UKBizDB.co.uk

AAC&R LIMITED

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

This company is commonly known as Aac&r Limited. The company was founded 22 years ago and was given the registration number 04303474. The firm's registered office is in WOLVERHAMPTON. You can find them at St David's Court, Union Street, Wolverhampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AAC&R LIMITED
Company Number:04303474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St David's Court, Union Street, Wolverhampton, England, WV1 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Secretary25 June 2021Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director07 March 2023Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director09 January 2020Active
Tudor Cottage, Church Lane Mamble, Kidderminster, DY14 9JY

Secretary12 October 2001Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Secretary13 October 2003Active
5th Floor Citrus House, 40-46 Dale Street, Liverpool, L2 5SF

Nominee Secretary12 October 2001Active
Tudor Cottage, Church Lane Mamble, Kidderminster, DY14 9JY

Director12 October 2001Active
Tudor Cottage, Church Lane, Mamble, Kidderminster, DY14 9JY

Director12 October 2001Active
5th Floor Citrus House, 40-46 Dale Street, Liverpool, L2 5SF

Nominee Director12 October 2001Active
Premier House, Darlington Street, Wolverhampton, WV1 4JJ

Director13 October 2003Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director07 January 2015Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director05 May 2015Active
63, Oakley Gardens, London, SW3 5QQ

Director27 January 2011Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director27 January 2021Active
24 Ringley Park Avenue, Reigate, RH2 7ET

Director13 October 2003Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director21 December 2011Active

People with Significant Control

Andrews Sykes Investments Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:St David's Court, Union Street, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-05-04Address

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

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.