UKBizDB.co.uk

A.C.T. SERVICES & MAINTENANCE LIMITED

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

This company is commonly known as A.c.t. Services & Maintenance Limited. The company was founded 25 years ago and was given the registration number 03682864. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:A.C.T. SERVICES & MAINTENANCE LIMITED
Company Number:03682864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 3AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Secretary14 December 1998Active
5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director14 December 1998Active
5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director02 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 1998Active
120 Taylifers, Harlow, CM19 5RG

Director14 December 1998Active

People with Significant Control

Ellis Jane Coomber
Notified on:06 April 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin Coomber
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Robert Coomber
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lorna Coomber
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person secretary company with change date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Address

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

Download

Copyright © 2024. All rights reserved.