ACDC PROPERTY COMPANY LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 8QG

Company number 03247865
Status Active
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address 38 CHATWINS WHARF, TIPTON, WEST MIDLANDS, DY4 8QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 26 September 2015 GBP 100 . The most likely internet sites of ACDC PROPERTY COMPANY LIMITED are www.acdcpropertycompany.co.uk, and www.acdc-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Acdc Property Company Limited is a Private Limited Company. The company registration number is 03247865. Acdc Property Company Limited has been working since 10 September 1996. The present status of the company is Active. The registered address of Acdc Property Company Limited is 38 Chatwins Wharf Tipton West Midlands Dy4 8qg. The company`s financial liabilities are £77.75k. It is £10.09k against last year. The cash in hand is £89.51k. It is £89.1k against last year. And the total assets are £89.61k, which is £89.05k against last year. DOIG, Margaret Ross is a Secretary of the company. HODGES, June Dawn is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DOIG, Allan Christie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


acdc property company Key Finiance

LIABILITIES £77.75k
+14%
CASH £89.51k
+21946%
TOTAL ASSETS £89.61k
+15930%
All Financial Figures

Current Directors

Secretary
DOIG, Margaret Ross
Appointed Date: 11 September 1996

Director
HODGES, June Dawn
Appointed Date: 11 February 2011
55 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 September 1996
Appointed Date: 10 September 1996

Director
DOIG, Allan Christie
Resigned: 11 February 2011
Appointed Date: 11 September 1996
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 September 1996
Appointed Date: 10 September 1996

Persons With Significant Control

Mr Robert Doig
Notified on: 28 July 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ross Doig
Notified on: 28 July 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Lester Garner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs June Hodges
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACDC PROPERTY COMPANY LIMITED Events

25 Oct 2016
Confirmation statement made on 10 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2016
Statement of capital following an allotment of shares on 26 September 2015
  • GBP 100

13 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
15 Sep 1996
Director resigned
15 Sep 1996
New secretary appointed
15 Sep 1996
New director appointed
15 Sep 1996
Registered office changed on 15/09/96 from: 43 lawrence road hove east sussex BN3 5QE
10 Sep 1996
Incorporation

ACDC PROPERTY COMPANY LIMITED Charges

27 May 2011
Mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 40 fernwood drive tugeley staffordshire…