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.
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 | : |
|
Registered Address | : | Acs House Oxwich Close, Brackmills, Northampton, Northamptonshire, NN4 7BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH | Secretary | 23 September 2019 | Active |
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH | Director | 15 August 2019 | Active |
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH | Director | 15 August 2019 | Active |
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH | Director | 15 August 2019 | Active |
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH | Director | 01 April 2015 | Active |
Bechtle House, Oxwich Close, Brackmills, Northampton, United Kingdom, NN4 7BH | Director | 11 December 1996 | Active |
Acs House Oxwich Close, Brackmills, Northampton, NN4 7BH | Secretary | 05 August 1997 | Active |
4 The Maples, Daventry, NN11 4BY | Secretary | 11 November 1994 | Active |
7 Station Road, Kettering, NN15 7HH | Corporate Secretary | 09 November 1994 | Active |
Acs House Oxwich Close, Brackmills, Northampton, NN4 7BH | Director | 12 February 2007 | Active |
Acs House Oxwich Close, Brackmills, Northampton, NN4 7BH | Director | 09 November 1994 | Active |
Acs House Oxwich Close, Brackmills, Northampton, NN4 7BH | Director | 01 April 1998 | Active |
1 Howards Way, Northampton, NN3 6RL | Director | 02 January 2008 | Active |
4 The Maples, Daventry, NN11 4BY | Director | 09 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts amended with accounts type group. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Officers | Appoint person secretary company with name date. | Download |
2019-09-27 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.