Company number 06584936
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address MCKELVIE & CO LLP, 82 WANDSWORTH BRIDGE ROAD, LONDON, ENGLAND, SW6 2TF
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 47620 - Retail sale of newspapers and stationery in specialised stores, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Registered office address changed from 82 High Road Byfleet Surrey KT14 7QW to C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF on 9 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 1,000
. The most likely internet sites of ACS BUSINESS SUPPLIES LTD are www.acsbusinesssupplies.co.uk, and www.acs-business-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Acs Business Supplies Ltd is a Private Limited Company.
The company registration number is 06584936. Acs Business Supplies Ltd has been working since 06 May 2008.
The present status of the company is Active. The registered address of Acs Business Supplies Ltd is Mckelvie Co Llp 82 Wandsworth Bridge Road London England Sw6 2tf. . GOLD, Nicholas Paul is a Director of the company. HUSSAIN, Mukhtar is a Director of the company. JONES-CAWKWELL, Sacha is a Director of the company. STEVENSON, Robert Harry is a Director of the company. Director ARGEBAND, Gary Charles has been resigned. Director CER NOMINEES LIMITED has been resigned. Director RANA, Shafiul Azam has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".
Current Directors
Resigned Directors
Director
CER NOMINEES LIMITED
Resigned: 06 May 2008
Appointed Date: 06 May 2008
ACS BUSINESS SUPPLIES LTD Events
09 Jan 2017
Registered office address changed from 82 High Road Byfleet Surrey KT14 7QW to C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF on 9 January 2017
09 Sep 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
27 Nov 2015
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
-
RES10 ‐
Resolution of allotment of securities
07 Jul 2015
Full accounts made up to 31 December 2014
...
... and 32 more events
05 Aug 2008
Director appointed mr shafiul azam rana
02 Jun 2008
Appointment terminated director cer nominees LIMITED
02 Jun 2008
Director appointed gary charles argeband
02 Jun 2008
Registered office changed on 02/06/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL england
06 May 2008
Incorporation