UKBizDB.co.uk

ACG PUBLICATIONS LIMITED

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

This company is commonly known as Acg Publications Limited. The company was founded 20 years ago and was given the registration number 04921964. The firm's registered office is in COGGESHALL. You can find them at Unit E5 Unit E5 East Gores Farm, East Gores Road, Coggeshall, Essex. This company's SIC code is 58110 - Book publishing.

Company Information

Name:ACG PUBLICATIONS LIMITED
Company Number:04921964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Unit E5 Unit E5 East Gores Farm, East Gores Road, Coggeshall, Essex, United Kingdom, CO6 1FW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN

Secretary06 October 2013Active
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN

Director12 September 2006Active
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN

Director12 January 2004Active
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, United Kingdom, IP3 9QN

Director01 April 2009Active
585-1, Chemin De St Jeaume, Chateauneuf Grasse, France,

Secretary06 October 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary06 October 2003Active
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN

Director06 October 2003Active
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN

Director06 October 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director06 October 2003Active

People with Significant Control

Sarah Constantin
Notified on:20 March 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, United Kingdom, IP3 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Golbourn
Notified on:20 March 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, United Kingdom, IP3 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Golbourn
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:119a, Newland Street, Essex, United Kingdom, CM8 1WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Golbourn
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:119a, Newland Street, Essex, United Kingdom, CM8 1WF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-10-18Address

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

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person secretary company with change date.

Download
2020-08-28Address

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

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.