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

ACS TESTING LIMITED

UNIT 14 BLACKHILL ROAD WEST, HOLTON HEATH TRADING ESTATE, POOLE, DORSET, BH16 6LE,
Company Registration Number
04639658
Private Limited Company
Active

Company Overview

About Acs Testing Ltd
ACS TESTING LIMITED was founded on 2003-01-17 and has its registered office in Poole. The organisation's status is listed as "Active". Acs Testing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACS TESTING LIMITED
 
Legal Registered Office
UNIT 14 BLACKHILL ROAD WEST
HOLTON HEATH TRADING ESTATE
POOLE
DORSET
BH16 6LE
Other companies in BH16
 
Filing Information
Company Number 04639658
Company ID Number 04639658
Date formed 2003-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB423818846  
Last Datalog update: 2024-08-05 11:11:11
Primary Source:Companies House
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 ACS TESTING LIMITED
The following companies were found which have the same name as ACS TESTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACS TESTING, INC. 7409 SW TECH CENTER DR STE 145 TIGARD OR 97223 Active Company formed on the 2001-05-31
ACS TESTING TRAINING INCORPORATED Michigan UNKNOWN
ACS TESTING INC Arkansas Unknown

Company Officers of ACS TESTING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PRENTON DREW
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE SANDRA LEWIS
Company Secretary 2003-01-17 2017-05-09
STUART JOHN WHITE
Director 2003-01-17 2017-05-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-01-17 2003-01-17
WATERLOW NOMINEES LIMITED
Nominated Director 2003-01-17 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PRENTON DREW ACS ENVIRONMENTAL TESTING LIMITED Director 2017-05-09 CURRENT 2006-11-15 Active
MICHAEL PRENTON DREW A C S ANALYSIS LIMITED Director 2017-05-09 CURRENT 1999-12-07 Active
MICHAEL PRENTON DREW ACS GROUP OF COMPANIES LIMITED Director 2017-05-09 CURRENT 2015-02-02 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
2024-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046396580006
2024-06-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-23CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-11-28DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 046396580006
2023-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046396580004
2023-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046396580005
2023-01-23CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS GRAY on 2022-06-24
2022-07-18CH01Director's details changed for Mr Stuart Abbs on 2022-06-24
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRENTON DREW
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-12DIRECTOR APPOINTED CHRISTOPHER JAMES FRAMPTON-LOVE
2022-01-12Director's details changed for Christopher James Frampton-Love on 2021-12-31
2022-01-12CH01Director's details changed for Christopher James Frampton-Love on 2021-12-31
2022-01-12AP01DIRECTOR APPOINTED CHRISTOPHER JAMES FRAMPTON-LOVE
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-03AP03Appointment of Mr Thomas Gray as company secretary on 2021-08-23
2021-09-03AP01DIRECTOR APPOINTED MR STUART ABBS
2021-05-04AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENEDICT ARNOLD
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046396580005
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046396580004
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046396580003
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-05-12CH01Director's details changed for Mr David George Harrison on 2020-03-20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-11-28CC04Statement of company's objects
2019-11-28RES01ADOPT ARTICLES 28/11/19
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046396580002
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046396580003
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-10-18AP01DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12AP01DIRECTOR APPOINTED MR MARTIN BENEDICT ARNOLD
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-16CH01Director's details changed for Michael Prenton Drew on 2018-11-16
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-03PSC02Notification of Lab Partnership Limited as a person with significant control on 2017-05-09
2018-01-03PSC07CESSATION OF STUART JOHN WHITE AS A PSC
2018-01-03PSC07CESSATION OF LOUISE SANDRA LEWIS AS A PSC
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26AP01DIRECTOR APPOINTED MICHAEL PRENTON DREW
2017-05-26TM02Termination of appointment of Louise Sandra Lewis on 2017-05-09
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WHITE
2017-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046396580002
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-06AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0117/01/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0117/01/13 ANNUAL RETURN FULL LIST
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/13 FROM Unit 14 Blackhill Road West Holton Heath Trading Park Poole Dorset BH16 6LS
2012-09-24MEM/ARTSARTICLES OF ASSOCIATION
2012-09-24RES12VARYING SHARE RIGHTS AND NAMES
2012-09-24RES13Resolutions passed:
  • Division 28/08/2012
  • Resolution of varying share rights or name
  • Resolution of Memorandum and/or Articles of Association
2012-09-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0117/01/12 FULL LIST
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0117/01/11 FULL LIST
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AR0117/01/10 FULL LIST
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE SANDRA LEWIS / 22/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITE / 22/01/2010
2009-09-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE LEWIS / 24/02/2009
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / STUART WHITE / 24/02/2009
2009-02-19353LOCATION OF REGISTER OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-26363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-09ELRESS386 DISP APP AUDS 18/10/04
2004-11-09ELRESS366A DISP HOLDING AGM 18/10/04
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-1388(2)RAD 17/01/03--------- £ SI 1@1
2004-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-11-28225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1LD
2003-01-24288bSECRETARY RESIGNED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW SECRETARY APPOINTED
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to ACS TESTING 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 ACS TESTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-04-10 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of ACS TESTING LIMITED registering or being granted any patents
Domain Names

