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

A C PLC

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
06526121
Public Limited Company
In Administration

Company Overview

About A C Plc
A C PLC was founded on 2008-03-06 and has its registered office in London. The organisation's status is listed as "In Administration". A C Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A C PLC
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in MK43
 
Filing Information
Company Number 06526121
Company ID Number 06526121
Date formed 2008-03-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 30/09/2023
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927114829  
Last Datalog update: 2023-09-05 19:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A C PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   PABS CONSULTANCY LTD   RLP ACCOUNTING 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 PLC

Current Directors
Officer Role Date Appointed
ANGELA ELIZABETH DOUTY
Company Secretary 2008-04-04
RICHARD STEVEN CAINES
Director 2018-03-01
ANGELA ELIZABETH DOUTY
Director 2012-08-28
JEREMY JAMES KERSHAW
Director 2016-07-01
ANDREW COLIN LAING
Director 2008-03-06
SIMON CHARLES LOUSADA
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HILL
Director 2013-03-01 2018-03-06
GRAHAM JOHN STURGE
Director 2015-04-06 2016-04-01
JEREMY JAMES KERSHAW
Director 2012-08-28 2015-09-30
BORNEO LINNELLS COMPANY SECRETARIES LIMITED
Company Secretary 2008-03-06 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ELIZABETH DOUTY A.C.FLOORING LTD. Company Secretary 2007-05-01 CURRENT 1995-07-27 Liquidation
ANGELA ELIZABETH DOUTY CVL SERVICES LTD Director 2018-05-15 CURRENT 2018-02-08 Active - Proposal to Strike off
ANGELA ELIZABETH DOUTY AC PROJECT DEVELOPER LIMITED Director 2018-05-15 CURRENT 2014-03-04 Active - Proposal to Strike off
ANGELA ELIZABETH DOUTY AC PLANT RENTAL LTD Director 2018-02-20 CURRENT 2018-02-14 Active - Proposal to Strike off
ANGELA ELIZABETH DOUTY A.C.FLOORING LTD. Director 2012-08-28 CURRENT 1995-07-27 Liquidation
JEREMY JAMES KERSHAW A.C.FLOORING LTD. Director 2016-07-01 CURRENT 1995-07-27 Liquidation
JEREMY JAMES KERSHAW TIGER ASSOCIATES LIMITED Director 1998-06-22 CURRENT 1995-08-31 Active - Proposal to Strike off
ANDREW COLIN LAING CVL SERVICES LTD Director 2018-05-15 CURRENT 2018-02-08 Active - Proposal to Strike off
ANDREW COLIN LAING AC PLANT RENTAL LTD Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
ANDREW COLIN LAING AC PROJECT DEVELOPER LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
ANDREW COLIN LAING AC PROPERTY DEVELOPERS LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
ANDREW COLIN LAING AC DATA LIMITED Director 2013-07-11 CURRENT 2013-07-11 In Administration
ANDREW COLIN LAING AC BUILD LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW COLIN LAING A C WATERPROOFING LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
ANDREW COLIN LAING A.C.FLOORING LTD. Director 1995-10-04 CURRENT 1995-07-27 Liquidation
SIMON CHARLES LOUSADA RED CONSTRUCTION GROUP LIMITED Director 2016-04-01 CURRENT 2015-10-01 Active
SIMON CHARLES LOUSADA KINDBURLY LIMITED Director 2015-10-29 CURRENT 1988-10-03 Active - Proposal to Strike off
SIMON CHARLES LOUSADA DYLON 2 LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
