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

ACS REVERSE LOGISTICS LTD

Emergevest House, 13 Hayes Road, Southall, UB2 5ND,
Company Registration Number
05977247
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Acs Reverse Logistics Ltd
ACS REVERSE LOGISTICS LTD was founded on 2006-10-25 and has its registered office in Southall. The organisation's status is listed as "Active - Proposal to Strike off". Acs Reverse Logistics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACS REVERSE LOGISTICS LTD
 
Legal Registered Office
Emergevest House
13 Hayes Road
Southall
UB2 5ND
Other companies in UB8
 
Previous Names
TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD15/07/2016
ADJUNO UK LIMITED04/07/2016
TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD25/05/2016
Filing Information
Company Number 05977247
Company ID Number 05977247
Date formed 2006-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2023-02-04
Return next due 2024-02-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-07 09:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACS REVERSE LOGISTICS LTD
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 ACS REVERSE LOGISTICS LTD

Current Directors
Officer Role Date Appointed
DAVID RUSSELL HARRIS
Director 2017-02-03
CHARLES MCGURIN
Director 2017-01-12
DAVID JAMES THOMAS
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JAMES JOEL
Director 2017-02-01 2018-04-18
MARK ADRIAN KIRKHOUSE
Company Secretary 2006-10-25 2018-03-09
DOUGLAS CAMPBELL BRIGGS
Director 2017-01-12 2017-11-30
MARK ADRIAN KIRKHOUSE
Director 2006-10-25 2017-01-12
GLEN JOHN NICHOL
Director 2008-07-29 2013-12-31
MICHAEL ADRIAN BYRNE
Director 2006-10-25 2008-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RUSSELL HARRIS TIC REVERSE LOGISTICS EUROPE LIMITED Director 2018-06-18 CURRENT 2018-05-03 Active
DAVID RUSSELL HARRIS TIC GROUP (UK) LIMITED Director 2007-10-29 CURRENT 2007-10-29 Active - Proposal to Strike off
DAVID RUSSELL HARRIS PACT RETAIL ACCESSORIES (UK) LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active
CHARLES MCGURIN EV CARGO GLOBAL FORWARDING LIMITED Director 2014-12-01 CURRENT 1963-09-03 Active
CHARLES MCGURIN EVCH UK LIMITED Director 2014-12-01 CURRENT 2004-01-15 Active
DAVID JAMES THOMAS J. CLAYTON AND W. TOYE LIMITED Director 2018-01-12 CURRENT 1979-10-15 Liquidation
DAVID JAMES THOMAS DEBONAIR CARGO LIMITED Director 2017-11-30 CURRENT 1989-08-18 Active
DAVID JAMES THOMAS OPTIMUM FREIGHT LIMITED Director 2017-11-30 CURRENT 1992-05-28 Liquidation
DAVID JAMES THOMAS WORLD FOOD LOGISTICS LIMITED Director 2017-11-30 CURRENT 2015-09-23 Active - Proposal to Strike off
DAVID JAMES THOMAS EV CARGO GLOBAL FORWARDING LIMITED Director 2017-11-30 CURRENT 1963-09-03 Active
DAVID JAMES THOMAS ALLPORT (G.M.) LIMITED Director 2017-11-30 CURRENT 1968-10-03 Active
DAVID JAMES THOMAS ALLPORT TRANSPORT LIMITED Director 2017-11-30 CURRENT 1974-03-26 Active
DAVID JAMES THOMAS A.F.C. AGENCIES LIMITED Director 2017-11-30 CURRENT 1983-07-04 Active
DAVID JAMES THOMAS EVCGF HOLDINGS LIMITED Director 2017-11-30 CURRENT 1970-01-13 Active
DAVID JAMES THOMAS ALLPORT-M.A.T.(FELIXSTOWE)LIMITED Director 2017-11-30 CURRENT 1971-11-24 Liquidation
DAVID JAMES THOMAS ASSURED FREIGHT COMPANY LIMITED Director 2017-11-30 CURRENT 1979-01-24 Liquidation
DAVID JAMES THOMAS ALLPORT FLYING CARGO LIMITED Director 2017-11-30 CURRENT 1979-06-06 Active
DAVID JAMES THOMAS ALLPORT EUROMOVEMENTS LIMITED Director 2017-11-30 CURRENT 1980-02-08 Active
DAVID JAMES THOMAS AIR WORLD INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1983-02-15 Active
DAVID JAMES THOMAS A.F.C. LINES LIMITED Director 2017-11-30 CURRENT 1983-05-11 Active
DAVID JAMES THOMAS ALLPORT GARMENT SERVICES LIMITED Director 2017-11-30 CURRENT 1994-10-04 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT CONTRACT LOGISTICS LIMITED Director 2017-11-30 CURRENT 1994-10-04 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT ADAPT LIMITED Director 2017-11-30 CURRENT 1996-05-09 Active
DAVID JAMES THOMAS ALLPORT FREIGHT TRUSTEES LIMITED Director 2017-11-30 CURRENT 1996-08-21 Active
DAVID JAMES THOMAS AIR WORLD CARGO LIMITED Director 2017-11-30 CURRENT 1996-10-10 Active
DAVID JAMES THOMAS DAR-TRANS LIMITED Director 2017-11-30 CURRENT 1997-10-20 Active
DAVID JAMES THOMAS EVCH UK LIMITED Director 2017-11-30 CURRENT 2004-01-15 Active
DAVID JAMES THOMAS ALLPORT SEAFREIGHT LIMITED Director 2017-11-30 CURRENT 2007-03-12 Active
DAVID JAMES THOMAS ALLPORT AIRFREIGHT LIMITED Director 2017-11-30 CURRENT 2007-03-12 Active
DAVID JAMES THOMAS ALLPORT LOGISTICS LIMITED Director 2017-11-30 CURRENT 2007-03-13 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT SUPPLY CHAIN MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2007-03-13 Active - Proposal to Strike off
DAVID JAMES THOMAS PARK ABBOT LIMITED Director 2017-11-30 CURRENT 1978-06-27 Active - Proposal to Strike off
DAVID JAMES THOMAS FAR EAST CARGO LINE LIMITED Director 2017-11-30 CURRENT 1972-07-28 Active
