UKBizDB.co.uk

A.C.P. SERVICES LIMITED

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

This company is commonly known as A.c.p. Services Limited. The company was founded 43 years ago and was given the registration number 01554233. The firm's registered office is in ECCLESHALL. You can find them at Unit 12 Raleigh Hall, Industrial Estate, Eccleshall, Staffs. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:A.C.P. SERVICES LIMITED
Company Number:01554233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 12 Raleigh Hall, Industrial Estate, Eccleshall, Staffs, ST21 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Stafford Road, Newport, England, TF10 7LX

Director15 June 2006Active
71, Chestnut Road, Loggerheads, Market Drayton, England, TF9 4RA

Director19 May 2014Active
8 Farriers Green, Stafford Road, Newport, TF10 7XL

Director-Active
10 Delves Place, Newcastle Under Lyme, ST5 3RP

Secretary20 January 2003Active
19 Woodside Crescent, Clayton, Newcastle, ST5 4BW

Secretary16 July 1998Active
8 Farriers Green, Stafford Road, Newport, TF10 7XL

Secretary-Active
Elm Tree Cottage Alpraham Green, Alpraham, Tarporley, CW6 9JQ

Director01 March 1999Active
38, Sudgrove Place, Stoke-On-Trent, England, ST3 7TL

Director15 July 2013Active
Pershall Farm Cottage, Eccleshall, Stafford, ST21 6NE

Director16 July 1998Active
Beeches Covet, Eaton On Tern, Market Drayton, TF9 2BX

Director16 July 1998Active
3, Chestnut Court, Cotes Heath, Stafford, England, ST21 6RL

Director-Active

People with Significant Control

Mr Philip Lewis Prinold
Notified on:13 February 2021
Status:Active
Date of birth:November 1979
Nationality:British
Address:Unit 12 Raleigh Hall, Eccleshall, ST21 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Harvey Prinold
Notified on:13 February 2021
Status:Active
Date of birth:October 1976
Nationality:British
Address:Unit 12 Raleigh Hall, Eccleshall, ST21 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Harvey Prinold
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Unit 12 Raleigh Hall, Eccleshall, ST21 6JL
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Termination secretary company with name termination date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Officers

Termination director company with name termination date.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.