Warning: file_put_contents(c/8da19d54e5519613238f445ad933451d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Acomco Limited, BT8 8AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACOMCO LIMITED

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

This company is commonly known as Acomco Limited. The company was founded 6 years ago and was given the registration number NI649416. The firm's registered office is in CARRYDUFF. You can find them at Building 8 Unit 6 Carryduff Business Park, 16 Comber Road, Carryduff, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:ACOMCO LIMITED
Company Number:NI649416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Building 8 Unit 6 Carryduff Business Park, 16 Comber Road, Carryduff, Northern Ireland, BT8 8AN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub, 1st Floor, Ulster Bank, Donegall Square East, Belfast, Northern Ireland, BT1 5UB

Director17 May 2023Active
The Hub, 1st Floor, Ulster Bank, Donegall Square East, Belfast, Northern Ireland, BT1 5UB

Director01 April 2021Active
54, Ulsterville Avenue, Belfast, Northern Ireland, BT9 7AQ

Director29 March 2018Active
The Hub, 1st Floor, Ulster Bank, Donegall Square East, Belfast, Northern Ireland, BT1 5UB

Director25 April 2023Active
The Hub, 1st Floor, Ulster Bank, Donegall Square East, Belfast, Northern Ireland, BT1 5UB

Director22 November 2017Active
The Hub, 1st Floor, Ulster Bank, Donegall Square East, Belfast, Northern Ireland, BT1 5UB

Director08 February 2021Active
Innovation Factory, 385 Springfield Road, Belfast, United Kingdom, BT12 7DG

Director22 November 2017Active
Clarence House, 133 George Street, Edinburgh, Scotland, EH2 4JS

Director01 April 2021Active
Innovation Factory, 385 Springfield Road, Belfast, United Kingdom, BT12 7DG

Director22 November 2017Active

People with Significant Control

Foresight Group Equity Finance (Sgs) Gp Llp
Notified on:01 April 2021
Status:Active
Country of residence:Scotland
Address:Clarence House, 133 George Street, Edinburgh, Scotland, EH2 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cordovan Nominees One Ltd
Notified on:29 March 2018
Status:Active
Country of residence:Northern Ireland
Address:54, Ulsterville Avenue, Belfast, Northern Ireland, BT9 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Stuart Albert Farquharson
Notified on:22 November 2017
Status:Active
Date of birth:May 1960
Nationality:British,Irish
Country of residence:United Kingdom
Address:Innovation Factory, 385 Springfield Road, Belfast, United Kingdom, BT12 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Maxwell
Notified on:22 November 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Innovation Factory, 385 Springfield Road, Belfast, United Kingdom, BT12 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-06-06Insolvency

Liquidation administrators proposals northern ireland.

Download
2024-05-22Insolvency

Liquidation statement of affairs northern ireland.

Download
2024-04-11Address

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

Download
2024-04-11Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Capital

Capital allotment shares.

Download
2023-03-21Incorporation

Memorandum articles.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Address

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

Download
2022-05-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-06Capital

Second filing capital allotment shares.

Download
2022-05-06Capital

Second filing capital allotment shares.

Download
2022-05-06Capital

Second filing capital allotment shares.

Download
2022-05-06Capital

Second filing capital allotment shares.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.