UKBizDB.co.uk

ACM COMPACTION TECHNOLOGY LIMITED

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

This company is commonly known as Acm Compaction Technology Limited. The company was founded 32 years ago and was given the registration number 02642934. The firm's registered office is in TELFORD. You can find them at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:ACM COMPACTION TECHNOLOGY LIMITED
Company Number:02642934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1991
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 70100 - Activities of head offices
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England, TF3 3BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Secretary11 February 2020Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director11 February 2020Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director11 February 2020Active
4 The Heights Bumbles Green Lane, Nazeing, EN9 2SG

Secretary06 November 1992Active
12 Severn Way, Stevenage, SG1 3YL

Secretary03 August 2000Active
24 Greenstead Gardens, Woodford Green, IG8 7EX

Secretary27 November 1998Active
28 Ely Place, London, EC1N 6RL

Secretary04 September 1991Active
Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

Secretary01 January 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary04 September 1991Active
Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

Director04 September 1991Active
Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

Director04 September 1991Active
Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

Director07 March 2016Active
185 Hollins Lane, Accrington, BB2 2QY

Director01 December 2004Active
The Royds, 326 Wakefield Road, Denby Dale, Huddersfield, HD8 8SD

Director01 December 2004Active
Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

Director01 December 2004Active

People with Significant Control

Acm Environmental Ltd
Notified on:31 March 2018
Status:Active
Country of residence:United Kingdom
Address:Eco House, Lea Road, Hertfordshire, United Kingdom, EN9 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Jonathan Peter Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Eco House, Lea Road, Hertfordshire, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Barry John Thomas Bolton
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Eco House, Lea Road, Hertfordshire, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Travis Damien Way
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:Eco House, Lea Road, Hertfordshire, EN9 1AS
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-09-10Gazette

Gazette filings brought up to date.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Capital

Legacy.

Download
2021-06-09Capital

Capital statement capital company with date currency figure.

Download
2021-06-09Insolvency

Legacy.

Download
2021-06-09Resolution

Resolution.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Change account reference date company current extended.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-02-17Resolution

Resolution.

Download
2020-02-12Address

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

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.