A & C LIMITED

Register to unlock more data on OkredoRegister

A & C LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00486106

Incorporation date

07/09/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1950)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/01/2024
Cessation of Frank Philip Fletcher as a person with significant control on 2024-01-04
dot icon13/01/2024
Notification of Lynne Bonita Fletcher as a person with significant control on 2024-01-04
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon07/12/2023
Satisfaction of charge 2 in full
dot icon07/12/2023
Satisfaction of charge 004861060003 in full
dot icon07/12/2023
Satisfaction of charge 004861060004 in full
dot icon07/12/2023
Satisfaction of charge 004861060005 in full
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon24/06/2022
Director's details changed for Mr Frank Philip Fletcher on 2022-06-23
dot icon24/06/2022
Secretary's details changed for Magus Secretaries Limited on 2022-06-23
dot icon24/06/2022
Change of details for Mr Frank Philip Fletcher as a person with significant control on 2018-10-05
dot icon24/06/2022
Cessation of David William Sherwin as a person with significant control on 2018-10-05
dot icon30/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 2021-06-29
dot icon28/06/2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2021-06-28
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon30/11/2018
Resolutions
dot icon30/11/2018
Cancellation of shares. Statement of capital on 2018-10-05
dot icon30/11/2018
Purchase of own shares.
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Magus Secretaries Limited as a secretary on 2016-03-31
dot icon07/12/2016
Termination of appointment of David William Sherwin as a director on 2016-03-31
dot icon07/12/2016
Termination of appointment of David William Sherwin as a secretary on 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Registration of charge 004861060005, created on 2015-05-14
dot icon03/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Registration of charge 004861060004
dot icon11/07/2013
Registration of charge 004861060003
dot icon10/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 23/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/05/2008
Return made up to 23/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 23/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Location of debenture register
dot icon06/07/2006
Location of register of members
dot icon22/05/2006
Return made up to 23/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX
dot icon15/04/2005
Location of register of members
dot icon15/04/2005
Return made up to 23/03/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Registered office changed on 24/08/04 from: 83 headstone rd harrow middx HA1 1PQ
dot icon08/05/2004
Return made up to 23/03/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon20/05/2003
Location of register of members
dot icon20/05/2003
Location of debenture register
dot icon20/05/2003
Return made up to 23/03/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 23/03/02; full list of members
dot icon20/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon04/06/2001
Full group accounts made up to 2000-03-31
dot icon23/05/2001
Return made up to 23/03/01; full list of members
dot icon21/06/2000
Return made up to 23/03/00; full list of members
dot icon18/02/2000
Full group accounts made up to 1999-03-31
dot icon20/05/1999
Full group accounts made up to 1998-03-31
dot icon01/04/1999
Return made up to 23/03/99; full list of members
dot icon01/04/1999
Secretary's particulars changed;director's particulars changed
dot icon22/05/1998
Return made up to 23/03/98; full list of members
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon30/04/1997
Return made up to 23/03/97; full list of members
dot icon21/02/1997
Full group accounts made up to 1996-03-31
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon11/06/1996
Return made up to 23/03/96; no change of members
dot icon22/04/1996
Full group accounts made up to 1995-03-31
dot icon18/04/1995
Full group accounts made up to 1994-03-31
dot icon20/01/1995
Director resigned
dot icon23/05/1994
Return made up to 23/03/94; full list of members
dot icon05/05/1994
Full group accounts made up to 1993-03-31
dot icon15/04/1993
Return made up to 23/03/93; full list of members
dot icon05/02/1993
Full group accounts made up to 1992-03-31
dot icon09/04/1992
Return made up to 23/03/92; full list of members
dot icon12/03/1992
Full group accounts made up to 1991-03-31
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon02/05/1991
Return made up to 23/03/91; full list of members
dot icon08/03/1991
Full group accounts made up to 1990-03-31
dot icon11/07/1990
Full group accounts made up to 1989-03-31
dot icon11/07/1990
Return made up to 23/03/90; full list of members
dot icon04/07/1989
Full group accounts made up to 1988-03-31
dot icon04/07/1989
Return made up to 20/03/89; full list of members
dot icon27/06/1988
Full accounts made up to 1987-03-31
dot icon27/06/1988
Return made up to 12/05/88; full list of members
dot icon01/04/1987
Return made up to 29/03/86; full list of members
dot icon27/03/1987
Accounting reference date shortened from 04/04 to 31/03
dot icon13/03/1987
Full accounts made up to 1986-04-05
dot icon13/03/1987
Return made up to 23/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/05/1986
Full accounts made up to 1985-04-05
dot icon20/05/1986
Return made up to 15/08/85; full list of members
dot icon07/09/1950
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
619.77K
-
0.00
112.58K
-
2022
5
610.30K
-
0.00
53.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAGUS SECRETARIES LIMITED
Corporate Secretary
31/03/2016 - Present
49

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & C LIMITED

A & C LIMITED is an(a) Active company incorporated on 07/09/1950 with the registered office located at 134 Buckingham Palace Road, London SW1W 9SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & C LIMITED?

toggle

A & C LIMITED is currently Active. It was registered on 07/09/1950 .

Where is A & C LIMITED located?

toggle

A & C LIMITED is registered at 134 Buckingham Palace Road, London SW1W 9SA.

What does A & C LIMITED do?

toggle

A & C LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & C LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with updates.