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..
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 | : |
|
Registered Address | : | Unit 12 Raleigh Hall, Industrial Estate, Eccleshall, Staffs, ST21 6JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Stafford Road, Newport, England, TF10 7LX | Director | 15 June 2006 | Active |
71, Chestnut Road, Loggerheads, Market Drayton, England, TF9 4RA | Director | 19 May 2014 | Active |
8 Farriers Green, Stafford Road, Newport, TF10 7XL | Director | - | Active |
10 Delves Place, Newcastle Under Lyme, ST5 3RP | Secretary | 20 January 2003 | Active |
19 Woodside Crescent, Clayton, Newcastle, ST5 4BW | Secretary | 16 July 1998 | Active |
8 Farriers Green, Stafford Road, Newport, TF10 7XL | Secretary | - | Active |
Elm Tree Cottage Alpraham Green, Alpraham, Tarporley, CW6 9JQ | Director | 01 March 1999 | Active |
38, Sudgrove Place, Stoke-On-Trent, England, ST3 7TL | Director | 15 July 2013 | Active |
Pershall Farm Cottage, Eccleshall, Stafford, ST21 6NE | Director | 16 July 1998 | Active |
Beeches Covet, Eaton On Tern, Market Drayton, TF9 2BX | Director | 16 July 1998 | Active |
3, Chestnut Court, Cotes Heath, Stafford, England, ST21 6RL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Officers | Termination secretary company with name termination date. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Officers | Termination director company with name termination date. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.