ACS CONTROLLED DEMOLITION LTD
ORPINGTON ACCESS CUTTING SERVICES LTD

Hellopages » Greater London » Bromley » BR5 3RS

Company number 07818482
Status Active
Incorporation Date 21 October 2011
Company Type Private Limited Company
Address OFFICE 5, INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, ENGLAND, BR5 3RS
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from 114 King Street Gillingham Kent ME7 1ER to Office 5, International House Cray Avenue Orpington BR5 3RS on 20 January 2017; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ACS CONTROLLED DEMOLITION LTD are www.acscontrolleddemolition.co.uk, and www.acs-controlled-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Acs Controlled Demolition Ltd is a Private Limited Company. The company registration number is 07818482. Acs Controlled Demolition Ltd has been working since 21 October 2011. The present status of the company is Active. The registered address of Acs Controlled Demolition Ltd is Office 5 International House Cray Avenue Orpington England Br5 3rs. . HANNIGAN, David is a Director of the company. Director BYFORD, Shane has been resigned. Director SHERLOCK, James has been resigned. The company operates in "Site preparation".


Current Directors

Director
HANNIGAN, David
Appointed Date: 21 October 2011
50 years old

Resigned Directors

Director
BYFORD, Shane
Resigned: 29 October 2014
Appointed Date: 10 October 2013
60 years old

Director
SHERLOCK, James
Resigned: 04 November 2011
Appointed Date: 21 October 2011
50 years old

Persons With Significant Control

Mr David James Hannigan
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

ACS CONTROLLED DEMOLITION LTD Events

20 Jan 2017
Registered office address changed from 114 King Street Gillingham Kent ME7 1ER to Office 5, International House Cray Avenue Orpington BR5 3RS on 20 January 2017
04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 6 more events
29 Nov 2012
Annual return made up to 21 October 2012 with full list of shareholders
24 Nov 2011
Company name changed access cutting services LTD\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution

04 Nov 2011
Termination of appointment of James Sherlock as a director
04 Nov 2011
Termination of appointment of James Sherlock as a director
21 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted