A C ELECTRICAL (NORTH) LIMITED

Register to unlock more data on OkredoRegister

A C ELECTRICAL (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05704087

Incorporation date

09/02/2006

Size

Group

Contacts

Registered address

Registered address

Riverside Works, Bridge Street, Dukinfield SK16 4RXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon13/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon03/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/05/2025
Notification of A C Group Holdings Limited as a person with significant control on 2025-05-08
dot icon19/05/2025
Cessation of Adrian Clive Knowles as a person with significant control on 2025-05-08
dot icon08/05/2025
Confirmation statement made on 2025-04-03 with updates
dot icon15/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon28/03/2024
Appointment of Mr Andrew Church as a director on 2024-03-28
dot icon28/03/2024
Appointment of Mr Daniel Walsh as a director on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Adrian Clive Knowles on 2024-03-28
dot icon28/03/2024
Appointment of Mr David Crook as a director on 2024-03-28
dot icon23/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon03/11/2022
Registered office address changed from 240 Stockport Road West Bredbury Stockport Cheshire SK6 2AN to Riverside Works Bridge Street Dukinfield SK16 4RX on 2022-11-03
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Termination of appointment of Angela Jane Lancashire as a secretary on 2021-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon15/12/2019
Resolutions
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Satisfaction of charge 1 in full
dot icon08/07/2019
Registration of charge 057040870002, created on 2019-07-08
dot icon14/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon21/11/2016
Resolutions
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Change of share class name or designation
dot icon11/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Secretary's details changed for Mrs Angela Jane Lancashire on 2014-04-01
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Registered office address changed from 160 Higher Bents Lane Bredbury Stockport Cheshire SK6 2LU on 2013-04-29
dot icon14/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon14/02/2013
Director's details changed for Mr Adrian Clive Knowles on 2013-02-14
dot icon13/02/2013
Secretary's details changed for Angela Jane Lancashire on 2013-02-13
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Adrian Knowles on 2010-02-10
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 09/02/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Return made up to 09/02/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Registered office changed on 09/07/07 from: unit 8 expodite works stuart road bredbury stockport cheshire SK6 2SR
dot icon28/02/2007
Return made up to 09/02/07; full list of members
dot icon28/02/2007
Secretary's particulars changed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 78A stockport road, marple stockport cheshire SK6 6AH
dot icon13/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Ad 09/02/06-09/02/06 £ si 9@1=9 £ ic 1/10
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Secretary resigned
dot icon09/02/2006
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
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
43
1.08M
-
0.00
858.72K
-
2022
48
1.79M
-
0.00
2.50M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Adrian Clive
Director
09/02/2006 - Present
12
Church, Andrew
Director
28/03/2024 - Present
-
Walsh, Daniel
Director
28/03/2024 - Present
-
Mr David Crook
Director
28/03/2024 - Present
3

Persons with Significant Control

3
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 ELECTRICAL (NORTH) LIMITED

A C ELECTRICAL (NORTH) LIMITED is an(a) Active company incorporated on 09/02/2006 with the registered office located at Riverside Works, Bridge Street, Dukinfield SK16 4RX. There are currently 4 active directors 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 ELECTRICAL (NORTH) LIMITED?

toggle

A C ELECTRICAL (NORTH) LIMITED is currently Active. It was registered on 09/02/2006 .

Where is A C ELECTRICAL (NORTH) LIMITED located?

toggle

A C ELECTRICAL (NORTH) LIMITED is registered at Riverside Works, Bridge Street, Dukinfield SK16 4RX.

What does A C ELECTRICAL (NORTH) LIMITED do?

toggle

A C ELECTRICAL (NORTH) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for A C ELECTRICAL (NORTH) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-03 with updates.