A.C. SPECIAL PROJECTS LIMITED
HIGH WYCOMBE A.C. LIGHTING PROJECTS LIMITED LANE LIGHTING LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 4HQ

Company number 01935714
Status Active
Incorporation Date 2 August 1985
Company Type Private Limited Company
Address CENTAURI HOUSE, HILLBOTTOM ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HQ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Registration of charge 019357140003, created on 14 November 2016; Registration of charge 019357140002, created on 14 November 2016. The most likely internet sites of A.C. SPECIAL PROJECTS LIMITED are www.acspecialprojects.co.uk, and www.a-c-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Furze Platt Rail Station is 7.3 miles; to Maidenhead Rail Station is 8.3 miles; to Taplow Rail Station is 8.9 miles; to Wargrave Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Special Projects Limited is a Private Limited Company. The company registration number is 01935714. A C Special Projects Limited has been working since 02 August 1985. The present status of the company is Active. The registered address of A C Special Projects Limited is Centauri House Hillbottom Road High Wycombe Buckinghamshire Hp12 4hq. . TONKS, Mark Graham is a Secretary of the company. BROMHEAD, Lance Newton is a Director of the company. CAPSTICK, Phillip Robert is a Director of the company. WALTERS, Jonathan Bevis is a Director of the company. Secretary CAPSTICK, Phillip Robert has been resigned. Secretary SEARLES, Peter Charles has been resigned. Secretary WALTERS, Jonathan Bevis has been resigned. Secretary AC LIGHTING HOLDINGS LTD has been resigned. Director FLOYD, Richard William has been resigned. Director KEIDERLING, Peter has been resigned. Director KEIDERLING, Peter has been resigned. Director LEGGETT, David Arthur has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
TONKS, Mark Graham
Appointed Date: 12 January 2012

Director
BROMHEAD, Lance Newton
Appointed Date: 01 April 2015
56 years old

Director
CAPSTICK, Phillip Robert
Appointed Date: 09 December 2003
60 years old

Director
WALTERS, Jonathan Bevis
Appointed Date: 12 January 2012
57 years old

Resigned Directors

Secretary
CAPSTICK, Phillip Robert
Resigned: 25 May 2007
Appointed Date: 09 December 2003

Secretary
SEARLES, Peter Charles
Resigned: 12 February 2003

Secretary
WALTERS, Jonathan Bevis
Resigned: 12 January 2012
Appointed Date: 25 May 2007

Secretary
AC LIGHTING HOLDINGS LTD
Resigned: 01 December 2005
Appointed Date: 12 February 2003

Director
FLOYD, Richard William
Resigned: 10 December 2003
73 years old

Director
KEIDERLING, Peter
Resigned: 28 September 2011
Appointed Date: 25 July 2007
63 years old

Director
KEIDERLING, Peter
Resigned: 25 May 2007
Appointed Date: 09 December 2003
63 years old

Director
LEGGETT, David Arthur
Resigned: 10 December 2003
72 years old

Persons With Significant Control

Mr Lance Newton Bromhead
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

A.C. Lighting (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.C. SPECIAL PROJECTS LIMITED Events

13 Dec 2016
Confirmation statement made on 15 October 2016 with updates
14 Nov 2016
Registration of charge 019357140003, created on 14 November 2016
14 Nov 2016
Registration of charge 019357140002, created on 14 November 2016
09 Nov 2016
Accounts for a small company made up to 31 January 2016
12 Nov 2015
Accounts for a small company made up to 31 January 2015
...
... and 90 more events
06 Jan 1988
Accounts for a small company made up to 31 December 1986

21 Nov 1986
Full accounts made up to 31 December 1985

21 Nov 1986
Return made up to 27/10/86; full list of members

18 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

02 Aug 1985
Incorporation

A.C. SPECIAL PROJECTS LIMITED Charges

14 November 2016
Charge code 0193 5714 0003
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 November 2016
Charge code 0193 5714 0002
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 September 2012
Debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: A.C.Lighting (Holdings) Limited
Description: Fixed and floating charge over the undertaking and all…