Company number 04713429
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 2
. The most likely internet sites of ACSIM SERVICES LTD are www.acsimservices.co.uk, and www.acsim-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Acsim Services Ltd is a Private Limited Company.
The company registration number is 04713429. Acsim Services Ltd has been working since 27 March 2003.
The present status of the company is Active. The registered address of Acsim Services Ltd is Melbury House 34 Southborough Road Bickley Kent Br1 2eb. . ROBSON, Lee Kerry is a Secretary of the company. BOREHAM, Michael Allan Roy is a Director of the company. ROBSON, Lee Kerry is a Director of the company. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003
Director
UK INCORPORATIONS LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003
Persons With Significant Control
Mr Lee Kerry Robson
Notified on: 31 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Allan Roy Boreham
Notified on: 31 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACSIM SERVICES LTD Events
20 Apr 2017
Confirmation statement made on 27 March 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
26 Apr 2016
Director's details changed for Mr Michael Allan Roy Boreham on 30 March 2016
30 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 29 more events
23 Apr 2003
Secretary resigned
23 Apr 2003
Director resigned
23 Apr 2003
New secretary appointed;new director appointed
23 Apr 2003
Registered office changed on 23/04/03 from: 85 south street dorking surrey RH4 2LA
27 Mar 2003
Incorporation