UKBizDB.co.uk

A.C.M.T. LIMITED

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

This company is commonly known as A.c.m.t. Limited. The company was founded 23 years ago and was given the registration number 04189328. The firm's registered office is in LONDON. You can find them at 14 Bryanston Mansions, 62-66 York Street, London, . This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:A.C.M.T. LIMITED
Company Number:04189328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Charlotte Street, Bath, England, BA1 2NE

Secretary05 October 2023Active
6, Charlotte Street, Bath, England, BA1 2NE

Director19 April 2016Active
4, Via Xxiv Maggio, Arsago Ceprio, Varese, Italy,

Director14 June 2018Active
6, Charlotte Street, Bath, England, BA1 2NE

Secretary11 April 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 March 2001Active
14 Bryanston Mansions, York Street, London, England, W1H 1DA

Director11 December 2017Active
14 Bryanston Mansions, York Street, London, England, W1H 1DA

Director26 July 2016Active
14 Bryanston Mansions, York Street, London, England, W1H 1DA

Director19 April 2016Active
4, Via Xxiv Maggio, Arsago Seprio, Varese, Italy,

Director05 April 2017Active
20 Gills Hill, Radlett, WD7 8BZ

Director11 April 2001Active
20 Gills Hill, Radlett, WD7 8BZ

Director11 April 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 March 2001Active

People with Significant Control

Mr Marco Pandolfi
Notified on:14 June 2018
Status:Active
Date of birth:May 1960
Nationality:Italian
Country of residence:Italy
Address:4, Via Xxiv Maggio, Varese, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
Pf Eurocom Limited
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:The Rock, Hatfield, Leominster, England, HR6 0SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Macro Luigi Pandolfi
Notified on:05 April 2017
Status:Active
Date of birth:May 1960
Nationality:Italian
Country of residence:Italy
Address:4, Via Xxiv Maggio, Arsego Seprio, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Calavo Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6-7, Pollen Street, London, England, W1S 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Pollen Street Nominees
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Rock, Hatfield, Nr.Leominster, United Kingdom, HR6 0SE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-10-06Address

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

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Officers

Change person director company with change date.

Download
2023-05-01Officers

Change person secretary company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Address

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

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Address

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

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Appoint person director company with name.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.