Warning: file_put_contents(c/d121c9e395d1ca2a609a45888ad2475c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9a01a6e23deba011b300cc44f3eff4dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9f94c35d1259d18468cf716cd305be47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Aacs Holdings Limited, NN4 7BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AACS HOLDINGS LIMITED

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

This company is commonly known as Aacs Holdings Limited. The company was founded 6 years ago and was given the registration number 11181560. The firm's registered office is in NORTHAMPTON. You can find them at 16 Pennard Close, Brackmills Industrial Estate, Northampton, . This company's SIC code is 46240 - Wholesale of hides, skins and leather.

Company Information

Name:AACS HOLDINGS LIMITED
Company Number:11181560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46240 - Wholesale of hides, skins and leather

Office Address & Contact

Registered Address:16 Pennard Close, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Pennard Close, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7BE

Director01 February 2018Active
The Old Vicarage, High Road, Soulbury, United Kingdom, LU7 0BX

Director01 March 2018Active

People with Significant Control

Stephen Anthony Crack
Notified on:19 October 2023
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:16, Pennard Close, Northampton, United Kingdom, NN4 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Sara Crack
Notified on:03 February 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:16, Pennard Close, Northampton, United Kingdom, NN4 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Bernard Crack
Notified on:01 February 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:16, Pennard Close, Northampton, United Kingdom, NN4 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-13Capital

Capital cancellation shares.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-11-06Capital

Capital name of class of shares.

Download
2023-11-06Resolution

Resolution.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.