AC PROJECTS (UK) LIMITED
REDCAR

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 5SH

Company number 05696021
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address OFFICE 206 UK STEEL ENTERPRISE THE INNOVATION CENTRE, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, TS10 5SH
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Clare Hoggarth as a director on 31 May 2016. The most likely internet sites of AC PROJECTS (UK) LIMITED are www.acprojectsuk.co.uk, and www.ac-projects-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Saltburn Rail Station is 4.6 miles; to Middlesbrough Rail Station is 6 miles; to Kildale Rail Station is 8.1 miles; to Battersby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ac Projects Uk Limited is a Private Limited Company. The company registration number is 05696021. Ac Projects Uk Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Ac Projects Uk Limited is Office 206 Uk Steel Enterprise The Innovation Centre Kirkleatham Business Park Redcar Cleveland Ts10 5sh. . HOGGARTH, Allan Jason is a Director of the company. Secretary CHIPCHASE MANNERS NOMINEES LIMITED has been resigned. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director BAKER, Andrew Robert has been resigned. Director HOGGARTH, Clare has been resigned. Director JONES, David has been resigned. Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Director
HOGGARTH, Allan Jason
Appointed Date: 24 June 2010
54 years old

Resigned Directors

Secretary
CHIPCHASE MANNERS NOMINEES LIMITED
Resigned: 21 November 2011
Appointed Date: 02 January 2007

Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 02 January 2007
Appointed Date: 02 February 2006

Director
BAKER, Andrew Robert
Resigned: 07 June 2016
Appointed Date: 17 September 2014
38 years old

Director
HOGGARTH, Clare
Resigned: 31 May 2016
Appointed Date: 02 February 2006
46 years old

Director
JONES, David
Resigned: 29 April 2015
Appointed Date: 03 May 2013
63 years old

Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 02 February 2006
Appointed Date: 02 February 2006

Persons With Significant Control

Mr Allan Jason Hoggarth
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors as a member of a firm

AC PROJECTS (UK) LIMITED Events

27 Mar 2017
Confirmation statement made on 2 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 January 2016
14 Jul 2016
Termination of appointment of Clare Hoggarth as a director on 31 May 2016
16 Jun 2016
Termination of appointment of Andrew Robert Baker as a director on 7 June 2016
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

...
... and 38 more events
30 Jan 2007
Secretary resigned
30 Jan 2007
Registered office changed on 30/01/07 from: regency house, westminster place york business park york north yorkshire YO26 6RW
06 Feb 2006
Director resigned
03 Feb 2006
New director appointed
02 Feb 2006
Incorporation

AC PROJECTS (UK) LIMITED Charges

13 April 2015
Charge code 0569 6021 0002
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
14 February 2008
Debenture
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…