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.
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 | : |
|
Registered Address | : | 337 Bath Road, Slough, SL1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acp Worldwide Ltd, Building 580/1 Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SN | Director | 01 June 2001 | Active |
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ | Director | 01 November 2023 | Active |
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ | Director | 01 November 2023 | Active |
Farthings 11 Bell Court, Hurley, SL6 5NA | Secretary | 05 October 1995 | Active |
Acp Worldwide Ltd, Building 580/1 Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SN | Secretary | 26 February 2009 | Active |
Little Blacketts, Hawks Hill, Bourne End, SL8 5JQ | Secretary | 26 April 2003 | Active |
332 Horton Road, Datchet, Slough, SL3 9HY | Secretary | 07 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 October 1995 | Active |
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA | Director | 03 March 1997 | Active |
9 Holland Park, London, W11 3TH | Director | 03 March 1997 | Active |
19 Mayes Close, Mayes Place, Warlingham, CR6 9LB | Director | 05 October 1995 | Active |
Acp Worldwide Ltd, Building 580/1 Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SN | Director | 05 October 1995 | Active |
Hoth Cottage Danegate, Eridge Green, Tunbridge Wells, TN3 9HU | Director | 05 October 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Change account reference date company current extended. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-09 | Incorporation | Memorandum articles. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination secretary company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Resolution | Resolution. | Download |
2023-10-03 | Incorporation | Memorandum articles. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.