UKBizDB.co.uk

ACDOCO LIMITED

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

This company is commonly known as Acdoco Limited. The company was founded 17 years ago and was given the registration number 06174996. The firm's registered office is in . You can find them at Mallison Street, Bolton, , . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:ACDOCO LIMITED
Company Number:06174996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Mallison Street, Bolton, BL1 8PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mallison Street, Bolton, BL1 8PP

Secretary21 February 2013Active
Alicestrasse 15, 63263 Neu-Isenburg, Germany,

Director07 July 2007Active
Imperial Works, Mallison Street, Bolton, England, BL1 8PP

Director01 July 2018Active
Klaus-Groth-Strasse 5, 60320 Frankfurt, Germany,

Director07 July 2007Active
82 Oakwood Road, Maidstone, ME16 8AL

Secretary21 March 2007Active
82 Oakwood Road, Maidstone, ME16 8AL

Director21 March 2007Active
16, Orchard Avenue, Chichester, England, PO19 3BG

Director01 October 2014Active
Imperial Works, Mallison Street, Bolton, England, BL1 8PP

Director01 July 2018Active
Leeward Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP

Director21 March 2007Active

People with Significant Control

Nils Beckmann
Notified on:31 August 2023
Status:Active
Date of birth:August 1983
Nationality:German
Country of residence:England
Address:Mallison Street, Bolton, England, BL1 8PP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Heinrich Gerhard Kurt Beckmann
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:German
Address:Mallison Street, BL1 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Johann Gerhard Krauss
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:German
Address:Mallison Street, BL1 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brandon Pilling
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Mallison Street, BL1 8PP
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type full.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.