UKBizDB.co.uk

ASSOCIATED CONTRACT SERVICES LIMITED

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

This company is commonly known as Associated Contract Services Limited. The company was founded 21 years ago and was given the registration number 04513835. The firm's registered office is in . You can find them at 15 Warwick Road, Stratford Upon Avon, , . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ASSOCIATED CONTRACT SERVICES LIMITED
Company Number:04513835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:15 Warwick Road, Stratford Upon Avon, CV37 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Secretary14 April 2016Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director16 August 2002Active
15 Warwick Road, Stratford Upon Avon, CV37 6YW

Secretary16 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 August 2002Active

People with Significant Control

Mrs Lisa Ann Nicklin-Beasley
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Patricia Nicklin
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Change person secretary company with change date.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Capital

Capital name of class of shares.

Download
2016-05-11Resolution

Resolution.

Download
2016-05-03Officers

Appoint person secretary company with name date.

Download
2016-05-03Officers

Termination secretary company with name termination date.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.