ACSI-EUROPE LTD
FARINGDON NUKO 13 LIMITED

Hellopages » Oxfordshire » Vale of White Horse » SN7 7PN

Company number 03709679
Status Active
Incorporation Date 8 February 1999
Company Type Private Limited Company
Address 1 THE BYRES, WICKLESHAM LODGE FARM, FARINGDON, OXFORDSHIRE, SN7 7PN
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 20,000 . The most likely internet sites of ACSI-EUROPE LTD are www.acsieurope.co.uk, and www.acsi-europe.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eight months. Acsi Europe Ltd is a Private Limited Company. The company registration number is 03709679. Acsi Europe Ltd has been working since 08 February 1999. The present status of the company is Active. The registered address of Acsi Europe Ltd is 1 The Byres Wicklesham Lodge Farm Faringdon Oxfordshire Sn7 7pn. The company`s financial liabilities are £329.47k. It is £51.46k against last year. The cash in hand is £409.39k. It is £63.61k against last year. And the total assets are £463.2k, which is £-43.32k against last year. DOUGLAS, David is a Secretary of the company. DOUGLAS, David is a Director of the company. NIXON, Steven is a Director of the company. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Director DARBYS MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


acsi-europe Key Finiance

LIABILITIES £329.47k
+18%
CASH £409.39k
+18%
TOTAL ASSETS £463.2k
-9%
All Financial Figures

Current Directors

Secretary
DOUGLAS, David
Appointed Date: 22 April 1999

Director
DOUGLAS, David
Appointed Date: 15 January 2001
63 years old

Director
NIXON, Steven
Appointed Date: 22 April 1999
71 years old

Resigned Directors

Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 22 April 1999
Appointed Date: 08 February 1999

Director
DARBYS MANAGEMENT SERVICES LIMITED
Resigned: 22 April 1999
Appointed Date: 08 February 1999

Persons With Significant Control

Advanced Control Solutions Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACSI-EUROPE LTD Events

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 May 2016
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20,000

11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
12 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000

...
... and 48 more events
27 Apr 1999
Director resigned
27 Apr 1999
Secretary resigned
20 Apr 1999
Director's particulars changed
20 Apr 1999
Secretary's particulars changed
08 Feb 1999
Incorporation

ACSI-EUROPE LTD Charges

23 October 2009
Rent deposit deed
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Wicklesham Commercial Properties Limited
Description: The deposit being £5250 plus vat and other sums.