21
AACS CAMBRIA L.L.C Louisiana Unknown
AACS CONSULTANTS LIMITED SUITE 2 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL Dissolved Company formed on the 2011-09-27
AACS CONSULTING SERVICES LLC 70-34 71ST PLACE Queens GLENDALE NY 113857327 Active Company formed on the 2005-09-22
AACS CORP. 200 S. BISCAYNE BLVD. MIAMI FL 33131 Inactive Company formed on the 1987-08-14
AACS CORPORATION California Unknown
AACS COUNSELING 6822 153RD STREET CT E PUYALLUP WA 983757142 Dissolved Company formed on the 2010-06-24
AACS DEVELOPMENTS PTY LTD Active Company formed on the 2021-04-06
AACS DIRECT SOLUTIONS INC North Carolina Unknown
AACS ENTERPRISES L.L.C Louisiana Unknown
AACS HOLDINGS LIMITED 16 PENNARD CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7BE Active Company formed on the 2018-02-01
AACS INC. 303 C STREET LELAND IA 50453 Active Company formed on the 2005-05-24
AACS INC. 82 EVANSBROOKE TERR NW CALGARY ALBERTA T3P 1H1 Dissolved Company formed on the 2012-03-07
AACS INCORPORATED 100 NW 124 AVE MIAMI FL 33182 Inactive Company formed on the 2011-09-12
AACS INCORPORATED California Unknown
AACS INDUSTRIES INC 1913 FAIRWAY GLEN DR WYLIE TX 75098 Active Company formed on the 2020-07-08
AACS INVESTMENTS LLC PO BOX 742 PEARLAND TX 77588 Active Company formed on the 2006-12-13
AACS LAND DEVELOPMENT LLC Pennsylvannia Unknown
AACS LLC California Unknown

Company Officers of AACS LIMITED

Current Directors
Officer Role Date Appointed
LUDMILA ASKOLDOVNA PALLISTER
Company Secretary 2016-06-16
LUDMILA ASKOLDOVNA PALLISTER
Director 2016-06-16
JOHN WILKINSON
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS PALLISTER
Company Secretary 1992-03-20 2016-06-17
DEREK ATKINSON PALLISTER
Director 1992-03-20 2016-06-17
DORIS PALLISTER
Director 1992-03-20 2016-06-17
EDWIN WILLIAMS
Director 2010-05-28 2015-12-11
GRAEME ATKINSON PALLISTER
Director 1992-03-20 2014-10-08
SUSAN ELLISON
Director 1992-03-20 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUDMILA ASKOLDOVNA PALLISTER ACROL AIR CONDITIONING SERVICES LIMITED Director 2016-06-16 CURRENT 1977-11-16 Liquidation

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
2024-04-30CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MR DARREN CHRISTOPHER REA
2023-01-03AP01DIRECTOR APPOINTED MR DARREN CHRISTOPHER REA
2022-12-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10AP01DIRECTOR APPOINTED MRS EKATERINA PALLISTER
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON
2022-04-05CH01Director's details changed for Mr John Wilkinson on 2022-03-29
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Unit 49B, Leechmere East Industrial Estate Sunderland SR2 9TE
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-02-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-08RES12Resolution of varying share rights or name
2022-01-26Change of share class name or designation
2022-01-26Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-26RES12Resolution of varying share rights or name
2022-01-26SH08Change of share class name or designation
2022-01-25Statement of company's objects
2022-01-25CC04Statement of company's objects
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 98
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED MR JOHN WILKINSON
2016-07-11AP03Appointment of Mrs Ludmila Askoldovna Pallister as company secretary on 2016-06-16
2016-07-11AP01DIRECTOR APPOINTED MRS LUDMILA ASKOLDOVNA PALLISTER
2016-07-11TM02Termination of appointment of Doris Pallister on 2016-06-17
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DORIS PALLISTER
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PALLISTER
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 98
2016-05-09AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 98
2016-01-13SH06Cancellation of shares. Statement of capital on 2015-12-11 GBP 98
2016-01-13RES09Resolution of authority to purchase a number of shares
2016-01-13SH03Purchase of own shares
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN WILLIAMS
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 103
2015-03-26AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ATKINSON PALLISTER
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 103
2014-03-28AR0121/03/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0105/03/13 ANNUAL RETURN FULL LIST
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0105/03/12 FULL LIST
2011-04-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0105/03/11 FULL LIST
2010-06-08AP01DIRECTOR APPOINTED MR EDWIN WILLIAMS
2010-06-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-23AR0105/03/10 FULL LIST
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / DORIS PALLISTER / 21/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ATKINSON PALLISTER / 21/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS PALLISTER / 21/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ATKINSON PALLISTER / 21/03/2010
2009-09-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-11-24288bDIRECTOR RESIGNED
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS; AMEND
2004-03-24363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-11363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-01-15288bDIRECTOR RESIGNED
2002-01-1588(2)RAD 07/12/01--------- £ SI 3@1=3 £ IC 100/103
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-28363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-22363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-05-25363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-06363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-17363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1997-02-11395PARTICULARS OF MORTGAGE/CHARGE
1996-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-04363sRETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-07363sRETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS
1994-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-08363sRETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS
1994-03-08288DIRECTOR'S PARTICULARS CHANGED
1993-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-10363sRETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS
1992-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-01363sRETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS
1991-04-15363aRETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS
1991-04-15ELRESS366A DISP HOLDING AGM 11/03/91
1991-04-15ELRESS252 DISP LAYING ACC 11/03/91
1991-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-06-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-04-11New incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to AACS 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 AACS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-02-11 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,667
Creditors Due After One Year 2011-12-31 £ 4,989
Creditors Due Within One Year 2012-12-31 £ 65,237
Creditors Due Within One Year 2011-12-31 £ 48,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AACS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 90,821
Cash Bank In Hand 2011-12-31 £ 93,578
Current Assets 2012-12-31 £ 224,918
Current Assets 2011-12-31 £ 199,877
Debtors 2012-12-31 £ 133,097
Debtors 2011-12-31 £ 105,299
Secured Debts 2012-12-31 £ 11,663
Secured Debts 2011-12-31 £ 10,980
Shareholder Funds 2012-12-31 £ 226,032
Shareholder Funds 2011-12-31 £ 196,290
Stocks Inventory 2012-12-31 £ 1,000
Stocks Inventory 2011-12-31 £ 1,000
Tangible Fixed Assets 2012-12-31 £ 68,018
Tangible Fixed Assets 2011-12-31 £ 50,294

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AACS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AACS LIMITED
Trademarks
We have not found any records of AACS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AACS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as AACS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where AACS 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 AACS 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 AACS 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.