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.
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 | : |
|
Registered Address | : | Park Mill, Clayton West, Huddersfield, HD8 9QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 01 November 2021 | Active |
Ballymoss, Thursley Road Elstead, Godalming, GU8 6EB | Secretary | 16 March 2006 | Active |
28, Southfield Close, Rufforth, York, United Kingdom, YO23 3RE | Secretary | 04 September 2007 | Active |
1, Meridian South, Meridian Business Park, Leicester, England, LE19 1WY | Corporate Secretary | 11 September 2015 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 15 February 2006 | Active |
Park Mill, Clayton West, Huddersfield, HD8 9QQ | Director | 21 January 2020 | Active |
Ballymoss, Thursley Road Elstead, Godalming, GU8 6EB | Director | 16 March 2006 | Active |
28, Southfield Close, Rufforth, York, United Kingdom, YO23 3RE | Director | 04 September 2007 | Active |
Witchwood, Hinderton Road, Neston, CH64 9PF | Director | 24 March 2006 | Active |
Arngibbon House, Kippen, FK8 3ES | Director | 24 March 2006 | Active |
Park Mill, Clayton West, Huddersfield, HD8 9QQ | Director | 10 August 2017 | Active |
Park Mill, Clayton West, Huddersfield, HD8 9QQ | Director | 08 September 2015 | Active |
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ | Director | 01 August 2017 | Active |
23 Millbeck Green, Collingham, LS22 5AJ | Director | 15 March 2006 | Active |
Park Mill, Clayton West, Huddersfield, HD8 9QQ | Director | 31 October 2018 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 15 February 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 15 February 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-01-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-15 | Insolvency | Liquidation in administration extension of period. | Download |
2022-08-01 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2022-07-18 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2022-06-30 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-01-26 | Insolvency | Liquidation in administration proposals. | Download |
2021-12-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2020-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.