ACP (PUBLISHERS) LIMITED
KINETON

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0ED

Company number 01197632
Status Active
Incorporation Date 24 January 1975
Company Type Private Limited Company
Address OFFICES 2 & 3 BRIXFIELD FARM, SUNRISING HILL, KINETON, WARWICKSHIRE, CV35 0ED
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 5,002 . The most likely internet sites of ACP (PUBLISHERS) LIMITED are www.acppublishers.co.uk, and www.acp-publishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Moreton-in-Marsh Rail Station is 12.6 miles; to Charlbury Rail Station is 17.3 miles; to Coventry Rail Station is 19.3 miles; to Berkswell Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acp Publishers Limited is a Private Limited Company. The company registration number is 01197632. Acp Publishers Limited has been working since 24 January 1975. The present status of the company is Active. The registered address of Acp Publishers Limited is Offices 2 3 Brixfield Farm Sunrising Hill Kineton Warwickshire Cv35 0ed. The company`s financial liabilities are £11.63k. It is £1.64k against last year. And the total assets are £77.33k, which is £-1.14k against last year. BENJAMIN, Rebecca is a Secretary of the company. BENJAMIN, Malcolm is a Director of the company. Secretary COLLIER, Stephanie Joan has been resigned. Director BENJAMIN, Judith Ann has been resigned. Director COLLIER, Anthony Sidney Francis has been resigned. Director COLLIER, Stephanie Joan has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


acp (publishers) Key Finiance

LIABILITIES £11.63k
+16%
CASH n/a
TOTAL ASSETS £77.33k
-2%
All Financial Figures

Current Directors

Secretary
BENJAMIN, Rebecca
Appointed Date: 10 April 2007

Director
BENJAMIN, Malcolm
Appointed Date: 12 March 2007
72 years old

Resigned Directors

Secretary
COLLIER, Stephanie Joan
Resigned: 10 April 2007

Director
BENJAMIN, Judith Ann
Resigned: 11 August 2008
Appointed Date: 21 March 2007
70 years old

Director
COLLIER, Anthony Sidney Francis
Resigned: 13 September 2007
88 years old

Director
COLLIER, Stephanie Joan
Resigned: 13 September 2007
Appointed Date: 25 January 2000
74 years old

Persons With Significant Control

Mr Malcolm Benjamin
Notified on: 29 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ACP (PUBLISHERS) LIMITED Events

10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,002

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,002

...
... and 77 more events
04 Oct 1986
Return made up to 06/09/86; full list of members

29 Aug 1986
Secretary resigned;new secretary appointed

21 Mar 1975
Company name changed\certificate issued on 21/03/75

31 Jan 1975
Allotment of shares
24 Jan 1975
Certificate of incorporation

ACP (PUBLISHERS) LIMITED Charges

19 March 2010
Rent deposit deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: William Thomas Paton and Jane Elizabeth Paton
Description: The sum of £2,125 see image for full details.
2 April 2007
Rent deposit deed
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: William Thomas Paton and Jane Elizabeth Paton
Description: The sum of £2,125. see the mortgage charge document for…
7 June 2000
Mortgage debenture
Delivered: 19 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 May 1975
Debenture
Delivered: 30 May 1973
Status: Satisfied on 17 April 2007
Persons entitled: Anthony Collier Publications Limited
Description: By way of a fixed charge by way of a floating charge…