ACS PHYSICAL RISK CONTROL LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 8QP

Company number 06018782
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address VENTURE COURT WATERSIDE BUSINESS PARK, VALLEY WAY, ENTERPRISE PARK, SWANSEA, SA6 8QP
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,000 . The most likely internet sites of ACS PHYSICAL RISK CONTROL LIMITED are www.acsphysicalriskcontrol.co.uk, and www.acs-physical-risk-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Acs Physical Risk Control Limited is a Private Limited Company. The company registration number is 06018782. Acs Physical Risk Control Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of Acs Physical Risk Control Limited is Venture Court Waterside Business Park Valley Way Enterprise Park Swansea Sa6 8qp. . WILLEY, Roger James, Prof is a Secretary of the company. MITCHELL, Martin Ross is a Director of the company. WILLEY, Emma Louise is a Director of the company. WILLEY, Roger James, Prof is a Director of the company. Secretary JESNER, Jeffrey has been resigned. Director WILLEY, Roger James, Prof has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
WILLEY, Roger James, Prof
Appointed Date: 05 December 2006

Director
MITCHELL, Martin Ross
Appointed Date: 05 December 2006
53 years old

Director
WILLEY, Emma Louise
Appointed Date: 05 December 2006
51 years old

Director
WILLEY, Roger James, Prof
Appointed Date: 18 September 2007
79 years old

Resigned Directors

Secretary
JESNER, Jeffrey
Resigned: 12 September 2007
Appointed Date: 15 March 2007

Director
WILLEY, Roger James, Prof
Resigned: 15 March 2007
Appointed Date: 05 December 2006
79 years old

Persons With Significant Control

Prof Roger James Willey
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ACS PHYSICAL RISK CONTROL LIMITED Events

16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 October 2014
25 Mar 2015
Director's details changed for Mr Martin Ross Mitchell on 25 March 2015
...
... and 25 more events
17 Sep 2007
Secretary resigned
09 Sep 2007
Registered office changed on 09/09/07 from: technium sustainable, baglan energy park, central avenue, port talbot SA12 7AX
24 Mar 2007
Director resigned
24 Mar 2007
New secretary appointed
05 Dec 2006
Incorporation

ACS PHYSICAL RISK CONTROL LIMITED Charges

13 February 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
21 January 2010
Debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…