A C PLC
MARSTON MORETAINE

Hellopages » Bedfordshire » Central Bedfordshire » MK43 0QE

Company number 06526121
Status Active
Incorporation Date 6 March 2008
Company Type Public Limited Company
Address BEANCROFT FARM, BEANCROFT ROAD, MARSTON MORETAINE, BEDFORDSHIRE, MK43 0QE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Confirmation statement made on 6 March 2017 with updates; Appointment of Mr Jeremy James Kershaw as a director on 1 July 2016. The most likely internet sites of A C PLC are www.ac.co.uk, and www.a-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Kempston Hardwick Rail Station is 2.8 miles; to Flitwick Rail Station is 5.2 miles; to Bedford St Johns Rail Station is 5.7 miles; to Bedford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Plc is a Public Limited Company. The company registration number is 06526121. A C Plc has been working since 06 March 2008. The present status of the company is Active. The registered address of A C Plc is Beancroft Farm Beancroft Road Marston Moretaine Bedfordshire Mk43 0qe. . DOUTY, Angela Elizabeth is a Secretary of the company. DOUTY, Angela Elizabeth is a Director of the company. HILL, Timothy is a Director of the company. KERSHAW, Jeremy James is a Director of the company. LAING, Andrew Colin is a Director of the company. LOUSADA, Simon Charles is a Director of the company. Secretary BORNEO LINNELLS COMPANY SECRETARIES LIMITED has been resigned. Director KERSHAW, Jeremy James has been resigned. Director STURGE, Graham John has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
DOUTY, Angela Elizabeth
Appointed Date: 04 April 2008

Director
DOUTY, Angela Elizabeth
Appointed Date: 28 August 2012
62 years old

Director
HILL, Timothy
Appointed Date: 01 March 2013
46 years old

Director
KERSHAW, Jeremy James
Appointed Date: 01 July 2016
62 years old

Director
LAING, Andrew Colin
Appointed Date: 06 March 2008
57 years old

Director
LOUSADA, Simon Charles
Appointed Date: 04 April 2008
62 years old

Resigned Directors

Secretary
BORNEO LINNELLS COMPANY SECRETARIES LIMITED
Resigned: 04 April 2008
Appointed Date: 06 March 2008

Director
KERSHAW, Jeremy James
Resigned: 30 September 2015
Appointed Date: 28 August 2012
62 years old

Director
STURGE, Graham John
Resigned: 01 April 2016
Appointed Date: 06 April 2015
53 years old

Persons With Significant Control

Mr Andrew Colin Laing
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - 75% or more

A C PLC Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
22 Feb 2017
Appointment of Mr Jeremy James Kershaw as a director on 1 July 2016
19 Sep 2016
Group of companies' accounts made up to 31 March 2016
01 Jun 2016
Termination of appointment of Graham John Sturge as a director on 1 April 2016
...
... and 39 more events
02 Jun 2008
Application rereg as PLC
02 Jun 2008
Resolutions
  • RES02 ‐ Resolution of re-registration

02 Jun 2008
Re-registration of Memorandum and Articles
02 Jun 2008
Director appointed simon charles lousada
06 Mar 2008
Incorporation

A C PLC Charges

24 June 2015
Charge code 0652 6121 0004
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: All the freehold and leasehold property of the chargor…
24 June 2015
Charge code 0652 6121 0003
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
23 May 2012
Composite guarantee and debenture
Delivered: 30 May 2012
Status: Satisfied on 17 July 2013
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
1 September 2008
Debenture
Delivered: 18 September 2008
Status: Satisfied on 25 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…