UKBizDB.co.uk

ACF HOLDINGS LIMITED

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

This company is commonly known as Acf Holdings Limited. The company was founded 19 years ago and was given the registration number 05234150. The firm's registered office is in HASTINGS. You can find them at 5th Floor Cavendish House, Breeds Place, Hastings, East Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACF HOLDINGS LIMITED
Company Number:05234150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor Cavendish House, Breeds Place, Hastings, East Sussex, TN34 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Cavendish House, Breeds Place, Hastings, TN34 3AA

Secretary17 September 2004Active
5th Floor Cavendish House, Breeds Place, Hastings, TN34 3AA

Director17 September 2004Active
5th Floor Cavendish House, Breeds Place, Hastings, TN34 3AA

Director17 September 2004Active
5th Floor Cavendish House, Breeds Place, Hastings, TN34 3AA

Director17 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 September 2004Active

People with Significant Control

Mrs Alison Acland
Notified on:17 August 2017
Status:Active
Date of birth:February 1966
Nationality:British
Address:5th Floor Cavendish House, Breeds Place, Hastings, TN34 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Harald Robert Cutler
Notified on:17 September 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:5th Floor Cavendish House, Breeds Place, Hastings, TN34 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Charles Franklin
Notified on:17 September 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:5th Floor Cavendish House, Breeds Place, Hastings, TN34 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person secretary company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-09-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.