AAC SURVEYORS LIMITED

Register to unlock more data on OkredoRegister

AAC SURVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06577091

Incorporation date

25/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

463-465 High Street, Lincoln LN5 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2008)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon03/02/2025
Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to 463-465 High Street Lincoln LN5 8JB on 2025-02-03
dot icon03/02/2025
Director's details changed for Brian Edwin Maskery on 2025-02-03
dot icon03/02/2025
Secretary's details changed for Brian Edwin Maskery on 2025-02-03
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon26/11/2020
Change of details for Mr Brian Edwin Maskery as a person with significant control on 2020-11-02
dot icon25/11/2020
Appointment of Mr Timothy James Duncan-Smith as a director on 2020-11-02
dot icon25/11/2020
Appointment of Mr James Jonathon Lumbard as a director on 2020-11-02
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon14/10/2019
Resolutions
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-29
dot icon26/02/2019
Director's details changed for Brian Edwin Maskery on 2019-02-26
dot icon26/02/2019
Secretary's details changed for Brian Edwin Maskery on 2019-02-26
dot icon26/02/2019
Registered office address changed from Unit 4 Bruntcliffe Way Morley Leeds LS27 0JG England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2019-02-26
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon21/11/2017
Notification of Brian Edwin Maskery as a person with significant control on 2017-10-31
dot icon21/11/2017
Cessation of Alan Auld Group Limited as a person with significant control on 2017-10-31
dot icon21/11/2017
Registered office address changed from 1 South Parade Doncaster South Yorkshire DN1 2DY to Unit 4 Bruntcliffe Way Morley Leeds LS27 0JG on 2017-11-21
dot icon13/11/2017
Resolutions
dot icon22/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon27/05/2015
Director's details changed for Brian Edwin Maskery on 2015-05-12
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Termination of appointment of Christopher Thompson as a director
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Brian Edwin Maskery on 2009-11-09
dot icon26/11/2009
Director's details changed for Christopher Thompson on 2009-11-09
dot icon26/11/2009
Director's details changed for Brian Edwin Maskery on 2009-11-09
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Certificate of change of name
dot icon19/06/2009
Return made up to 25/04/09; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from kelham house kelham street doncaster south yorkshire DN1 3RE
dot icon18/07/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon25/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
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
1
6.75K
-
0.00
1.07K
-
2022
0
29.16K
-
0.00
12.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maskery, Brian Edwin
Director
25/04/2008 - Present
15
Lumbard, James Jonathon
Director
02/11/2020 - Present
6
Duncan-Smith, Timothy James
Director
02/11/2020 - Present
7
Thompson, Christopher
Director
25/04/2008 - 11/07/2013
-
Maskery, Brian Edwin
Secretary
25/04/2008 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AAC SURVEYORS LIMITED

AAC SURVEYORS LIMITED is an(a) Active company incorporated on 25/04/2008 with the registered office located at 463-465 High Street, Lincoln LN5 8JB. 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 AAC SURVEYORS LIMITED?

toggle

AAC SURVEYORS LIMITED is currently Active. It was registered on 25/04/2008 .

Where is AAC SURVEYORS LIMITED located?

toggle

AAC SURVEYORS LIMITED is registered at 463-465 High Street, Lincoln LN5 8JB.

What does AAC SURVEYORS LIMITED do?

toggle

AAC SURVEYORS LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for AAC SURVEYORS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.