UKBizDB.co.uk

A&C UK GROUP LTD

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

This company is commonly known as A&c Uk Group Ltd. The company was founded 8 years ago and was given the registration number 09812089. The firm's registered office is in LONDON. You can find them at Craftwork Studios 1-3, Dufferin Street, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:A&C UK GROUP LTD
Company Number:09812089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:06 October 2015
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Summit Road, Northolt, United Kingdom, UB5 5HL

Director06 October 2015Active
Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

Director28 September 2019Active

People with Significant Control

Mr Dimmick Peter Neil
Notified on:07 October 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Unit 13, Wing Yip Business Centre, 395 Edgware Road, London, England, NW2 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Chira
Notified on:05 October 2016
Status:Active
Date of birth:April 1991
Nationality:Romanian
Country of residence:England
Address:Unit 13, Wing Yip Business Centre, 395 Edgware Road, London, England, NW2 6LN
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2022-12-18Gazette

Gazette dissolved liquidation.

Download
2022-09-18Insolvency

Liquidation in administration move to dissolution.

Download
2022-04-05Insolvency

Liquidation in administration progress report.

Download
2021-10-13Insolvency

Liquidation in administration progress report.

Download
2021-09-08Insolvency

Liquidation in administration extension of period.

Download
2021-04-21Insolvency

Liquidation in administration progress report.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-12-09Insolvency

Liquidation in administration result creditors meeting.

Download
2020-11-28Insolvency

Liquidation in administration proposals.

Download
2020-10-13Address

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

Download
2020-10-13Address

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

Download
2020-09-22Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-05Officers

Appoint person director company with name date.

Download
2019-10-05Address

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

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Resolution

Resolution.

Download
2018-11-07Capital

Capital allotment shares.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.