A.C.M.S. LIMITED
RUBERY BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ
Company number 03073425
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 . The most likely internet sites of A.C.M.S. LIMITED are www.acms.co.uk, and www.a-c-m-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. A C M S Limited is a Private Limited Company. The company registration number is 03073425. A C M S Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of A C M S Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary WILSON, Keith James has been resigned. Director COPNER, Christopher Charles James has been resigned. Director GOODMAN, Howard Kingsley has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STOREY, Alastair Dunbar has been resigned. Director WALLER, Martin William has been resigned. Director WILSON, Keith James has been resigned. Director COMPASS FOOD SERVICES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 June 1995

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 29 September 2000

Secretary
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 04 January 1999

Secretary
WILSON, Keith James
Resigned: 04 January 1999
Appointed Date: 28 September 1995

Director
COPNER, Christopher Charles James
Resigned: 10 January 1997
Appointed Date: 28 September 1995
69 years old

Director
GOODMAN, Howard Kingsley
Resigned: 11 February 2000
Appointed Date: 20 May 1996
75 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 24 December 2008
54 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 09 March 2006
67 years old

Nominee Director
MIKJON LIMITED
Resigned: 28 September 1995
Appointed Date: 28 June 1995

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
61 years old

Director
STOREY, Alastair Dunbar
Resigned: 11 February 2000
Appointed Date: 10 January 1997
73 years old

Director
WALLER, Martin William
Resigned: 10 January 1997
Appointed Date: 29 September 1995
76 years old

Director
WILSON, Keith James
Resigned: 11 February 2000
Appointed Date: 28 September 1995
64 years old

Director
COMPASS FOOD SERVICES LIMITED
Resigned: 24 December 2008
Appointed Date: 11 February 2000

Persons With Significant Control

Compass Services, Uk And Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.C.M.S. LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 84 more events
04 Oct 1995
New director appointed

04 Oct 1995
New director appointed

04 Oct 1995
Registered office changed on 04/10/95 from: 50 stratton street london W1X 6NX

29 Sep 1995
Company name changed shelfco (no.1082) LIMITED\certificate issued on 29/09/95
28 Jun 1995
Incorporation