A.C.L. ENGINEERING LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Watford » WD24 7UA

Company number 01476789
Status Active
Incorporation Date 1 February 1980
Company Type Private Limited Company
Address ANGLIA HOUSE, SANDOWN ROAD, WATFORD, HERTFORDSHIRE, WD24 7UA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr John Patrick Luke Doherty on 6 October 2016; Director's details changed for Mr David Bernard Blackburn on 6 October 2016. The most likely internet sites of A.C.L. ENGINEERING LIMITED are www.aclengineering.co.uk, and www.a-c-l-engineering.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-five years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8 miles; to Sudbury Hill Harrow Rail Station is 8.3 miles; to Sudbury & Harrow Road Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C L Engineering Limited is a Private Limited Company. The company registration number is 01476789. A C L Engineering Limited has been working since 01 February 1980. The present status of the company is Active. The registered address of A C L Engineering Limited is Anglia House Sandown Road Watford Hertfordshire Wd24 7ua. The company`s financial liabilities are £569.38k. It is £-233.78k against last year. The cash in hand is £0k. It is £-0.97k against last year. And the total assets are £2066.45k, which is £-9.19k against last year. SMITHARD, Steven William is a Secretary of the company. BLACKBURN, David Bernard is a Director of the company. DOHERTY, John Patrick Luke is a Director of the company. SMITHARD, Steven William is a Director of the company. Secretary GRIFFITHS, Alwyn has been resigned. Secretary GRIFFITHS, Sylvia Edith Mary has been resigned. Director DREW, Kevin has been resigned. Director GRIFFITHS, Alwyn has been resigned. Director GRIFFITHS, Sylvia Edith Mary has been resigned. Director GRIFFITHS, Wyndham has been resigned. Director KOSTERNO, David has been resigned. Director RUSSELL, Colin Martin has been resigned. Director WILLIAMS, Andrew has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


a.c.l. engineering Key Finiance

LIABILITIES £569.38k
-30%
CASH £0k
-100%
TOTAL ASSETS £2066.45k
-1%
All Financial Figures

Current Directors

Secretary
SMITHARD, Steven William
Appointed Date: 24 February 2009

Director
BLACKBURN, David Bernard
Appointed Date: 14 July 2014
64 years old

Director
DOHERTY, John Patrick Luke
Appointed Date: 16 September 1993
68 years old

Director
SMITHARD, Steven William
Appointed Date: 14 July 2014
49 years old

Resigned Directors

Secretary
GRIFFITHS, Alwyn
Resigned: 16 September 1993

Secretary
GRIFFITHS, Sylvia Edith Mary
Resigned: 24 February 2009
Appointed Date: 16 September 1993

Director
DREW, Kevin
Resigned: 31 March 2014
Appointed Date: 24 February 2009
67 years old

Director
GRIFFITHS, Alwyn
Resigned: 06 July 1995
75 years old

Director
GRIFFITHS, Sylvia Edith Mary
Resigned: 14 July 2014
Appointed Date: 24 February 2009
78 years old

Director
GRIFFITHS, Wyndham
Resigned: 14 July 2014
81 years old

Director
KOSTERNO, David
Resigned: 27 January 2005
Appointed Date: 07 July 2003
57 years old

Director
RUSSELL, Colin Martin
Resigned: 31 May 2014
Appointed Date: 04 September 1998
70 years old

Director
WILLIAMS, Andrew
Resigned: 10 September 1992
77 years old

Persons With Significant Control

Acl 2014 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.C.L. ENGINEERING LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Oct 2016
Director's details changed for Mr John Patrick Luke Doherty on 6 October 2016
06 Oct 2016
Director's details changed for Mr David Bernard Blackburn on 6 October 2016
08 Aug 2016
Satisfaction of charge 2 in full
21 Jul 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 106 more events
14 Sep 1987
Return made up to 18/08/87; full list of members

06 Feb 1987
Accounts for a small company made up to 31 January 1986

17 Sep 1986
Return made up to 14/09/86; full list of members

17 Sep 1986
Registered office changed on 17/09/86 from: marples ridgway industrial metropolitan station estate approach road watford herts

01 Feb 1980
Incorporation

A.C.L. ENGINEERING LIMITED Charges

10 August 2007
Debenture
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Debenture
Delivered: 3 August 1999
Status: Satisfied on 2 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1994
Fixed and floating charge
Delivered: 16 June 1994
Status: Satisfied on 2 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1991
Debenture
Delivered: 17 July 1991
Status: Satisfied on 8 August 2016
Persons entitled: Wyndham Griffiths
Description: For the time being. Undertaking and all property and assets…
31 May 1984
Debenture
Delivered: 13 June 1984
Status: Satisfied on 9 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…