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

A.C.M. SHIPPING USA LIMITED

ONE, STRAND, LONDON, WC2N 5HR,
Company Registration Number
08391132
Private Limited Company
Active

Company Overview

About A.c.m. Shipping Usa Ltd
A.C.M. SHIPPING USA LIMITED was founded on 2013-02-06 and has its registered office in London. The organisation's status is listed as "Active". A.c.m. Shipping Usa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
A.C.M. SHIPPING USA LIMITED
 
Legal Registered Office
ONE
STRAND
LONDON
WC2N 5HR
Other companies in WC2N
 
Previous Names
IBIS (1049) LIMITED14/02/2013
Filing Information
Company Number 08391132
Company ID Number 08391132
Date formed 2013-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.M. SHIPPING USA 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.M. SHIPPING USA LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARGARET EVANS
Director 2015-06-24
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2016-10-25 2017-08-18
ALEXANDER CHANDOS TEMPEST VANE
Director 2016-11-13 2017-08-18
IAN MICHAEL HARTLEY
Company Secretary 2013-02-14 2016-10-25
IAN MICHAEL HARTLEY
Director 2013-02-14 2016-10-25
JOHN LAWRENCE PLUMBE
Director 2013-02-14 2015-06-24
JAMES MAXWELL CROOCK
Director 2013-02-06 2013-02-14
DERCHERT NOMINEES LIMITED
Director 2013-02-06 2013-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARGARET EVANS BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
LOUISE MARGARET EVANS WAVESPEC (NORTH EAST) LIMITED Director 2017-11-29 CURRENT 2005-07-08 Active - Proposal to Strike off
LOUISE MARGARET EVANS SEASCOPE CAPITAL SERVICES LIMITED Director 2017-11-28 CURRENT 1998-06-30 Active
LOUISE MARGARET EVANS SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2017-11-28 CURRENT 1999-12-01 Active - Proposal to Strike off
LOUISE MARGARET EVANS SHIPTRAK LIMITED Director 2017-11-17 CURRENT 2004-07-12 Active - Proposal to Strike off
LOUISE MARGARET EVANS CB FREIGHT LIMITED Director 2017-11-15 CURRENT 1984-12-03 Active
LOUISE MARGARET EVANS C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
LOUISE MARGARET EVANS MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
LOUISE MARGARET EVANS RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
LOUISE MARGARET EVANS BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
LOUISE MARGARET EVANS ABL LONDON LIMITED Director 2016-06-07 CURRENT 1991-09-16 Active
LOUISE MARGARET EVANS WAVESPEC LIMITED Director 2016-04-28 CURRENT 1992-11-25 Active - Proposal to Strike off
LOUISE MARGARET EVANS A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
LOUISE MARGARET EVANS CORY BROTHERS LIMITED Director 2015-06-24 CURRENT 2003-03-31 Active
LOUISE MARGARET EVANS ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-06-24 CURRENT 2001-10-31 Active
LOUISE MARGARET EVANS AMBIPAR RESPONSE LIMITED Director 2015-06-24 CURRENT 2006-02-27 Active
LOUISE MARGARET EVANS ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
LOUISE MARGARET EVANS BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
LOUISE MARGARET EVANS ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
LOUISE MARGARET EVANS FERTILITY NETWORK UK Director 2014-07-02 CURRENT 2003-07-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL ADJUSTING LIMITED Director 2016-06-07 CURRENT 1977-05-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKERS LIMITED Director 2016-04-28 CURRENT 1982-10-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR VALUATIONS LIMITED Director 2016-04-06 CURRENT 1997-09-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING GROUP LIMITED Director 2015-06-24 CURRENT 1982-02-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. TANKERS LIMITED Director 2015-06-24 CURRENT 1986-07-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING SERVICES LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ALCHEMY TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2015-06-24 CURRENT 2010-04-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-02-19 CURRENT 2001-10-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL KIDWELL CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ORCA SHIPPING LIMITED Director 2012-09-20 CURRENT 2009-11-05 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CHARTERING LIMITED Director 2011-06-23 CURRENT 1985-05-09 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CAGNOIL LIMITED Director 2009-03-02 CURRENT 2006-02-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CB FREIGHT LIMITED Director 2007-12-21 CURRENT 1984-12-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL LONDON LIMITED Director 2007-11-21 CURRENT 1991-09-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR RESPONSE LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC (NORTH EAST) LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SHIPTRAK LIMITED Director 2004-10-26 CURRENT 2004-07-12 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR TANKERS LIMITED Director 2003-12-01 CURRENT 1986-03-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE (BEIJING) LIMITED Director 2003-08-08 CURRENT 2002-04-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY BROTHERS LIMITED Director 2003-07-17 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FUTURES LIMITED Director 2002-10-02 CURRENT 2002-04-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC LIMITED Director 2002-08-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE CAPITAL SERVICES LIMITED Director 2002-08-01 CURRENT 1998-06-30 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1999-12-01 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING LIMITED Director 2002-08-01 CURRENT 1971-08-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BS ENERGY SERVICES LIMITED Director 2002-08-01 CURRENT 1974-07-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PLC Director 2002-08-01 CURRENT 1988-08-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARINE LIMITED Director 2002-08-01 CURRENT 1988-09-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1989-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PORTABELLA LIMITED Director 2002-08-01 CURRENT 1991-05-22 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1973-08-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SALE AND PURCHASE LIMITED Director 2002-08-01 CURRENT 1973-02-28 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE PROJECTS LIMITED Director 2002-08-01 CURRENT 1974-06-26 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1974-12-24 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1974-12-30 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
