UKBizDB.co.uk

ACS REVERSE LOGISTICS LTD

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

This company is commonly known as Acs Reverse Logistics Ltd. The company was founded 17 years ago and was given the registration number 05977247. The firm's registered office is in GERRARDS CROSS. You can find them at Phoenix House, Oxford Road, Gerrards Cross, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ACS REVERSE LOGISTICS LTD
Company Number:05977247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND

Secretary01 August 2018Active
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND

Director31 October 2021Active
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD

Secretary25 October 2006Active
Allport House, 1 Cowley Business Park, High Street, Cowley, UB8 2AD

Director12 January 2017Active
12 Ouseley Lodge, Ouseley Road, Old Windsor, SL4 2SQ

Director25 October 2006Active
Allport House, 1 Cowley Business Park, High Street, Cowley, UB8 2AD

Director03 February 2017Active
Allport House, 1 Cowley Business Park, High Street, Cowley, UB8 2AD

Director01 February 2017Active
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD

Director25 October 2006Active
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP

Director07 August 2019Active
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP

Director12 January 2017Active
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD

Director29 July 2008Active
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP

Director30 November 2017Active

People with Significant Control

Ev Cargo Global Forwarding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-03-01Address

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

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-29Dissolution

Dissolution application strike off company.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Accounts

Change account reference date company previous shortened.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-09Address

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

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Change account reference date company current extended.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.