ACF GROUP SOLUTIONS LTD
HUNSTANTON

Hellopages » Norfolk » King's Lynn and West Norfolk » PE36 5HX

Company number 07323808
Status Active
Incorporation Date 22 July 2010
Company Type Private Limited Company
Address 5 DOWNS ROAD, HUNSTANTON, NORFOLK, PE36 5HX
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mrs Nicola Gilbert as a director on 8 February 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of ACF GROUP SOLUTIONS LTD are www.acfgroupsolutions.co.uk, and www.acf-group-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Havenhouse Rail Station is 15.4 miles; to Skegness Rail Station is 15.8 miles; to Wainfleet Rail Station is 15.9 miles; to Thorpe Culvert Rail Station is 17.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acf Group Solutions Ltd is a Private Limited Company. The company registration number is 07323808. Acf Group Solutions Ltd has been working since 22 July 2010. The present status of the company is Active. The registered address of Acf Group Solutions Ltd is 5 Downs Road Hunstanton Norfolk Pe36 5hx. . GILBERT, Nicola is a Director of the company. WALDOCK, David Leon is a Director of the company. WALDOCK, James David is a Director of the company. WALDOCK, James David is a Director of the company. WALDOCK, Robert Andrew is a Director of the company. Secretary SHORTLAND, Jill Elaine has been resigned. Director SHORTLAND, Jill Elaine has been resigned. Director WALDOCK, James David has been resigned. Director WALDOCK, Robert Andrew has been resigned. Director WALDOCK, Robert Andrew has been resigned. Director WILLIS, Christopher has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
GILBERT, Nicola
Appointed Date: 08 February 2017
45 years old

Director
WALDOCK, David Leon
Appointed Date: 22 July 2010
72 years old

Director
WALDOCK, James David
Appointed Date: 01 July 2013
36 years old

Director
WALDOCK, James David
Appointed Date: 06 March 2013
36 years old

Director
WALDOCK, Robert Andrew
Appointed Date: 28 February 2013
42 years old

Resigned Directors

Secretary
SHORTLAND, Jill Elaine
Resigned: 28 February 2013
Appointed Date: 22 July 2010

Director
SHORTLAND, Jill Elaine
Resigned: 28 February 2013
Appointed Date: 22 July 2010
72 years old

Director
WALDOCK, James David
Resigned: 10 March 2013
Appointed Date: 28 February 2013
36 years old

Director
WALDOCK, Robert Andrew
Resigned: 10 March 2013
Appointed Date: 06 March 2013
42 years old

Director
WALDOCK, Robert Andrew
Resigned: 28 February 2013
Appointed Date: 28 February 2013
42 years old

Director
WILLIS, Christopher
Resigned: 06 March 2013
Appointed Date: 22 July 2010
72 years old

Persons With Significant Control

Mr David Waldock
Notified on: 28 February 2017
72 years old
Nature of control: Has significant influence or control

ACF GROUP SOLUTIONS LTD Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Feb 2017
Appointment of Mrs Nicola Gilbert as a director on 8 February 2017
24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Appointment of Mr James David Waldock as a director on 1 July 2013
31 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 27 more events
20 Aug 2012
Annual return made up to 22 July 2012 with full list of shareholders
20 Aug 2012
Registered office address changed from 127 North Street Burwell Cambridge CB25 0BB United Kingdom on 20 August 2012
22 May 2012
Accounts for a dormant company made up to 31 July 2011
22 Aug 2011
Annual return made up to 22 July 2011 with full list of shareholders
22 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ACF GROUP SOLUTIONS LTD Charges

21 March 2014
Charge code 0732 3808 0003
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
23 August 2013
Charge code 0732 3808 0002
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0732 3808 0001
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: I) all freehold and leasehold land and buildings of the…