UKBizDB.co.uk

ACS COMMUNITY PROJECTS (ACS UK) LTD

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

This company is commonly known as Acs Community Projects (acs Uk) Ltd. The company was founded 4 years ago and was given the registration number 12433848. The firm's registered office is in TILBURY. You can find them at Office 14 Riverside Business Centre, Fort Road, Tilbury, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ACS COMMUNITY PROJECTS (ACS UK) LTD
Company Number:12433848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Office 14 Riverside Business Centre, Fort Road, Tilbury, England, RM18 7ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Coniston Avenue, Purfleet, England, RM19 1PQ

Director01 April 2020Active
8, Aintree Drive, Mexborough, United Kingdom, S64 0QH

Director29 July 2020Active
10, Rookery Crescent, Dagenham, England, RM10 9TP

Director01 December 2020Active
10, Rookery Crescent, Dagenham, England, RM10 9TP

Director08 June 2020Active
25, Castle Field, Esh Winning, Durham, England, DH7 9NQ

Director26 January 2022Active
The Attik, 2nd Floor, 218-224,, The Mall, Dagenham Healthway, United Kingdom, RM10 8QS

Director30 January 2020Active
25, Castle Field, Esh Winning, Durham, England, DH7 9NQ

Director30 January 2020Active
25, Castle Field, Esh Winning, Durham, England, DH7 9NQ

Director26 April 2022Active

People with Significant Control

Thomas Nziu Musau
Notified on:01 April 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 6 Thurrock Centre For Business, 2 George Street, Grays, England, RM17 6LY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Monday Olise
Notified on:30 January 2020
Status:Active
Date of birth:December 1966
Nationality:English
Country of residence:England
Address:25, Castle Field, Durham, England, DH7 9NQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Oluseyi Ogunnowo
Notified on:30 January 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:The Attik, 2nd Floor, 218-224,, Dagenham Healthway, United Kingdom, RM10 8QS
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-12-13Address

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

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Change of constitution

Statement of companys objects.

Download
2021-03-04Address

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

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Address

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

Download
2020-11-12Address

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

Download
2020-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.