Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACMI24 LIMITED
Company Information for

ACMI24 LIMITED

WEYBRIDGE, SURREY, KT13,
Company Registration Number
06825949
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Acmi24 Ltd
ACMI24 LIMITED was founded on 2009-02-20 and had its registered office in Weybridge. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
ACMI24 LIMITED
 
Legal Registered Office
WEYBRIDGE
SURREY
 
Filing Information
Company Number 06825949
Date formed 2009-02-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-12-20
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:51:03
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.

Company Officers of ACMI24 LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP JOHN AIRD-MASH
Director 2014-11-21
PAUL DENNIS CARTER
Director 2014-11-21
STEPHANIE JANE WHITE
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DENNY CLAPHAM
Director 2011-02-01 2014-11-21
ADAM JOHN TYSON PINNER
Director 2009-02-20 2011-01-31
WATERLOW SECRETARIES LIMITED
Company Secretary 2009-02-20 2009-02-20
DUNSTANA ADESHOLA DAVIES
Director 2009-02-20 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN AIRD-MASH CPC INVESTMENTS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
PHILLIP JOHN AIRD-MASH ACC AVSERV LIMITED Director 2014-11-21 CURRENT 2009-02-20 Dissolved 2016-12-20
PHILLIP JOHN AIRD-MASH ACC AVIATION LIMITED Director 2014-11-21 CURRENT 2009-02-20 Active
PHILLIP JOHN AIRD-MASH ACC AVIATION GROUP LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
PHILLIP JOHN AIRD-MASH AMC ADVISORY LTD Director 2014-02-07 CURRENT 2014-02-07 Active - Proposal to Strike off
PHILLIP JOHN AIRD-MASH FLYACC GROUP LIMITED Director 2013-01-01 CURRENT 2009-02-20 Liquidation
PAUL DENNIS CARTER CAV SYSTEMS HOLDINGS LIMITED Director 2017-08-23 CURRENT 2017-04-28 Active
PAUL DENNIS CARTER CAV SYSTEMS LIMITED Director 2017-08-23 CURRENT 2017-04-07 Active
PAUL DENNIS CARTER CAV SYSTEMS GROUP LIMITED Director 2017-06-01 CURRENT 2017-04-27 Active
PAUL DENNIS CARTER JAM TOPCO LIMITED Director 2015-06-01 CURRENT 2014-07-25 Active
PAUL DENNIS CARTER AIRLINE SERVICES LIMITED Director 2014-06-24 CURRENT 1982-12-08 Active
PAUL DENNIS CARTER AIRLINE SERVICES COMPONENTS LIMITED Director 2014-06-24 CURRENT 1980-06-24 Active
PAUL DENNIS CARTER AIRLINE SERVICES HOLDINGS LIMITED Director 2014-06-24 CURRENT 2004-08-23 Active
PAUL DENNIS CARTER PERMALI GLOUCESTER LIMITED Director 2010-11-08 CURRENT 1998-04-15 Active
STEPHANIE JANE WHITE ACC AVSERV LIMITED Director 2014-11-21 CURRENT 2009-02-20 Dissolved 2016-12-20
STEPHANIE JANE WHITE SAXON WEALD CAPITAL PLC Director 2012-04-30 CURRENT 2012-04-30 Active
STEPHANIE JANE WHITE ENABLE CONSULTANTS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
STEPHANIE JANE WHITE SAXON WEALD HOMES LIMITED Director 2011-01-31 CURRENT 1999-09-24 Active
STEPHANIE JANE WHITE AIR PARTNER PRIVATE JETS LIMITED Director 2006-10-10 CURRENT 1994-11-23 Dissolved 2013-11-12

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
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-22DS01APPLICATION FOR STRIKING-OFF
2016-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-18AR0120/02/16 FULL LIST
2015-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0120/02/15 FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAPHAM
2014-11-25AP01DIRECTOR APPOINTED MR PAUL DENNIS CARTER
2014-11-25AP01DIRECTOR APPOINTED MS STEPHANIE WHITE
2014-11-25AP01DIRECTOR APPOINTED MR PHILLIP JOHN AIRD-MASH
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068259490001
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07AR0120/02/14 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-25AR0120/02/13 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12AR0120/02/12 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AR0120/02/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED CHRISTOPHER DENNY CLAPHAM
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PINNER
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0120/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN TYSON PINNER / 01/10/2009
2009-07-28225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-04-04288aDIRECTOR APPOINTED ADAM PINNER
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES
2009-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACMI24 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 ACMI24 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-21 Outstanding BRITISH SMALLER COMPANIES VCT PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ACMI24 LIMITED

Intangible Assets
Patents
We have not found any records of ACMI24 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACMI24 LIMITED
Trademarks
We have not found any records of ACMI24 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACMI24 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 (74990 - Non-trading company) as ACMI24 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACMI24 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACMI24 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 ACMI24 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.