A.C.M. FINANCIAL SERVICES LTD.

Register to unlock more data on OkredoRegister

A.C.M. FINANCIAL SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03815056

Incorporation date

28/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alderdale 28 Park Road, Disley, Stockport, Cheshire SK12 2NACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1999)
dot icon06/03/2026
Change of details for Andrew Carrington Marshall as a person with significant control on 2026-03-06
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon24/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon13/06/2017
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 2017-06-12
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon06/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon13/09/2010
Director's details changed for Andrew Carrington Marshall on 2010-01-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon04/11/2009
Appointment of Ocs Corporate Secretaries Limited as a secretary
dot icon24/10/2009
Registered office address changed from Oakley Accountancy Services Ltd 50 Abbeylea Drive West Houghton Bolton BL5 3ZD on 2009-10-24
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 28/07/08; full list of members
dot icon19/01/2009
Return made up to 28/07/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Registered office changed on 21/01/08 from: c/o quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD
dot icon08/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon01/09/2006
Return made up to 28/07/06; full list of members
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon21/03/2006
Amended accounts made up to 2005-04-30
dot icon10/02/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/10/2005
Registered office changed on 18/10/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT
dot icon12/08/2005
Return made up to 28/07/05; full list of members
dot icon15/11/2004
Return made up to 28/07/04; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon11/03/2004
Registered office changed on 11/03/04 from: alderdale 28 park road disley stockport cheshire SK12 2NA
dot icon11/03/2004
Accounting reference date shortened from 31/07/04 to 30/04/04
dot icon11/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon21/07/2003
Return made up to 28/07/03; full list of members
dot icon24/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon05/08/2002
Resolutions
dot icon04/08/2002
Return made up to 28/07/02; no change of members
dot icon29/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon14/08/2001
Return made up to 28/07/01; full list of members
dot icon29/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon29/05/2001
Resolutions
dot icon07/02/2001
Registered office changed on 07/02/01 from: alderdale 28 park road stockport SK12 2NA
dot icon13/12/2000
Return made up to 28/07/00; full list of members
dot icon09/08/1999
Secretary resigned
dot icon28/07/1999
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
01/10/2026
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
12
1.85M
-
0.00
376.59K
-
2022
13
2.01M
-
0.00
311.47K
-
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
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
13/10/2009 - 12/06/2017
190
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
28/07/1999 - 28/07/1999
7613
Andrew Carrington Marshall
Director
28/07/1999 - Present
1
Marshall, Lisa Gail
Secretary
28/07/1999 - Present
1

Persons with Significant Control

2
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.M. FINANCIAL SERVICES LTD.

A.C.M. FINANCIAL SERVICES LTD. is an(a) Active company incorporated on 28/07/1999 with the registered office located at Alderdale 28 Park Road, Disley, Stockport, Cheshire SK12 2NA. There are currently 2 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.M. FINANCIAL SERVICES LTD.?

toggle

A.C.M. FINANCIAL SERVICES LTD. is currently Active. It was registered on 28/07/1999 .

Where is A.C.M. FINANCIAL SERVICES LTD. located?

toggle

A.C.M. FINANCIAL SERVICES LTD. is registered at Alderdale 28 Park Road, Disley, Stockport, Cheshire SK12 2NA.

What does A.C.M. FINANCIAL SERVICES LTD. do?

toggle

A.C.M. FINANCIAL SERVICES LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for A.C.M. FINANCIAL SERVICES LTD.?

toggle

The latest filing was on 06/03/2026: Change of details for Andrew Carrington Marshall as a person with significant control on 2026-03-06.