This company is commonly known as A C Plc. The company was founded 16 years ago and was given the registration number 06526121. The firm's registered office is in MARSTON MORETAINE. You can find them at Beancroft Farm, Beancroft Road, Marston Moretaine, Bedfordshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | A C PLC |
---|---|---|
Company Number | : | 06526121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2008 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beancroft Farm, Beancroft Road, Marston Moretaine, Bedfordshire, MK43 0QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Secretary | 04 April 2008 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Secretary | 17 August 2021 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 18 November 2019 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 28 August 2012 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 06 March 2008 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 01 July 2020 | Active |
Dixon House, 77-97 Harpur Street, Beddford, England, MK40 2SY | Secretary | 06 March 2008 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 March 2018 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 March 2013 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 July 2016 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 28 August 2012 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 07 March 2019 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, Bedford, United Kingdom, MK43 0QE | Director | 04 April 2008 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 06 April 2015 | Active |
Mr Andrew Colin Laing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE |
Nature of control | : |
|
Mr Andrew Colin Laing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE |
Nature of control | : |
|
Mr Andrew Colin Laing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 5th Floor, Grove House, London, NW1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-10-20 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type group. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-01-06 | Accounts | Accounts with accounts type group. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Officers | Appoint person secretary company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Accounts | Accounts amended with accounts type group. | Download |
2021-04-12 | Capital | Capital allotment shares. | Download |
2021-04-11 | Capital | Capital alter shares subdivision. | Download |
2021-04-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.