AAC&R LIMITED

Register to unlock more data on OkredoRegister

AAC&R LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04303474

Incorporation date

12/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon20/10/2025
Notification of Andrews Air Conditioning and Refrigeration Limited as a person with significant control on 2025-07-23
dot icon20/10/2025
Cessation of Andrews Sykes Investments Limited as a person with significant control on 2025-07-23
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/05/2023
Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 2023-05-04
dot icon07/03/2023
Appointment of Mr Ian Stuart Poole as a director on 2023-03-07
dot icon07/03/2023
Termination of appointment of Keith David Price as a director on 2023-03-07
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/06/2021
Appointment of Mr Ian Stuart Poole as a secretary on 2021-06-25
dot icon25/06/2021
Termination of appointment of Mark James Calderbank as a secretary on 2021-06-24
dot icon06/02/2021
Appointment of Mr Keith David Price as a director on 2021-01-27
dot icon06/02/2021
Termination of appointment of Paul Thomas Wood as a director on 2021-01-27
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/01/2020
Appointment of Mr Carl David Webb as a director on 2020-01-09
dot icon15/01/2020
Termination of appointment of Andrew William Phillips as a director on 2020-01-13
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Termination of appointment of David Himsworth as a director on 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Director's details changed for Mr Andrew William Phillips on 2018-05-26
dot icon19/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/11/2015
Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton WV1 3JE on 2015-11-03
dot icon28/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/06/2015
Registered office address changed from Premier House Darlington Street Wolverhampton WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2015-06-17
dot icon17/06/2015
Secretary's details changed for Mark James Calderbank on 2015-06-16
dot icon14/05/2015
Appointment of Mr Andrew William Phillips as a director on 2015-05-05
dot icon09/01/2015
Appointment of Mr David Himsworth as a director on 2015-01-07
dot icon09/01/2015
Termination of appointment of Kevin Edward James Ford as a director on 2014-12-28
dot icon21/11/2014
Miscellaneous
dot icon24/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2012
Termination of appointment of Jean Pillois as a director
dot icon10/01/2012
Appointment of Paul Thomas Wood as a director
dot icon18/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/02/2011
Resolutions
dot icon09/02/2011
Appointment of Mr Jean Christophe Francois George Pillois as a director
dot icon20/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/10/2009
Director's details changed for Kevin Edward James Ford on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mark James Calderbank on 2009-10-01
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/10/2008
Return made up to 12/10/08; full list of members
dot icon17/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/10/2007
Return made up to 12/10/07; full list of members
dot icon14/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/02/2007
Certificate of change of name
dot icon30/10/2006
Return made up to 12/10/06; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/10/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon03/11/2005
Return made up to 12/10/05; full list of members
dot icon16/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/10/2004
Return made up to 12/10/04; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/08/2004
Resolutions
dot icon15/12/2003
Return made up to 12/10/03; full list of members
dot icon07/11/2003
New secretary appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon23/10/2003
Registered office changed on 23/10/03 from: tudor cottage church lane mamble kidderminster worcestershire DY14 9JY
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
Secretary resigned
dot icon22/10/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon20/10/2003
Certificate of change of name
dot icon08/10/2003
Director resigned
dot icon10/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon16/11/2002
Return made up to 12/10/02; full list of members
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New secretary appointed;new director appointed
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Secretary resigned
dot icon12/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Robert John
Director
13/10/2003 - 01/03/2006
17
Bourne, Anthony Alexander
Director
12/10/2001 - 02/10/2006
1
Pillois, Jean Christophe Francois George
Director
27/01/2011 - 21/12/2011
27
Ford, Kevin Edward James
Director
13/10/2003 - 28/12/2014
13
Himsworth, David
Director
07/01/2015 - 31/12/2018
14

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAC&R LIMITED

AAC&R LIMITED is an(a) Dissolved company incorporated on 12/10/2001 with the registered office located at Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQ. There are currently 3 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 AAC&R LIMITED?

toggle

AAC&R LIMITED is currently Dissolved. It was registered on 12/10/2001 and dissolved on 27/01/2026.

Where is AAC&R LIMITED located?

toggle

AAC&R LIMITED is registered at Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQ.

What does AAC&R LIMITED do?

toggle

AAC&R LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AAC&R LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.