SIMON CHARLES LOUSADA LGY PROPERTIES LIMITED Director 2015-08-14 CURRENT 2015-07-27 Active
SIMON CHARLES LOUSADA LOUSADA (NEWCO 3) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2016-03-24
SIMON CHARLES LOUSADA LOUSADA INVESTMENTS HOLDINGS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
SIMON CHARLES LOUSADA LOUSADA INVESTMENTS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
SIMON CHARLES LOUSADA LRHC LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
SIMON CHARLES LOUSADA TANDEMLAKE LIMITED Director 2012-10-18 CURRENT 1988-01-19 Active
SIMON CHARLES LOUSADA EAST INDIA TRADING CO 1998 LIMITED Director 2012-10-12 CURRENT 1998-12-24 Active
SIMON CHARLES LOUSADA KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED Director 2012-08-01 CURRENT 1974-01-16 Active
SIMON CHARLES LOUSADA KNOWLHILL MANAGEMENT LIMITED Director 2012-07-31 CURRENT 2004-06-29 Active
SIMON CHARLES LOUSADA KIDDERMINSTER PROPERTY INVESTMENTS LIMITED Director 2012-07-30 CURRENT 2002-10-22 Active - Proposal to Strike off
SIMON CHARLES LOUSADA PARWOOD JAMES COMPANY LIMITED Director 2012-07-30 CURRENT 1973-08-14 Active
SIMON CHARLES LOUSADA LOUSADA KETTERING LIMITED Director 2012-07-30 CURRENT 2007-09-13 Active
SIMON CHARLES LOUSADA MAINE ESTATES LIMITED Director 2012-07-27 CURRENT 2006-05-23 Active - Proposal to Strike off
SIMON CHARLES LOUSADA L & H PROPERTY LIMITED Director 2012-07-16 CURRENT 2009-05-07 Dissolved 2016-10-11
SIMON CHARLES LOUSADA LESCREN HOLDINGS LIMITED Director 2012-07-13 CURRENT 1977-05-05 Dissolved 2017-11-28
SIMON CHARLES LOUSADA KNOWLHILL ESTATES LIMITED Director 2012-07-11 CURRENT 2004-06-29 Active - Proposal to Strike off
SIMON CHARLES LOUSADA LOUSADA (DEVELOPMENTS) LIMITED Director 2012-07-11 CURRENT 2007-03-16 Active
SIMON CHARLES LOUSADA SUISSE PROPERTY HOLDINGS LIMITED Director 2012-07-11 CURRENT 2005-08-12 Active - Proposal to Strike off
SIMON CHARLES LOUSADA POWYS PROPERTIES LIMITED Director 2012-07-11 CURRENT 1998-04-03 Active
SIMON CHARLES LOUSADA LOUSADA (LONDON) LIMITED Director 2012-07-11 CURRENT 2005-08-01 Active
SIMON CHARLES LOUSADA TRANRUN LIMITED Director 2012-07-11 CURRENT 1988-11-11 Active - Proposal to Strike off
SIMON CHARLES LOUSADA TELFORD PROPERTY INVESTMENTS LIMITED Director 2012-07-11 CURRENT 1988-04-25 Active
SIMON CHARLES LOUSADA KINGSWAY PENSION TRUST LIMITED Director 2012-07-11 CURRENT 1973-10-16 Active
SIMON CHARLES LOUSADA RELTA LIMITED Director 2012-07-11 CURRENT 2002-05-15 Liquidation
SIMON CHARLES LOUSADA GRAND UNION TWYMILL DEVELOPMENTS LIMITED Director 2012-06-29 CURRENT 1999-12-22 Active
SIMON CHARLES LOUSADA GRAND UNION TWYMILL LIMITED Director 2012-06-29 CURRENT 1999-12-16 Active
SIMON CHARLES LOUSADA IMPERIAL BATHROOMS LIMITED Director 2011-01-06 CURRENT 1986-05-15 In Administration
SIMON CHARLES LOUSADA LOUSADA DEVELOPMENT LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
SIMON CHARLES LOUSADA SELF OPERATED STORAGE (OXFORD) LIMITED Director 2006-06-12 CURRENT 1987-09-02 Active
SIMON CHARLES LOUSADA COUNTY PROPERTY INVESTMENT COMPANY LIMITED(THE) Director 1991-10-02 CURRENT 1891-12-04 Active
SIMON CHARLES LOUSADA GRAND UNION PROPERTIES LIMITED Director 1991-09-06 CURRENT 1985-09-30 Active - Proposal to Strike off

