ACICS LIMITED
HUDDERSFIELD DE FACTO 1335 LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 9QQ

Company number 05709792
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address PARK MILL, CLAYTON WEST, HUDDERSFIELD, HD8 9QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of ACICS LIMITED are www.acics.co.uk, and www.acics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Acics Limited is a Private Limited Company. The company registration number is 05709792. Acics Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of Acics Limited is Park Mill Clayton West Huddersfield Hd8 9qq. . MARRONS CONSULTANCIES LIMITED is a Secretary of the company. PARSONS, Craig is a Director of the company. WHITESIDE, Robert is a Director of the company. Secretary EVERARD, Clinton Edwin has been resigned. Secretary HERBERT, Kevin Arthur has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director EVERARD, Clinton Edwin has been resigned. Director HERBERT, Kevin Arthur has been resigned. Director JENKINS, Thomas Buchanan has been resigned. Director MCCALL, William has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARRONS CONSULTANCIES LIMITED
Appointed Date: 11 September 2015

Director
PARSONS, Craig
Appointed Date: 08 September 2015
55 years old

Director
WHITESIDE, Robert
Appointed Date: 15 March 2006
67 years old

Resigned Directors

Secretary
EVERARD, Clinton Edwin
Resigned: 31 August 2007
Appointed Date: 16 March 2006

Secretary
HERBERT, Kevin Arthur
Resigned: 11 September 2015
Appointed Date: 04 September 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 March 2006
Appointed Date: 15 February 2006

Director
EVERARD, Clinton Edwin
Resigned: 31 August 2007
Appointed Date: 16 March 2006
64 years old

Director
HERBERT, Kevin Arthur
Resigned: 08 September 2015
Appointed Date: 04 September 2007
73 years old

Director
JENKINS, Thomas Buchanan
Resigned: 23 April 2015
Appointed Date: 24 March 2006
76 years old

Director
MCCALL, William
Resigned: 05 February 2014
Appointed Date: 24 March 2006
61 years old

Director
TRAVERS SMITH LIMITED
Resigned: 16 March 2006
Appointed Date: 15 February 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 March 2006
Appointed Date: 15 February 2006

Persons With Significant Control

Tollbrae Limited
Notified on: 15 February 2017
Nature of control: Ownership of shares – 75% or more

ACICS LIMITED Events

06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
27 Sep 2016
Auditor's resignation
23 Sep 2016
Auditor's resignation
27 Jul 2016
Full accounts made up to 31 October 2015
27 Apr 2016
Registration of charge 057097920008, created on 27 April 2016
...
... and 68 more events
21 Mar 2006
New director appointed
06 Mar 2006
Memorandum and Articles of Association
03 Mar 2006
Registered office changed on 03/03/06 from: 10 snow hill london EC1A 2AL
28 Feb 2006
Company name changed de facto 1335 LIMITED\certificate issued on 28/02/06
15 Feb 2006
Incorporation

ACICS LIMITED Charges

27 April 2016
Charge code 0570 9792 0008
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties
Description: Not applicable…
10 April 2015
Charge code 0570 9792 0007
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Endless LLP
Description: Contains fixed charge…
3 October 2014
Charge code 0570 9792 0006
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 August 2012
Deed of assignment
Delivered: 23 August 2012
Status: Satisfied on 7 October 2014
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in and to the policies being…
30 March 2012
Debenture
Delivered: 3 April 2012
Status: Satisfied on 7 October 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2012
Deed of assignment
Delivered: 3 April 2012
Status: Satisfied on 7 October 2014
Persons entitled: Bank of Scotland PLC
Description: Its entire right title and interest in and to the policies…
7 November 2006
Assignation of life policies
Delivered: 15 November 2006
Status: Satisfied on 4 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The policies being: halifax life limited, policy number…
24 March 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 7 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…