UKBizDB.co.uk

A.C.L. ENGINEERING LIMITED

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

This company is commonly known as A.c.l. Engineering Limited. The company was founded 44 years ago and was given the registration number 01476789. The firm's registered office is in HERTFORDSHIRE. You can find them at Anglia House, Sandown Road, Watford, Hertfordshire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:A.C.L. ENGINEERING LIMITED
Company Number:01476789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA

Secretary24 February 2009Active
Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA

Director16 September 1993Active
Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA

Director14 July 2014Active
28 Sheraton Mews, Gade Avenue, Watford, WD1 7PH

Secretary-Active
77 Links Way, Croxley Green, Rickmansworth, WD3 3RW

Secretary16 September 1993Active
Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA

Director14 July 2014Active
Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA

Director24 February 2009Active
28 Sheraton Mews, Gade Avenue, Watford, WD1 7PH

Director-Active
77 Links Way, Croxley Green, Rickmansworth, WD3 3RW

Director24 February 2009Active
77 Links Way, Croxley Green, Rickmansworth, WD3 3RW

Director-Active
20 Silkmill Road, Oxhey, Watford, WD19 4TY

Director07 July 2003Active
33 Knella Green, Welwyn Garden City, AL7 3NL

Director04 September 1998Active
5 St Leonards Close, Bushey, Watford, WD2 2DB

Director-Active

People with Significant Control

Acl 2014 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Anglia House, Sandown Road, Watford, England, WD24 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Change account reference date company previous shortened.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-08-08Mortgage

Mortgage satisfy charge full.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.