A.C.T. COMMUNICATIONS LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 7NA

Company number 02865752
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address 1B QUARRY WOOD INDUSTRIAL ESTATE, MILLS ROAD, AYLESFORD, KENT, ENGLAND, ME20 7NA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 21,300 . The most likely internet sites of A.C.T. COMMUNICATIONS LIMITED are www.actcommunications.co.uk, and www.a-c-t-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Bearsted Rail Station is 4.7 miles; to Chatham Rail Station is 6.6 miles; to Rochester Rail Station is 6.8 miles; to Gillingham (Kent) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C T Communications Limited is a Private Limited Company. The company registration number is 02865752. A C T Communications Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of A C T Communications Limited is 1b Quarry Wood Industrial Estate Mills Road Aylesford Kent England Me20 7na. . PEACH, Daniel James is a Secretary of the company. PEACH, Daniel James is a Director of the company. PEACH, Edward James is a Director of the company. PEACH, Matthew John is a Director of the company. Secretary PEACH, Matthew John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
PEACH, Daniel James
Appointed Date: 01 January 1996

Director
PEACH, Daniel James
Appointed Date: 25 October 1993
60 years old

Director
PEACH, Edward James
Appointed Date: 25 October 1993
85 years old

Director
PEACH, Matthew John
Appointed Date: 25 October 1993
56 years old

Resigned Directors

Secretary
PEACH, Matthew John
Resigned: 01 January 1996
Appointed Date: 25 October 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 October 1993
Appointed Date: 25 October 1993

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 25 October 1993
Appointed Date: 25 October 1993

Persons With Significant Control

Mr Matthew John Peach
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward James Peach
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel James Peach
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.C.T. COMMUNICATIONS LIMITED Events

20 Dec 2016
Confirmation statement made on 25 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Feb 2016
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 21,300

03 Feb 2016
Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to 1B Quarry Wood Industrial Estate Mills Road Aylesford Kent ME20 7NA on 3 February 2016
02 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 85 more events
08 Nov 1993
Registered office changed on 08/11/93 from: 372 old street london EC1V 9LT

08 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

08 Nov 1993
Director resigned;new director appointed

08 Nov 1993
Director resigned;new director appointed

25 Oct 1993
Incorporation

A.C.T. COMMUNICATIONS LIMITED Charges

19 December 2013
Charge code 0286 5752 0010
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
11 February 2013
Supplemental chattel mortgage
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Amada hft 100-3/4 hydraulic pressbrake yom 2004 c/w…
5 January 2011
Supplemental chattel mortgage
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: Amada hft 100-3/4 hydraulic pressbrake machine c/w…
12 August 2008
Debenture
Delivered: 19 August 2008
Status: Satisfied on 30 December 2013
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied on 20 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 March 2007
Lease
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Ringbest Limited
Description: All moneys from time to time standing to the credit of the…
4 November 2004
Charge over book debts
Delivered: 11 November 2004
Status: Satisfied on 4 September 2008
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
2 May 2000
Debenture
Delivered: 9 May 2000
Status: Satisfied on 22 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Debenture
Delivered: 23 April 1998
Status: Satisfied on 4 September 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1997
Mortgage debenture
Delivered: 30 December 1997
Status: Satisfied on 30 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…