2024-03-26Director's details changed for Mr James Christopher Ducher Gundy on 2024-03-13
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-24Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2024-01-24Audit exemption subsidiary accounts made up to 2023-02-28
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-08-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE
2023-08-10DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-03-02Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-03-02Audit exemption subsidiary accounts made up to 2022-02-28
2023-02-20CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 083911320006
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 083911320006
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083911320006
2022-07-27TM02Termination of appointment of Peter Timothy James Mason on 2022-07-14
2022-02-15CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-02-23AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083911320005
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-15CH01Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083911320004
2019-07-10AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE
2019-05-16AAFULL ACCOUNTS MADE UP TO 28/02/18
2019-02-16DISS40Compulsory strike-off action has been discontinued
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-21AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER DUCHER GUNDY
2018-09-21AP03Appointment of Mr Peter Timothy James Mason as company secretary on 2018-09-20
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-03-07AAFULL ACCOUNTS MADE UP TO 28/02/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-03MEM/ARTSARTICLES OF ASSOCIATION
2017-09-26RES13Resolutions passed:
  • Company business 06/09/2017
  • ALTER ARTICLES
2017-09-26RES01ALTER ARTICLES 06/09/2017
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083911320003
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083911320003
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-11-25AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2016-11-07AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2016-10-25
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HARTLEY
2016-11-07TM02Termination of appointment of Ian Michael Hartley on 2016-10-25
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016
2016-05-18MEM/ARTSARTICLES OF ASSOCIATION
2016-05-18RES01ADOPT ARTICLES 18/05/16
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083911320001
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083911320002
2016-05-03AUDAUDITOR'S RESIGNATION
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-25AR0106/02/16 FULL LIST
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM GRAND BUILDINGS 1-3 STRAND LONDON WC2N 5HR
2015-09-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-21AP01DIRECTOR APPOINTED MR JAMES RICHARD DEVILLENEUVE KIDWELL
2015-07-21AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PLUMBE
2015-04-16AA01PREVSHO FROM 31/03/2015 TO 28/02/2015
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0106/02/15 FULL LIST
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083911320001
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26AA01PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-05-06AUDAUDITOR'S RESIGNATION
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0106/02/14 FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROOCK
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DERCHERT NOMINEES LIMITED
2013-02-19AP01DIRECTOR APPOINTED JOHN LAWRENCE PLUMBE
2013-02-19AP01DIRECTOR APPOINTED IAN MICHAEL HARTLEY
2013-02-19AP03SECRETARY APPOINTED IAN MICHAEL HARTLEY
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 160 QUEEN VICTORIA STREET LONDON EC4V 4QQ
2013-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-14RES15CHANGE OF NAME 13/02/2013
2013-02-14CERTNMCOMPANY NAME CHANGED IBIS (1049) LIMITED CERTIFICATE ISSUED ON 14/02/13
2013-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-02-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to A.C.M. SHIPPING USA 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 A.C.M. SHIPPING USA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding HSBC BANK PLC AS SECURITY AGENT
2016-05-09 Outstanding HSBC BANK PLC AS SECURITY AGENT
2014-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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.M. SHIPPING USA LIMITED

Intangible Assets
Patents
We have not found any records of A.C.M. SHIPPING USA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.M. SHIPPING USA LIMITED
Trademarks
We have not found any records of A.C.M. SHIPPING USA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.M. SHIPPING USA 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 (52220 - Service activities incidental to water transportation) as A.C.M. SHIPPING USA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.C.M. SHIPPING USA 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 A.C.M. SHIPPING USA 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 A.C.M. SHIPPING USA 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.