This company is commonly known as Acf Technologies (uk) Limited. The company was founded 16 years ago and was given the registration number 06460227. The firm's registered office is in WOKING. You can find them at Technology House, 48-54 Goldsworth Road, Woking, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | ACF TECHNOLOGIES (UK) LIMITED |
---|---|---|
Company Number | : | 06460227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology House, 48-54 Goldsworth Road, Woking, Surrey, GU21 6LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Secretary | 15 July 2011 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Director | 01 July 2017 | Active |
64, Peachtree Road, Asheville, Buncombe, United States, 28803 | Director | 01 August 2018 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Director | 01 July 2017 | Active |
2828, Coral Way, Suite 550, Miami, United States, 33145 | Director | 01 August 2018 | Active |
64, Peachtree Road, Asheville, Buncombe, United States, 28803 | Director | 01 August 2018 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Director | 18 December 2008 | Active |
6 Meadow Grass Close, Stanway, Colchester, CO3 0PL | Secretary | 27 December 2007 | Active |
1, Holt Pound Cottages, Farnham Road Holt Pound, Farnham, United Kingdom, GU10 4LA | Secretary | 29 April 2009 | Active |
923, Finchley Road, London, NW11 7PE | Corporate Secretary | 01 June 2008 | Active |
Appartment 2b, 217 East 4th Street, New York, United States, | Director | 01 April 2009 | Active |
419, Park Avenue South, Suite 1407, New York, Usa, 10016 | Director | 01 June 2013 | Active |
Technology House, 48-54 Goldsworth Road, Woking, GU21 6LE | Director | 01 July 2017 | Active |
193-199, London Road, Camberley, United Kingdom, GU15 3JS | Director | 01 January 2012 | Active |
Unit 1a, Albany Park, Camberley, United Kingdom, GU16 7QQ | Director | 18 December 2008 | Active |
419 Park Avenue South, New York, Ny, Usa, | Corporate Director | 27 December 2007 | Active |
419, Park Ave South, Suite 1407, New York, Usa, NY 10016 | Corporate Director | 05 December 2010 | Active |
Mr José Gregorio Mora | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2828, Coral Way, Miami, United States, 33145 |
Nature of control | : |
|
Mr Jan Kazimierz Opalka | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 64, Peachtree Road, Buncombe, United States, 28803 |
Nature of control | : |
|
Avraham Bar-Yehuda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 419 Park Ave South, Suite 1407, New York City, United States, 10016 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type small. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type small. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Resolution | Resolution. | Download |
2018-08-16 | Accounts | Accounts with accounts type small. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.