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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Coniston Avenue, Purfleet, England, RM19 1PQ | Director | 01 April 2020 | Active |
8, Aintree Drive, Mexborough, United Kingdom, S64 0QH | Director | 29 July 2020 | Active |
10, Rookery Crescent, Dagenham, England, RM10 9TP | Director | 01 December 2020 | Active |
10, Rookery Crescent, Dagenham, England, RM10 9TP | Director | 08 June 2020 | Active |
25, Castle Field, Esh Winning, Durham, England, DH7 9NQ | Director | 26 January 2022 | Active |
The Attik, 2nd Floor, 218-224,, The Mall, Dagenham Healthway, United Kingdom, RM10 8QS | Director | 30 January 2020 | Active |
25, Castle Field, Esh Winning, Durham, England, DH7 9NQ | Director | 30 January 2020 | Active |
25, Castle Field, Esh Winning, Durham, England, DH7 9NQ | Director | 26 April 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Incorporation | Memorandum articles. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2021-03-11 | Change of constitution | Statement of companys objects. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.