UKBizDB.co.uk

ACF CONTRACTORS LIMITED

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

This company is commonly known as Acf Contractors Limited. The company was founded 15 years ago and was given the registration number 06848979. The firm's registered office is in SOUTHPORT. You can find them at Flat 2, 4 Park Road West, Southport, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ACF CONTRACTORS LIMITED
Company Number:06848979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2009
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Flat 2, 4 Park Road West, Southport, England, PR9 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 2 4, Park Road West, Southport, PR9 0JS

Director17 March 2009Active
Apartment 2 4, Park Road West, Southport, PR9 0JS

Secretary17 March 2009Active

People with Significant Control

Mr Ramon Vincent John Furlong
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Flat 5, 23 Park Road, Southport, England, PR9 9JP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-22Address

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

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-05-18Gazette

Gazette filings brought up to date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

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

Download
2019-12-24Accounts

Change account reference date company previous extended.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Address

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

Download
2015-12-15Officers

Termination secretary company with name termination date.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.