UKBizDB.co.uk

ACICS LIMITED

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

This company is commonly known as Acics Limited. The company was founded 18 years ago and was given the registration number 05709792. The firm's registered office is in HUDDERSFIELD. You can find them at Park Mill, Clayton West, Huddersfield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACICS LIMITED
Company Number:05709792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Park Mill, Clayton West, Huddersfield, HD8 9QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director01 November 2021Active
Ballymoss, Thursley Road Elstead, Godalming, GU8 6EB

Secretary16 March 2006Active
28, Southfield Close, Rufforth, York, United Kingdom, YO23 3RE

Secretary04 September 2007Active
1, Meridian South, Meridian Business Park, Leicester, England, LE19 1WY

Corporate Secretary11 September 2015Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary15 February 2006Active
Park Mill, Clayton West, Huddersfield, HD8 9QQ

Director21 January 2020Active
Ballymoss, Thursley Road Elstead, Godalming, GU8 6EB

Director16 March 2006Active
28, Southfield Close, Rufforth, York, United Kingdom, YO23 3RE

Director04 September 2007Active
Witchwood, Hinderton Road, Neston, CH64 9PF

Director24 March 2006Active
Arngibbon House, Kippen, FK8 3ES

Director24 March 2006Active
Park Mill, Clayton West, Huddersfield, HD8 9QQ

Director10 August 2017Active
Park Mill, Clayton West, Huddersfield, HD8 9QQ

Director08 September 2015Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director01 August 2017Active
23 Millbeck Green, Collingham, LS22 5AJ

Director15 March 2006Active
Park Mill, Clayton West, Huddersfield, HD8 9QQ

Director31 October 2018Active
10 Snow Hill, London, EC1A 2AL

Corporate Director15 February 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Director15 February 2006Active

People with Significant Control

Adare Group Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:Marrons Solicitors, 1, Meridian South, Leicester, England, LE19 1WY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adare Sec Lnc Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:Park Mill, Wakefield Road, Huddersfield, England, HD8 9QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tollbrae Limited
Notified on:15 February 2017
Status:Active
Country of residence:England
Address:Park Mill, Wakefield Road, Huddersfield, England, HD8 9QQ
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 (6 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
2023-06-24Gazette

Gazette dissolved liquidation.

Download
2023-03-24Insolvency

Liquidation in administration move to dissolution.

Download
2023-01-05Insolvency

Liquidation in administration progress report.

Download
2022-11-15Insolvency

Liquidation in administration extension of period.

Download
2022-08-01Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-07-18Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-06-30Insolvency

Liquidation in administration progress report.

Download
2022-02-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-01-26Insolvency

Liquidation in administration proposals.

Download
2021-12-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-12-07Address

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

Download
2021-12-07Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Address

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

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-04-17Accounts

Accounts with accounts type full.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.