ACS TESTING LIMITED owns 1 domain names.

acstesting.co.uk  

Trademarks
We have not found any records of ACS TESTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACS TESTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £1,848 TPM Planned Maint
Borough of Poole 2017-1 GBP £2,710 TPM Improvement Works
Borough of Poole 2016-8 GBP £895 HRA Contract Payments
Borough of Poole 2016-7 GBP £2,396 Contractor Payments
Borough of Poole 2016-6 GBP £6,416 Animal Related Services, Equip
Borough of Poole 2016-5 GBP £296 Ext.(not PCS) Principal Roads
Borough of Poole 2016-4 GBP £775 HRA Contract Payments
Bath & North East Somerset Council 2015-12 GBP £2,130 Building Works
Bath & North East Somerset Council 2015-11 GBP £1,099 Building Works
Borough of Poole 2015-11 GBP £3,660 Ground Surveys
Borough of Poole 2015-10 GBP £1,940 Ground Surveys
Bath & North East Somerset Council 2015-10 GBP £561 Building Works
Portsmouth City Council 2015-9 GBP £953 Private contractors
South Gloucestershire Council 2015-9 GBP £560 Other Supplies & Services
Portsmouth City Council 2015-8 GBP £4,409 Private contractors
Bath & North East Somerset Council 2015-8 GBP £5,197 Building Works
Bath & North East Somerset Council 2015-7 GBP £444 Building Works
Bath & North East Somerset Council 2015-6 GBP £1,576 Building Works
Bath & North East Somerset Council 2015-5 GBP £5,134 Building Works
Bath & North East Somerset Council 2015-4 GBP £8,020 Building Works
Bath & North East Somerset Council 2015-3 GBP £3,875 Building Works
Portsmouth City Council 2015-2 GBP £6,185 Private contractors
Borough of Poole 2015-2 GBP £2,340 Ground Surveys
Portsmouth City Council 2015-1 GBP £7,208 Private contractors
Borough of Poole 2015-1 GBP £489 Contract Paymts Other
Portsmouth City Council 2014-12 GBP £12,011 Private contractors
Portsmouth City Council 2014-11 GBP £12,609 Private contractors
Bath & North East Somerset Council 2014-10 GBP £3,675 Building Works
Bath & North East Somerset Council 2014-9 GBP £5,063 Building Works
Bath & North East Somerset Council 2014-8 GBP £7,835 Building Works
Bristol City Council 2014-8 GBP £11,258
Bath & North East Somerset Council 2014-7 GBP £37,128 Building Works
Bath & North East Somerset Council 2014-6 GBP £12,058 Building Works
Borough of Poole 2014-6 GBP £937 Ground Surveys
Borough of Poole 2014-5 GBP £3,871 Ground Surveys
Bath & North East Somerset Council 2014-5 GBP £60,597 Building Works
Bath & North East Somerset Council 2014-4 GBP £62,882 Building Works
Borough of Poole 2014-4 GBP £360 Works
Bath & North East Somerset Council 2014-3 GBP £1,691 Misc. Costs
Borough of Poole 2014-3 GBP £4,590 Hired Services
Southampton City Council 2014-1 GBP £3,108
Borough of Poole 2014-1 GBP £645 Contractor Payments
Portsmouth City Council 2013-11 GBP £5,449 Private contractors
Borough of Poole 2013-10 GBP £1,793
Hampshire County Council 2013-10 GBP £5,321 Rechargeable Costs
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,154 Rechargeable Costs
Hampshire County Council 2013-8 GBP £1,938 Rechargeable Costs
Bournemouth Borough Council 2013-5 GBP £1,305
Borough of Poole 2013-5 GBP £680
Borough of Poole 2013-4 GBP £965
East Sussex County Council 2013-4 GBP £2,465
Isle of Wight Council 2013-1 GBP £500
Crawley Borough Council 2013-1 GBP £3,285
Borough of Poole 2012-10 GBP £730
Borough of Poole 2012-9 GBP £2,295
Gloucestershire County Council 2012-7 GBP £1,695
Borough of Poole 2012-4 GBP £505
Borough of Poole 2012-3 GBP £505
Borough of Poole 2011-12 GBP £583
South Gloucestershire Council 2011-12 GBP £500 External Fees
Borough of Poole 2011-6 GBP £1,186
Torbay Council 2011-4 GBP £573 PROP ALTERATION - CONTRACTORS
Borough of Poole 2011-4 GBP £505
South Gloucestershire Council 2010-12 GBP £705 Other Supplies & Services
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £580 Rechargeable Costs
Torbay Council 2010-7 GBP £1,869 PROP ALTERATION - CONTRACTORS

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 ACS TESTING 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.
Import/Export of Goods
Goods imported/exported by ACS TESTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACS TESTING 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 ACS TESTING 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.