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
2024-09-18Administrator's progress report
2024-08-08liquidation-in-administration-extension-of-period
2024-03-19Administrator's progress report
2023-11-21Notice of deemed approval of proposals
2023-10-20Statement of administrator's proposal
2023-08-31Appointment of an administrator
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Beancroft Farm Beancroft Road Marston Moretaine Bedfordshire MK43 0QE
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-17PSC04Change of details for Mr Andrew Colin Laing as a person with significant control on 2022-03-14
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-16CH01Director's details changed for Mr Andrew Colin Laing on 2022-03-14
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES KERSHAW
2021-09-16PSC04Change of details for Mr Andrew Colin Laing as a person with significant control on 2016-04-06
2021-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN LAING
2021-09-09PSC07CESSATION OF ANDREW COLIN LAING AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09PSC04Change of details for Mr Andrew Colin Laing as a person with significant control on 2021-09-09
2021-08-24AP03Appointment of Mr Mark Thompson as company secretary on 2021-08-17
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES LOUSADA
2021-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN LAING
2021-05-11AAMDAmended group accounts made up to 2020-04-30
2021-04-12SH0131/03/21 STATEMENT OF CAPITAL GBP 50132.5
2021-04-11SH02Sub-division of shares on 2021-03-31
2021-04-11RES09Resolution of authority to purchase a number of shares
2021-04-11MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07AA01Previous accounting period shortened from 30/04/21 TO 31/03/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA ELIZABETH DOUTY on 2020-04-20
2020-07-23AP01DIRECTOR APPOINTED MR MARK THOMPSON
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065261210005
2020-04-20AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2020-04-20AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-31AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-03-31AA01Current accounting period extended from 31/03/20 TO 30/06/20
2019-12-02AP01DIRECTOR APPOINTED MR STUART DAVID CARSS
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,000 on 2018-10-31
2019-08-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,000 on 2019-06-04
2019-05-30AP01DIRECTOR APPOINTED MRS CLAIRE VANESSA LAING
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-10-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,500 on 2018-10-31
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065261210004
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVEN CAINES
2018-08-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,000 on 2018-06-22
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 500 on 2018-04-30
2018-06-13AP01DIRECTOR APPOINTED MR RICHARD STEVEN CAINES
2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065261210003
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HILL
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED MR JEREMY JAMES KERSHAW
2016-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN STURGE
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 260000
2016-04-01AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES KERSHAW
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065261210004
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065261210003
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-10AP01DIRECTOR APPOINTED MR GRAHAM JOHN STURGE
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 380000
2015-04-02AR0106/03/15 FULL LIST
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-25AR0106/03/14 FULL LIST
2013-08-08AR0106/03/13 FULL LIST
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-05AP01DIRECTOR APPOINTED MR TIMOTHY HILL
2012-09-12AP01DIRECTOR APPOINTED MRS ANGELA ELIZABETH DOUTY
2012-09-12AP01DIRECTOR APPOINTED MR JEREMY JAMES KERSHAW
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-03AR0106/03/12 FULL LIST
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-28AR0106/03/11 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-23AR0106/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAING / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES LOUSADA / 15/10/2009
2009-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-2788(2)CAPITALS NOT ROLLED UP
2009-04-2788(2)CAPITALS NOT ROLLED UP
2009-04-22363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM BEANCROFT FARM BEANCROFT ROAD MARSON MORETAINE BEDFORDSHIRE MK43 0QE ENGLAND
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY BORNEO LINNELLS COMPANY SECRETARIES LIMITED
2008-10-14288aSECRETARY APPOINTED ANGELA ELIZABETH DOUTY
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-02MISCCERT RE-REG PRI TO PLC AND CON
2008-06-02RES02REREG PRI TO PLC; RES02 PASS DATE:24/05/2008
2008-06-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-06-02BSBALANCE SHEET
2008-06-02AUDSAUDITORS' STATEMENT
2008-06-02AUDRAUDITORS' REPORT
2008-06-0243(3)eDECLARATION REREG AS PLC
2008-06-0243(3)APPLICATION REREG AS PLC
2008-06-02288aDIRECTOR APPOINTED SIMON CHARLES LOUSADA
2008-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF2004568 Active Licenced property: BEANCROFT ROAD BEANCROFT FARM MARSTON MORETAINE BEDFORD MARSTON MORETAINE GB MK43 0QE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-08-25
Fines / Sanctions
No fines or sanctions have been issued against A C PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-24 Outstanding SME INVOICE FINANCE LIMITED
2015-06-24 Outstanding METRO BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-23 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2008-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 A C PLC

Intangible Assets
Patents
We have not found any records of A C PLC registering or being granted any patents
Domain Names

A C PLC owns 1 domain names.

ACWATERPROOFING.co.uk  

Trademarks
We have not found any records of A C PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A C PLC. 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 (41201 - Construction of commercial buildings) as A C PLC are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where A C PLC 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 A C PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0044092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)
2018-12-0044092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)
2018-12-0044189990
2018-12-0044189990
2018-11-0044189990
2018-11-0044189990
2018-10-0044092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)
2018-10-0044092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)
2018-10-0044189990
2018-10-0044189990
2018-10-0057011090Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up (excl. those containing > 10% silk or waste silk other than noil by weight)
2018-10-0057011090Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up (excl. those containing > 10% silk or waste silk other than noil by weight)
2018-09-0044092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)
2018-09-0044092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)
2018-09-0044189990
2018-09-0044189990
2018-08-0044189990
2018-08-0044189990
2018-07-0044092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)
2018-07-0044092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)
2018-07-0044189990
2018-07-0044189990
2014-08-0157032098Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²)
2013-12-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)

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 A C PLC 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 PLC 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.