UKBizDB.co.uk

ACS SYSTEMS UK LIMITED

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

This company is commonly known as Acs Systems Uk Limited. The company was founded 29 years ago and was given the registration number 02988060. The firm's registered office is in NORTHAMPTON. You can find them at Acs House Oxwich Close, Brackmills, Northampton, Northamptonshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ACS SYSTEMS UK LIMITED
Company Number:02988060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46650 - Wholesale of office furniture
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Acs House Oxwich Close, Brackmills, Northampton, Northamptonshire, NN4 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH

Secretary23 September 2019Active
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH

Director15 August 2019Active
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH

Director15 August 2019Active
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH

Director15 August 2019Active
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH

Director01 April 2015Active
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH

Director11 December 1996Active
Acs House Oxwich Close, Brackmills, Northampton, NN4 7BH

Secretary05 August 1997Active
4 The Maples, Daventry, NN11 4BY

Secretary11 November 1994Active
7 Station Road, Kettering, NN15 7HH

Corporate Secretary09 November 1994Active
Acs House Oxwich Close, Brackmills, Northampton, NN4 7BH

Director12 February 2007Active
Acs House Oxwich Close, Brackmills, Northampton, NN4 7BH

Director09 November 1994Active
Acs House Oxwich Close, Brackmills, Northampton, NN4 7BH

Director01 April 1998Active
1 Howards Way, Northampton, NN3 6RL

Director02 January 2008Active
4 The Maples, Daventry, NN11 4BY

Director09 November 1994Active

People with Significant Control

Bizzy25 Holdings Limited
Notified on:15 August 2019
Status:Active
Country of residence:United Kingdom
Address:Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Paul Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Acs House Oxwich Close, Northampton, NN4 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Harley
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Acs House Oxwich Close, Northampton, NN4 7BH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Change account reference date company previous shortened.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Address

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

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts amended with accounts type group.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Appoint person secretary company with name date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.