UKBizDB.co.uk

ACAL SUPPLY CHAIN LIMITED

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

This company is commonly known as Acal Supply Chain Limited. The company was founded 32 years ago and was given the registration number 02664347. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ACAL SUPPLY CHAIN LIMITED
Company Number:02664347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1991
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary04 December 2019Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Director17 December 2019Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, England, GU2 7AH

Director19 October 2010Active
24, Malthouse Close, Church Crookham, GU52 6TB

Secretary01 March 1999Active
Bikshotellaan 242, Boreerhout 2200,

Secretary-Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary04 December 2019Active
1 Fortrose Close, College Town, Sandhurst, GU47 0XF

Secretary22 April 2004Active
36 Derwent Close, Cove, Farnborough, GU14 0JT

Secretary01 May 2007Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary01 April 2017Active
Willem Buytewechstraat 86b, Rotterdam 3027 Bp, Holland,

Secretary01 January 1995Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, England, GU2 7AH

Secretary11 January 2013Active
4 Maynards Wood, Reading Road Chineham, Basingstoke, RG24 8DP

Secretary30 June 1997Active
50 Symor Drive, Convent Station, New Jersey 07961, Usa,

Director01 January 1995Active
White Lodge, 3 Whitehall Road, Sale, M33 3WJ

Director26 March 2009Active
16 Andeferas Road, Saxon Fields, Andover, SP10 4NF

Director01 April 2003Active
Azalealaan 18, Kontich 2550, Belgium, FOREIGN

Director01 January 1995Active
24, Malthouse Close, Church Crookham, GU52 6TB

Director07 January 2009Active
24, Malthouse Close, Church Crookham, GU52 6TB

Director01 October 1999Active
Bikshotellaan 242, Boreerhout 2200,

Director-Active
1 Fortrose Close, College Town, Sandhurst, GU47 0XF

Director22 April 2004Active
36 Derwent Close, Cove, Farnborough, GU14 0JT

Director01 November 2007Active
21 Mickle Hill, Little Sandhurst, GU47 8QP

Director01 July 2008Active
24 Frame Lane, Doseley, Telford, TF4 3BH

Director26 March 2009Active
24 Frame Lane, Doseley, Telford, TF4 3BH

Director21 November 1997Active
Mossfield House, Old Moss Lane, Stapleford, Tarvin, CH3 8HN

Director26 March 2009Active
18 Westmorland Close, Wokingham, RG41 3AZ

Director30 June 1997Active
139 Smiths Lane, Windsor, SL4 5PF

Director01 August 1997Active
Prinseheuvellaan 30, Maarn, Holland, 3951 VC

Director05 September 1996Active
Willem Buytewechstraat 86b, Rotterdam 3027 Bp, Holland,

Director01 January 1995Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, England, GU2 7AH

Director03 January 2013Active
2,, Chancellor Court, Occam Road Surrey Research Park, Guildford, England, GU2 7AH

Director26 February 2010Active
Dunk 52, Lier, Belgium,

Director01 September 1996Active
10 Westway, Guiseley, Leeds, LS20 8JX

Director-Active
4 Maynards Wood, Reading Road Chineham, Basingstoke, RG24 8DP

Director30 June 1997Active

People with Significant Control

Discoverie Group Plc
Notified on:29 June 2022
Status:Active
Country of residence:England
Address:2, Occam Road, Guildford, England, GU2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Eurosensor Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Chancellor Court, Surrey Research Park, United Kingdom, GU2 7AH
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 (6 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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-21Dissolution

Dissolution application strike off company.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.