UKBizDB.co.uk

A C K SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A C K Services Limited. The company was founded 22 years ago and was given the registration number 04415621. The firm's registered office is in BIRMINGHAM. You can find them at 181 -183, Summer Road Erdington, Birmingham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:A C K SERVICES LIMITED
Company Number:04415621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:181 -183, Summer Road Erdington, Birmingham, B23 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

Secretary16 May 2002Active
C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

Director16 May 2002Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Nominee Secretary12 April 2002Active
181, -183, Summer Road Erdington, Birmingham, United Kingdom, B23 6DX

Director09 May 2002Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Nominee Director12 April 2002Active

People with Significant Control

Mr Anthony Gerard Kelly
Notified on:07 January 2021
Status:Active
Date of birth:November 1967
Nationality:British
Address:C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Conor James Kelly
Notified on:23 July 2020
Status:Active
Date of birth:January 1979
Nationality:British
Address:C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Gerard Kelly
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:181, -183, Birmingham, B23 6DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-03Resolution

Resolution.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-04-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.