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

ACICS LIMITED

C/O Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
05709792
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Acics Ltd
ACICS LIMITED was founded on 2006-02-15 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Acics 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
ACICS LIMITED
 
Legal Registered Office
C/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
Other companies in HD8
 
Previous Names
DE FACTO 1335 LIMITED28/02/2006
Filing Information
Company Number 05709792
Company ID Number 05709792
Date formed 2006-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-10-31
Account next due 31/10/2021
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
Last Datalog update: 2023-06-24 11:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACICS 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 ACICS LIMITED
The following companies were found which have the same name as ACICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACICS (UK) LTD 22 MOORTHORPE DELL OWLTHORPE SHEFFIELD SOUTH YORKSHIRE S20 6QF Dissolved Company formed on the 2011-11-22
ACICS FIELD SERVICES, LLC 17614 ROUSE ROAD KPS LONGBRANCH WA 98351 Dissolved Company formed on the 2007-08-30
ACICS GROUP PTY LTD Active Company formed on the 2019-06-21
ACICS INCORPORATED Michigan UNKNOWN

Company Officers of ACICS LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 2015-09-11
RACHAEL REBECCA NEVINS
Director 2017-08-10
RICHARD PETER SLEE
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WHITESIDE
Director 2006-03-15 2017-12-19
CRAIG PARSONS
Director 2015-09-08 2017-08-01
KEVIN ARTHUR HERBERT
Company Secretary 2007-09-04 2015-09-11
KEVIN ARTHUR HERBERT
Director 2007-09-04 2015-09-08
THOMAS BUCHANAN JENKINS
Director 2006-03-24 2015-04-23
WILLIAM MCCALL
Director 2006-03-24 2014-02-05
CLINTON EDWIN EVERARD
Company Secretary 2006-03-16 2007-08-31
CLINTON EDWIN EVERARD
Director 2006-03-16 2007-08-31
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-02-15 2006-03-16
TRAVERS SMITH LIMITED
Director 2006-02-15 2006-03-16
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-02-15 2006-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
RACHAEL REBECCA NEVINS NOSROF 3 LIMITED Director 2017-08-10 CURRENT 2017-06-20 Liquidation
RACHAEL REBECCA NEVINS NOSROF 4 LIMITED Director 2017-08-10 CURRENT 2017-06-20 Liquidation
RACHAEL REBECCA NEVINS ADARE SEC (NOTTINGHAM) LIMITED Director 2017-08-10 CURRENT 2016-03-14 Active
RACHAEL REBECCA NEVINS ADARE SEC LIMITED Director 2017-08-10 CURRENT 1993-04-30 Active
RACHAEL REBECCA NEVINS NOSROF 5 LIMITED Director 2017-08-10 CURRENT 1995-01-27 Liquidation
RICHARD PETER SLEE ADARE SEC (NOTTINGHAM) LIMITED Director 2017-08-01 CURRENT 2016-03-14 Active
RICHARD PETER SLEE NOSROF 5 LIMITED Director 2017-08-01 CURRENT 1995-01-27 Liquidation
RICHARD PETER SLEE ADARE SEC LIMITED Director 2017-06-27 CURRENT 1993-04-30 Active
RICHARD PETER SLEE SLEECO LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
RICHARD PETER SLEE TVS C J COMPONENTS LIMITED Director 2012-01-25 CURRENT 1989-12-13 Dissolved 2013-12-25
RICHARD PETER SLEE YELESTRE HOLDINGS LIMITED Director 2012-01-25 CURRENT 2008-01-22 Dissolved 2014-03-20
RICHARD PETER SLEE TVS AUTOMOTIVE EUROPE LIMITED Director 2012-01-25 CURRENT 1997-02-19 Dissolved 2015-01-16

