UKBizDB.co.uk

ACH SPECIAL VEHICLES LTD

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

This company is commonly known as Ach Special Vehicles Ltd. The company was founded 21 years ago and was given the registration number 04707273. The firm's registered office is in RAUNDS. You can find them at Orchard House, Chelveston Road, Raunds, Northamptonshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ACH SPECIAL VEHICLES LTD
Company Number:04707273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Orchard House, Chelveston Road, Raunds, Northamptonshire, United Kingdom, NN9 6DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Chelveston Road, Raunds, Northamptonshire, England, NN9 6DA

Director06 April 2017Active
Orchard House, Chelveston Road, Raunds, Northamptonshire, England, NN9 6DA

Director06 April 2017Active
High House Wharf, Heyford Lane, Weedon, NN7 4SF

Secretary21 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 March 2003Active
High House Wharf Heyford Lane, Weedon, Northampton, NN7 4SF

Director21 March 2003Active
High House Wharf, Heyford Lane, Weedon, Northampton, NN7 4SF

Director31 March 2011Active
Ducks Cross Cottage, Colesden Road, Wilden, MK44 2SA

Director21 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 March 2003Active

People with Significant Control

Mrs Rosemary Mccallum
Notified on:06 April 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Orchard House, Chelveston Road, Northamptonshire, England, NN9 6DA
Nature of control:
  • Significant influence or control
Mr Peter Mccallum
Notified on:06 April 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Orchard House, Chelveston Road, Northamptonshire, England, NN9 6DA
Nature of control:
  • Significant influence or control
Peter Mccallum Transport Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Orchard Cottage, Chelveston Road, Raunds, United Kingdom, NN9 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr David Charles Oldham Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:High House Wharf, Heyford Lane, Northampton, England, NN7 4SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download
2017-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-12Address

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

Download
2017-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.