Company Information for A C S AUTOMATION & CONTROL SERVICES LIMITED
1ST FLOOR GIBRALTAR HOUSE CROWN SQUARE, FIRST AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WE,
|
Company Registration Number
06570530
Private Limited Company
Active |
Company Name | |
---|---|
A C S AUTOMATION & CONTROL SERVICES LIMITED | |
Legal Registered Office | |
1ST FLOOR GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WE Other companies in DE14 | |
Company Number | 06570530 | |
---|---|---|
Company ID Number | 06570530 | |
Date formed | 2008-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB981460995 |
Last Datalog update: | 2024-01-07 20:59:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANDREW JONES |
||
RICHARD ANDREW JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE LISA HARDEN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Andrew Jones on 2020-04-15 | |
PSC04 | Change of details for Mr Richard Andrew Jones as a person with significant control on 2020-04-15 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ANDREW JONES on 2019-04-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
PSC04 | Change of details for Mr Richard Andrew Jones as a person with significant control on 2019-04-15 | |
CH01 | Director's details changed for Mr Richard Andrew Jones on 2019-04-15 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Andrew Jones on 2017-04-01 | |
CH01 | Director's details changed for Mr Richard Andrew Jones on 2017-05-02 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/16 FULL LIST | |
AR01 | 18/04/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 100 | |
AP03 | Appointment of Mr Richard Andrew Jones as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE HARDEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Andrew Jones on 2010-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, 2-6 HILL STREET, SWADLINCOTE, DERBYSHIRE, DE11 8HL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HARDEN / 20/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 20/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED RICHARD ANDREW JONES | |
288a | SECRETARY APPOINTED CATHERINE LISA HARDEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.71 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
|
|
|
|
|
|
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 S AUTOMATION & CONTROL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as A C S AUTOMATION & CONTROL SERVICES LIMITED are:
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. |