UKBizDB.co.uk

ACR (HOLDINGS) LIMITED

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

This company is commonly known as Acr (holdings) Limited. The company was founded 11 years ago and was given the registration number 08149809. The firm's registered office is in BEDFORD. You can find them at 9 Cameron Crescent, , Bedford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ACR (HOLDINGS) LIMITED
Company Number:08149809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:9 Cameron Crescent, Bedford, England, MK40 4TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 15 Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP

Director03 March 2023Active
9, Cameron Crescent, Bedford, England, MK40 4TH

Director19 July 2012Active
3, Bridge View, 37 The Embankment, Bedford, United Kingdom, MK40 3PE

Director19 July 2012Active

People with Significant Control

Project Red 2023 Ltd
Notified on:03 March 2023
Status:Active
Country of residence:England
Address:Building 15 Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rita Coladangelo
Notified on:20 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:3 Bridge View, 37 The Embankment, Bedford, United Kingdom, MK40 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Carmine Aurelio Coladangelo
Notified on:20 July 2016
Status:Active
Date of birth:October 1968
Nationality:Italian
Country of residence:United Kingdom
Address:Holly Tree House, 4 Coopers Close, Bedford, United Kingdom, MK40 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Coladangelo
Notified on:20 July 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:C/O 3 Bridge View, 37 The Embankment, Bedford, England, MK40 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Coladangelo
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:C/O 3 Bridge View, 37 The Embankment, Bedford, England, MK40 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Carmine Aurelio Coladangelo
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Italian
Country of residence:England
Address:9, Cameron Crescent, Bedford, England, MK40 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rita Coladangelo
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:3 Bridge View, 37 The Embankment, Bedford, United Kingdom, MK40 3PE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Address

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

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-23Capital

Capital variation of rights attached to shares.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.