This company is commonly known as Acv U.k. Limited. The company was founded 33 years ago and was given the registration number SC130919. The firm's registered office is in DUNFERMLINE. You can find them at St Davids Business Park, Dalgety Bay, Dunfermline, Fife. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | ACV U.K. LIMITED |
---|---|---|
Company Number | : | SC130919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | St Davids Business Park, Dalgety Bay, Dunfermline, Fife, KY11 9PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ideal Boilers Limited, National Avenue, National Avenue, Hull, England, HU5 4JB | Director | 18 September 2018 | Active |
Ideal Boilers Limited, National Avenue, Hull, England, HU5 4JB | Director | 18 September 2018 | Active |
17 Sealstrand, Dalgety Bay, Fife, KY11 9NG | Secretary | 03 April 1991 | Active |
79/12 Lancefield Quay, Glasgow, G3 8HA | Secretary | 22 February 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 03 April 1991 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Secretary | 03 January 1992 | Active |
Grote Baan 207, Beersel, Belgium, FOREIGN | Director | 06 May 1991 | Active |
Grote Ban 205, Beersel, Belgium, | Director | 06 May 1991 | Active |
17 Sealstrand, Dalgety Bay, Dunfermline, KY11 9NG | Director | 22 February 1999 | Active |
17 Sealstrand, Dalgety Bay, Dunfermline, KY11 9NG | Director | 03 April 1991 | Active |
St Davids Business Park, Dalgety Bay, Dunfermline, KY11 9PF | Director | 01 September 2012 | Active |
St Davids Business Park, Dalgety Bay, Dunfermline, KY11 9PF | Director | 17 March 2014 | Active |
Acv International, Kerkplein 39, Ruisbroek, Belgium, | Corporate Director | 30 March 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 03 April 1991 | Active |
Atlantic Acquisition Holdings Uk Limited | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | National Avenue, National Avenue, Hull, England, HU5 4JB |
Nature of control | : |
|
Acv International Nv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 6, Oude Vijverweg, Dworp, 1653, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type small. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type small. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Accounts | Accounts with accounts type small. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type small. | Download |
2016-06-06 | Accounts | Accounts with accounts type small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.