A.C.& M. LIMITED
NEWARK

Hellopages » Nottinghamshire » Bassetlaw » NG22 0QW

Company number 05403345
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address YORK DENE YORK STREET, EAST MARKHAM, NEWARK, NG22 0QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 200 . The most likely internet sites of A.C.& M. LIMITED are www.acm.co.uk, and www.a-c-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Retford Rail Station is 4.9 miles; to Collingham Rail Station is 9.6 miles; to Gainsborough Lea Road Rail Station is 10.8 miles; to Gainsborough Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C M Limited is a Private Limited Company. The company registration number is 05403345. A C M Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of A C M Limited is York Dene York Street East Markham Newark Ng22 0qw. The company`s financial liabilities are £0.97k. It is £0.31k against last year. And the total assets are £7.46k, which is £0.48k against last year. TAYLOR, Angela Claire is a Secretary of the company. TAYLOR, Philip James is a Director of the company. Secretary TAYLOR, Angela Claire has been resigned. Secretary WATERFIELD, Lisa Annette has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


a.c.& m. Key Finiance

LIABILITIES £0.97k
+48%
CASH n/a
TOTAL ASSETS £7.46k
+6%
All Financial Figures

Current Directors

Secretary
TAYLOR, Angela Claire
Appointed Date: 04 January 2011

Director
TAYLOR, Philip James
Appointed Date: 24 March 2005
78 years old

Resigned Directors

Secretary
TAYLOR, Angela Claire
Resigned: 01 July 2006
Appointed Date: 24 March 2005

Secretary
WATERFIELD, Lisa Annette
Resigned: 04 January 2011
Appointed Date: 01 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Persons With Significant Control

Philip James Taylor
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.C.& M. LIMITED Events

29 Mar 2017
Confirmation statement made on 24 March 2017 with updates
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200

...
... and 30 more events
11 Apr 2005
Secretary resigned
11 Apr 2005
Director resigned
11 Apr 2005
New director appointed
11 Apr 2005
New secretary appointed
24 Mar 2005
Incorporation