ACS BUSINESS SUPPLIES LTD
LONDON AMALGAMATED COMPUTER SUPPLIES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 2TF
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

Director
GOLD, Nicholas Paul
Appointed Date: 25 July 2012
54 years old

Director
HUSSAIN, Mukhtar
Appointed Date: 03 August 2009
55 years old

Director
JONES-CAWKWELL, Sacha
Appointed Date: 25 July 2012
47 years old

Director
STEVENSON, Robert Harry
Appointed Date: 25 July 2012
54 years old

Resigned Directors

Director
ARGEBAND, Gary Charles
Resigned: 28 July 2008
Appointed Date: 06 May 2008
64 years old

Director
CER NOMINEES LIMITED
Resigned: 06 May 2008
Appointed Date: 06 May 2008

Director
RANA, Shafiul Azam
Resigned: 03 August 2009
Appointed Date: 28 July 2008
64 years old

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
  • GBP 1,000

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

ACS BUSINESS SUPPLIES LTD Charges

19 February 2009
Debenture
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
All assets debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…