UKBizDB.co.uk

ACCLAIM HANDLING LIMITED

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

This company is commonly known as Acclaim Handling Limited. The company was founded 35 years ago and was given the registration number 02309389. The firm's registered office is in PURFLEET. You can find them at Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ACCLAIM HANDLING LIMITED
Company Number:02309389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex, RM15 4YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Secretary01 May 2005Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director01 September 2022Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director01 November 2019Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director01 May 2017Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director07 November 2016Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director11 January 2017Active
2 Badgers Mount, Orsett Heath, Grays, RM16 3JB

Secretary01 May 1993Active
26 Catalina Avenue, Chafford Hundred, Grays, RM16 6RE

Secretary01 May 2002Active
Summers Grace, Birch Mead Farnborough Park, Orpington, BR6 8LT

Secretary-Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director01 June 1998Active
14 Lynwood Close, South Woodford, London, E18 1DP

Director01 May 1993Active
34 Mountbatten Drive, Shoeburyness, SS3 8UB

Director01 May 1993Active
29 Coneygere, Olney, MK46 4AE

Director05 July 2000Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director01 May 2003Active
1 Park Nook Gardens, Enfield,

Director-Active
52 Osprey Court, Osprey Road, Waltham Abbey, EN9 3RZ

Director01 July 2004Active
2 Badgers Mount, Orsett Heath, Grays, RM16 3JB

Director01 May 1993Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director-Active

People with Significant Control

Ms Carmel Frances Swift
Notified on:31 October 2018
Status:Active
Date of birth:April 1959
Nationality:British
Address:Ellisam House, Purfleet, RM15 4YD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Michael Woods
Notified on:01 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Ellisam House, Purfleet, RM15 4YD
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Capital

Capital cancellation shares.

Download
2021-02-05Capital

Capital return purchase own shares.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Capital

Capital allotment shares.

Download
2021-02-03Capital

Capital name of class of shares.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.