AC COMMERCIALS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 03301889
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address ST GEORGES HOUSE, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of AC COMMERCIALS LIMITED are www.accommercials.co.uk, and www.ac-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Ac Commercials Limited is a Private Limited Company. The company registration number is 03301889. Ac Commercials Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of Ac Commercials Limited is St Georges House 215 219 Chester Road Manchester M15 4je. The company`s financial liabilities are £14.86k. It is £12.74k against last year. The cash in hand is £7.55k. It is £-0.41k against last year. And the total assets are £52.85k, which is £17.38k against last year. STEWART, Ronald Angus is a Secretary of the company. WILLIAMS, Thomas Donald is a Secretary of the company. WILLIAMS, Andrew is a Director of the company. WILLIAMS, Thomas Donald is a Director of the company. Secretary RAYMOND, Michael has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Maintenance and repair of motor vehicles".


ac commercials Key Finiance

LIABILITIES £14.86k
+602%
CASH £7.55k
-6%
TOTAL ASSETS £52.85k
+49%
All Financial Figures

Current Directors

Secretary
STEWART, Ronald Angus
Appointed Date: 02 January 1999

Secretary
WILLIAMS, Thomas Donald
Appointed Date: 10 June 2004

Director
WILLIAMS, Andrew
Appointed Date: 14 January 1997
59 years old

Director
WILLIAMS, Thomas Donald
Appointed Date: 10 June 2004
85 years old

Resigned Directors

Secretary
RAYMOND, Michael
Resigned: 10 June 2004
Appointed Date: 14 January 1998

Nominee Secretary
SCOTT, Stephen John
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Nominee Director
SCOTT, Jacqueline
Resigned: 14 January 1997
Appointed Date: 14 January 1997
74 years old

Persons With Significant Control

Mr Andrew Williams
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

AC COMMERCIALS LIMITED Events

02 Mar 2017
Confirmation statement made on 14 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 46 more events
16 Apr 1998
Ad 14/01/97--------- £ si 99@1=99 £ ic 1/100
16 Apr 1998
Registered office changed on 16/04/98 from: 52 mucklow hill halesowen west midlands B62 8BL
03 Feb 1997
Director resigned
03 Feb 1997
Secretary resigned
14 Jan 1997
Incorporation