-
ACS PHYSICAL RISK CONTROL LIMITED - C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom
Company Information
- Company registration number
- 06018782
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Leonard Curtis Sophia House
- 28 Cathedral Road
- Cardiff
- CF11 9LJ C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ UK
Management
- Managing Directors
- MITCHELL, Martin Ross
- WILLEY, Emma Louise
- Company secretaries
- WILLEY, Roger James, Prof
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-05
- Age Of Company 2006-12-05 17 years
- SIC/NACE
- 74901
Ownership
- Beneficial Owners
- Prof Roger James Willey
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2023-04-30
- Last Date: 2021-04-30
- Last Return Made Up To:
- 2012-12-05
- Annual Return
- Due Date: 2023-12-19
- Last Date: 2022-12-05
-
ACS PHYSICAL RISK CONTROL LIMITED Company Description
- ACS PHYSICAL RISK CONTROL LIMITED is a ltd registered in United Kingdom with the Company reg no 06018782. Its current trading status is "live". It was registered 2006-12-05. It has declared SIC or NACE codes as "74901". It has 2 directors and 1 secretary. The latest accounts are filed up to 2013-10-31. The latest annual return was filed up to 2012-12-05.It can be contacted at C/o Leonard Curtis Sophia House .
Get ACS PHYSICAL RISK CONTROL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Acs Physical Risk Control Limited - C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom
- 2006-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACS PHYSICAL RISK CONTROL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-appointment-of-liquidator (2024-09-02) - 600
-
liquidation-voluntary-resignation-liquidator (2024-09-02) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-07-25) - LIQ03
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-14) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2023-06-09) - 600
-
resolution (2023-06-09) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2023-06-14) - LIQ02
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-16) - CS01
-
mortgage-satisfy-charge-full (2021-09-16) - MR04
-
mortgage-satisfy-charge-full (2021-09-13) - MR04
-
confirmation-statement-with-no-updates (2021-02-04) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-26) - AA
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-12-12) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-07-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-15) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-25) - AD01
-
change-person-director-company-with-change-date (2015-03-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-02) - AA
-
legacy (2012-02-16) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
-
change-person-director-company-with-change-date (2011-02-22) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-19) - CH01
-
change-person-director-company-with-change-date (2010-04-20) - CH01
-
legacy (2010-01-26) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-06-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-20) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-01) - AA
-
legacy (2009-02-12) - 363a
-
legacy (2009-02-11) - 225
-
accounts-with-accounts-type-dormant (2009-02-11) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-08) - 363s
keyboard_arrow_right 2007
-
legacy (2007-11-01) - 395
-
legacy (2007-09-21) - 288a
-
legacy (2007-09-17) - 288b
-
legacy (2007-09-09) - 287
-
legacy (2007-03-24) - 288b
-
legacy (2007-03-24) - 288a
keyboard_arrow_right 2006
-
incorporation-company (2006-12-05) - NEWINC