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
2023-06-24Final Gazette dissolved via compulsory strike-off
2023-03-24Liquidation. Administration move to dissolve company
2023-03-24Liquidation. Administration move to dissolve company
2023-01-05Administrator's progress report
2022-11-15liquidation-in-administration-extension-of-period
2022-11-15liquidation-in-administration-extension-of-period
2022-11-15AM19liquidation-in-administration-extension-of-period
2022-08-01AM16Notice of order removing administrator from office
2022-07-18AM11Notice of appointment of a replacement or additional administrator
2022-06-30AM10Administrator's progress report
2022-02-09Notice of deemed approval of proposals
2022-02-09AM06Notice of deemed approval of proposals
2022-01-26Statement of administrator's proposal
2022-01-26AM03Statement of administrator's proposal
2021-12-30Liquidation statement of affairs AM02SOA
2021-12-30AM02Liquidation statement of affairs AM02SOA
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England
2021-12-07AM01Appointment of an administrator
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057097920011
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057097920013
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057097920012
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Park Mill Clayton West Huddersfield HD8 9QQ
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL REBECCA NEVINS
2021-11-02TM02Termination of appointment of Marrons Consultancies Limited on 2021-11-01
2021-11-02AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-19CH01Director's details changed for Ms Rachael Rebecca Nevins on 2021-02-19
2020-04-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-12CH01Director's details changed for Ms Rachael Rebecca Nevins on 2020-03-12
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER MICHAEL WOOLLEY
2020-01-27AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER PAUL DICKSON
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057097920011
2018-11-22AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SLEE
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057097920007
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057097920008
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057097920006
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057097920006
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057097920008
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057097920007
2017-08-22AP01DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS
2017-08-15PSC07CESSATION OF ADARE GROUP LIMITED AS A PSC
2017-08-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADARE SEC LNC LIMITED
2017-08-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADARE GROUP LIMITED
2017-08-15PSC07CESSATION OF TOLLBRAE LIMITED AS A PSC
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057097920010
2017-08-01AP01DIRECTOR APPOINTED MR RICHARD PETER SLEE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057097920009
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 34091157
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057097920008
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 34091157
2016-02-18AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-11AP04CORPORATE SECRETARY APPOINTED MARRONS CONSULTANCIES LIMITED
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HERBERT
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT
2015-09-09AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JENKINS
2015-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-23RES12VARYING SHARE RIGHTS AND NAMES
2015-04-23RES01ADOPT ARTICLES 10/04/2015
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057097920007
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 34091157
2015-03-09AR0115/02/15 FULL LIST
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057097920006
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 34091157
2014-03-14AR0115/02/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCALL
2013-03-01AR0115/02/13 FULL LIST
2013-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-19RES01ALTER ARTICLES 30/03/2012
2012-04-17MEM/ARTSARTICLES OF ASSOCIATION
2012-04-17RES0130/03/2012
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-07AR0115/02/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2012-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2011-03-16AR0115/02/11 FULL LIST
2011-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-12AR0115/02/10 FULL LIST
2009-05-22225CURREXT FROM 30/04/2009 TO 31/10/2009
2009-05-1488(2)AD 26/03/09 GBP SI 32000000@1=32000000 GBP IC 2091157/34091157
2009-05-06123NC INC ALREADY ADJUSTED 26/03/09
2009-05-06RES01ADOPT ARTICLES 26/03/2009
2009-05-06RES12VARYING SHARE RIGHTS AND NAMES
2009-03-16363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-05-07123NC INC ALREADY ADJUSTED 30/03/08
2008-05-07RES04GBP NC 2091154/2091157 30/03/2008
2008-03-06363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-26363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-24225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/04/06
2007-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-13225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2006-04-13SASHARES AGREEMENT OTC
2006-04-13288bDIRECTOR RESIGNED
2006-04-13123NC INC ALREADY ADJUSTED 24/03/06
2006-04-13RES04£ NC 1000/2091154
2006-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-1388(2)RAD 24/03/06--------- £ SI 1339805@1=1339805 £ IC 751347/2091152
2006-04-1388(2)RAD 24/03/06--------- £ SI 751350@1=751350 £ IC 2/751352
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 10 SNOW HILL LONDON EC1A 2AL
2006-02-28CERTNMCOMPANY NAME CHANGED DE FACTO 1335 LIMITED CERTIFICATE ISSUED ON 28/02/06
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-03
Fines / Sanctions
No fines or sanctions have been issued against ACICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2017-07-31 Outstanding ENDLESS LLP AS SECURITY TRUSTEE
2016-04-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-04-15 Satisfied ENDLESS LLP
2014-10-07 Satisfied HSBC BANK PLC
DEED OF ASSIGNMENT 2012-08-23 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2012-04-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2012-04-03 Satisfied BANK OF SCOTLAND PLC
ASSIGNATION OF LIFE POLICIES 2006-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 ACICS LIMITED

Intangible Assets
Patents
We have not found any records of ACICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACICS LIMITED
Trademarks
We have not found any records of ACICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACICS 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 (70100 - Activities of head offices) as ACICS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACICS 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 TypeAppointmen
Defending partyACICS LIMITEDEvent Date2021-12-03
In the High Court of Justice The Business and Property Courts in Leeds, Insolvency and Companies List Court Number: CR-2021-LDS-000628 ACICS LIMITED (Company Number 05709792 ) Nature of Business: Acti…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACICS 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 ACICS 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.