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

A.C.T. COMMUNICATIONS LIMITED

1B QUARRY WOOD INDUSTRIAL ESTATE, MILLS ROAD, AYLESFORD, KENT, ME20 7NA,
Company Registration Number
02865752
Private Limited Company
Active

Company Overview

About A.c.t. Communications Ltd
A.C.T. COMMUNICATIONS LIMITED was founded on 1993-10-25 and has its registered office in Aylesford. The organisation's status is listed as "Active". A.c.t. Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.C.T. COMMUNICATIONS LIMITED
 
Legal Registered Office
1B QUARRY WOOD INDUSTRIAL ESTATE
MILLS ROAD
AYLESFORD
KENT
ME20 7NA
Other companies in ME20
 
Filing Information
Company Number 02865752
Company ID Number 02865752
Date formed 1993-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 28/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.T. COMMUNICATIONS 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 A.C.T. COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES PEACH
Company Secretary 1996-01-01
DANIEL JAMES PEACH
Director 1993-10-25
EDWARD JAMES PEACH
Director 1993-10-25
MATTHEW JOHN PEACH
Director 1993-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN PEACH
Company Secretary 1993-10-25 1996-01-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-10-25 1993-10-25
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-10-25 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES PEACH ACT UNIVERSAL LTD Director 2014-01-20 CURRENT 2001-12-11 Active
EDWARD JAMES PEACH ACT UNIVERSAL LTD Director 2002-01-18 CURRENT 2001-12-11 Active
MATTHEW JOHN PEACH ACT UNIVERSAL LTD Director 2014-01-20 CURRENT 2001-12-11 Active
MATTHEW JOHN PEACH MELITA ENGINEERING LIMITED Director 2008-06-19 CURRENT 2008-06-19 Dissolved 2015-02-03

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
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/23
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/22
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN PEACH
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-06-20Previous accounting period extended from 29/09/21 TO 29/03/22
2022-06-20AA01Previous accounting period extended from 29/09/21 TO 29/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/20
2021-06-22AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-28PSC04Change of details for Mr Daniel James Peach as a person with significant control on 2016-10-27
2017-11-28PSC07CESSATION OF MATTHEW JOHN PEACH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19DISS40Compulsory strike-off action has been discontinued
2017-09-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 21300
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 21300
2016-02-03AR0125/10/15 ANNUAL RETURN FULL LIST
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM The Corner House 2 High Street Aylesford Kent ME20 7BG
2016-01-02DISS40Compulsory strike-off action has been discontinued
2015-12-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11DISS16(SOAS)Compulsory strike-off action has been suspended
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 21300
2015-01-09AR0125/10/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM 1B Mills Road Quarry Wood Estate Aylesford Kent ME20 7NA
2013-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028657520010
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 21300
2013-12-05AR0125/10/13 ANNUAL RETURN FULL LIST
2013-11-27AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-09-12AR0125/10/12 FULL LIST
2013-06-281.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2012
2012-10-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0122/11/11 FULL LIST
2012-02-08AR0122/11/09 NO CHANGES
2012-02-08AR0122/11/10 NO CHANGES
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2010
2011-09-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2011
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES PEACH / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES PEACH / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PEACH / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES PEACH / 06/10/2009
2009-09-29363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2009-09-171.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2009
2009-05-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-04-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-23363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 13B QUARRY WOOD INDUSTRIAL ESTATE, MILLS ROAD AYLESFORD KENT ME20 7NA
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-11363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-02363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-06363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-13363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-07-12AUDAUDITOR'S RESIGNATION
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-01-24225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: UNIT 6 WEST KINGSDOWN IND EST LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6EL
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
1999-11-25363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to A.C.T. COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2011-07-11
Fines / Sanctions
No fines or sanctions have been issued against A.C.T. COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
SUPPLEMENTAL CHATTEL MORTGAGE 2013-02-14 Outstanding STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2011-01-13 Outstanding STATE SECURITIES PLC
DEBENTURE 2008-08-12 Satisfied CATTLES INVOICE FINANCE LIMITED
DEBENTURE 2007-10-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEASE 2007-03-20 Outstanding RINGBEST LIMITED
CHARGE OVER BOOK DEBTS 2004-11-04 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2000-05-02 Satisfied HSBC BANK PLC
DEBENTURE 1998-04-20 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1997-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-29

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 A.C.T. COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of A.C.T. COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.T. COMMUNICATIONS LIMITED
Trademarks
We have not found any records of A.C.T. COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.T. COMMUNICATIONS 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 (45200 - Maintenance and repair of motor vehicles) as A.C.T. COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.C.T. COMMUNICATIONS 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyA.C.T. COMMUNICATIONS LIMITEDEvent Date
Company Voluntary Arrangement Trading address and Registered office: 1B Mills Road, Quarry Wood Industrial Estate, Aylesford, Kent ME20 7NA Notice is hereby given, that I intend to declare a first dividend to all Creditors within a period of 2 months from the last date for proving. The last date for Receiving Proofs is 5 August 2011. Name of Supervisor and address - Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Jonathan Sinclair Supervisor :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.T. COMMUNICATIONS 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 A.C.T. COMMUNICATIONS 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.