UKBizDB.co.uk

ACV U.K. LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:St Davids Business Park, Dalgety Bay, Dunfermline, Fife, KY11 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ideal Boilers Limited, National Avenue, National Avenue, Hull, England, HU5 4JB

Director18 September 2018Active
Ideal Boilers Limited, National Avenue, Hull, England, HU5 4JB

Director18 September 2018Active
17 Sealstrand, Dalgety Bay, Fife, KY11 9NG

Secretary03 April 1991Active
79/12 Lancefield Quay, Glasgow, G3 8HA

Secretary22 February 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 April 1991Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary03 January 1992Active
Grote Baan 207, Beersel, Belgium, FOREIGN

Director06 May 1991Active
Grote Ban 205, Beersel, Belgium,

Director06 May 1991Active
17 Sealstrand, Dalgety Bay, Dunfermline, KY11 9NG

Director22 February 1999Active
17 Sealstrand, Dalgety Bay, Dunfermline, KY11 9NG

Director03 April 1991Active
St Davids Business Park, Dalgety Bay, Dunfermline, KY11 9PF

Director01 September 2012Active
St Davids Business Park, Dalgety Bay, Dunfermline, KY11 9PF

Director17 March 2014Active
Acv International, Kerkplein 39, Ruisbroek, Belgium,

Corporate Director30 March 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director03 April 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
Acv International Nv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:6, Oude Vijverweg, Dworp, 1653, Belgium,
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type small.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-04-13Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type small.

Download
2016-06-06Accounts

Accounts with accounts type small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.