UKBizDB.co.uk

ACP WORLDWIDE LTD

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

This company is commonly known as Acp Worldwide Ltd. The company was founded 28 years ago and was given the registration number 03110237. The firm's registered office is in . You can find them at 337 Bath Road, Slough, , . This company's SIC code is 51210 - Freight air transport.

Company Information

Name:ACP WORLDWIDE LTD
Company Number:03110237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport
  • 52102 - Operation of warehousing and storage facilities for air transport activities

Office Address & Contact

Registered Address:337 Bath Road, Slough, SL1 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acp Worldwide Ltd, Building 580/1 Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SN

Director01 June 2001Active
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ

Director01 November 2023Active
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ

Director01 November 2023Active
Farthings 11 Bell Court, Hurley, SL6 5NA

Secretary05 October 1995Active
Acp Worldwide Ltd, Building 580/1 Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SN

Secretary26 February 2009Active
Little Blacketts, Hawks Hill, Bourne End, SL8 5JQ

Secretary26 April 2003Active
332 Horton Road, Datchet, Slough, SL3 9HY

Secretary07 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 October 1995Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director03 March 1997Active
9 Holland Park, London, W11 3TH

Director03 March 1997Active
19 Mayes Close, Mayes Place, Warlingham, CR6 9LB

Director05 October 1995Active
Acp Worldwide Ltd, Building 580/1 Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SN

Director05 October 1995Active
Hoth Cottage Danegate, Eridge Green, Tunbridge Wells, TN3 9HU

Director05 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 October 1995Active

People with Significant Control

Mr Graeme Patrick Howard
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Acp Worldwide Ltd, Building 580/1 Sandringham Road, Hounslow, England, TW6 3SN
Nature of control:
  • Significant influence or control
Mr Rodney Allan Entwistle
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Acp Worldwide Ltd, Building 580/1 Sandringham Road, Hounslow, England, TW6 3SN
Nature of control:
  • Significant influence or control
Acp Worldwide Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Donington Court, Pegasus Business Park, Herald Way, Castle Donington, United Kingdom, DE74 2UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-20Accounts

Change account reference date company current extended.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-02Address

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

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Resolution

Resolution.

Download
2023-10-03Incorporation

Memorandum articles.

Download
2023-09-14Address

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

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.