Warning: file_put_contents(c/7ef467422f19030fd5a3bb6c13b8cba1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A.c. Special Projects Limited, HP12 4HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.C. SPECIAL PROJECTS LIMITED

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

This company is commonly known as A.c. Special Projects Limited. The company was founded 38 years ago and was given the registration number 01935714. The firm's registered office is in HIGH WYCOMBE. You can find them at Centauri House, Hillbottom Road, High Wycombe, Buckinghamshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:A.C. SPECIAL PROJECTS LIMITED
Company Number:01935714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1985
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Centauri House, Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centauri House, Hillbottom Road, High Wycombe, HP12 4HQ

Director01 April 2015Active
Centauri House, Hillbottom Road, High Wycombe, HP12 4HQ

Director09 December 2003Active
Centauri House, Hillbottom Road, High Wycombe, HP12 4HQ

Director27 November 2018Active
Centauri House, Hillbottom Road, High Wycombe, HP12 4HQ

Director12 January 2012Active
41 Marlow Road, Stokenchurch, High Wycombe, HP14 3QS

Secretary09 December 2003Active
Little Kimble Lodge, Little Kimble, Aylesbury, HP17 0XL

Secretary-Active
Centauri House, Hillbottom Road, High Wycombe, HP12 4HQ

Secretary12 January 2012Active
8 Oaks Wood Drive, Darton, Barnsley, S75 5PT

Secretary25 May 2007Active
Centauri House, Hillbottom Road, Sands Industrial Es, High Wycombe, HP12 4HQ

Corporate Secretary12 February 2003Active
White House Farm, Kiln Lane Lacey Green, Princes Risborough, HP27 0PX

Director-Active
36, Mount Close, High Wycombe, United Kingdom, HP12 3PE

Director25 July 2007Active
61 Southfield Road, Downley, High Wycombe, HP13 5JZ

Director09 December 2003Active
Cobstone Mill, Ibstone, High Wycombe, HP14 3YB

Director-Active

People with Significant Control

A.C. Worldwide Group Limited
Notified on:12 April 2022
Status:Active
Country of residence:United Kingdom
Address:Centauri House, Hillbottom Road, High Wycombe, United Kingdom, HP12 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A.C. Lighting (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Centauri House, Hillbottom Road, High Wycombe, England, HP12 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lance Newton Bromhead
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Centauri House, High Wycombe, HP12 4HQ
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
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-01-11Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-11-06Accounts

Accounts with accounts type small.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type small.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.