DAVID JAMES THOMAS ALLPORT INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
DAVID JAMES THOMAS DAR-TRANS INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1998-02-20 Active
DAVID JAMES THOMAS EDITRACK-I LIMITED Director 2017-11-30 CURRENT 2012-02-07 Active
DAVID JAMES THOMAS DGT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2017-09-11 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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Phoenix House Oxford Road Gerrards Cross SL9 7AP England
2023-02-17CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-13Voluntary dissolution strike-off suspended
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-29Application to strike the company off the register
2022-09-29DS01Application to strike the company off the register
2022-02-04Change of details for Allport Cargo Services Limited as a person with significant control on 2021-10-29
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04PSC05Change of details for Allport Cargo Services Limited as a person with significant control on 2021-10-29
2021-11-16AP01DIRECTOR APPOINTED MR MARK DAVIS
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEALE LOVE
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-10PSC05Change of details for Allport Cargo Services Limited as a person with significant control on 2019-08-09
2020-01-10AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGURIN
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES THOMAS
2019-08-12AP01DIRECTOR APPOINTED MR MATTHEW NEALE LOVE
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL HARRIS
2018-12-12AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AP03Appointment of Mr Mark Davis as company secretary on 2018-08-01
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES JOEL
2018-03-16TM02Termination of appointment of Mark Adrian Kirkhouse on 2018-03-09
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL BRIGGS
2017-12-04AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-31SH0124/07/17 STATEMENT OF CAPITAL GBP 50000
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-03AP01DIRECTOR APPOINTED MR DAVID RUSSELL HARRIS
2017-02-03AP01DIRECTOR APPOINTED MR ADAM JAMES JOEL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN KIRKHOUSE
2017-01-12AP01DIRECTOR APPOINTED MR DOUGLAS CAMPBELL BRIGGS
2017-01-12AP01DIRECTOR APPOINTED MR CHARLES MCGURIN
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-15RES15CHANGE OF COMPANY NAME 15/07/16
2016-07-15CERTNMCOMPANY NAME CHANGED TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD CERTIFICATE ISSUED ON 15/07/16
2016-07-04RES15CHANGE OF COMPANY NAME 04/07/16
2016-07-04CERTNMCOMPANY NAME CHANGED ADJUNO UK LIMITED CERTIFICATE ISSUED ON 04/07/16
2016-05-25RES15CHANGE OF COMPANY NAME 25/05/16
2016-05-25CERTNMCOMPANY NAME CHANGED TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD CERTIFICATE ISSUED ON 25/05/16
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0125/10/15 ANNUAL RETURN FULL LIST
2015-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0125/10/14 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NICHOL
2013-11-14AR0125/10/13 FULL LIST
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-31AR0125/10/12 FULL LIST
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-04AR0125/10/11 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-11AR0125/10/10 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-16AR0125/10/09 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN NICHOL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 13/10/2009
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 26 CHASE ROAD PARK ROYAL LONDON NW10 6QA
2009-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-04288aDIRECTOR APPOINTED GLEN JOHN NICHOL
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BYRNE
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-01363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-11-14225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to ACS REVERSE LOGISTICS LTD 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 REVERSE LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACS REVERSE LOGISTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2019-12-31

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 ACS REVERSE LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of ACS REVERSE LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACS REVERSE LOGISTICS LTD
Trademarks
We have not found any records of ACS REVERSE LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACS REVERSE LOGISTICS LTD. 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 (52290 - Other transportation support activities) as ACS REVERSE LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ACS REVERSE LOGISTICS LTD 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 ACS REVERSE LOGISTICS LTD 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 REVERSE LOGISTICS LTD 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.