AC BUILDING DESIGN LIMITED

Register to unlock more data on OkredoRegister

AC BUILDING DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06278082

Incorporation date

13/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6 Lance Way, Arborfield Green, Berkshire RG2 9YYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon17/01/2025
Order of court to wind up
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/11/2024
Termination of appointment of Georgina Victoria Simpson as a secretary on 2024-11-22
dot icon09/09/2024
Termination of appointment of Jemima Simpson as a director on 2024-09-08
dot icon03/09/2024
Appointment of Mr Steven James Simpson as a director on 2024-09-03
dot icon11/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon31/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/11/2023
Director's details changed for Mr Steven James Simpson on 2023-11-01
dot icon07/11/2023
Termination of appointment of Steven James Simpson as a director on 2023-11-07
dot icon23/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon25/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon30/12/2021
Registered office address changed from 6 6 Lance Way Arborfield Green Berkshire RG2 9YY England to 6 Lance Way Arborfield Green Berkshire RG2 9YY on 2021-12-30
dot icon30/12/2021
Registered office address changed from Unit 20 Headley Park Ten Woodley Reading Berkshire RG5 4SW to 6 6 Lance Way Arborfield Green Berkshire RG2 9YY on 2021-12-30
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/03/2020
Change of details for Mr Steven James Simpson as a person with significant control on 2020-02-21
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon10/06/2019
Director's details changed for Mr Steven James Simpson on 2019-05-30
dot icon14/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon16/08/2017
Notification of Steven Simpson as a person with significant control on 2017-04-07
dot icon26/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon28/02/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Registration of charge 062780820001, created on 2016-10-13
dot icon31/08/2016
Appointment of Mrs Jemima Simpson as a director on 2016-08-31
dot icon01/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon03/07/2015
Director's details changed for Mr Steven James Simpson on 2014-10-01
dot icon03/07/2015
Secretary's details changed for Miss Georgina Victoria Simpson on 2014-10-01
dot icon15/05/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon05/02/2015
Registered office address changed from The Trade Mark Building Oaklands Park Fishponds Road Wokingham Berkshire RG41 2FD to Unit 20 Headley Park Ten Woodley Reading Berkshire RG5 4SW on 2015-02-05
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon26/06/2013
Termination of appointment of Steven Simpson as a secretary
dot icon26/06/2013
Termination of appointment of Jayne Carr as a director
dot icon26/06/2013
Appointment of Miss Georgina Victoria Simpson as a secretary
dot icon26/06/2013
Appointment of Mr Steven James Simpson as a director
dot icon26/06/2013
Registered office address changed from 42 Keble Way Sandhurst Berkshire GU47 0XA England on 2013-06-26
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon20/07/2011
Secretary's details changed for Mr Steven James Simpson on 2011-03-01
dot icon20/07/2011
Director's details changed for Jayne Alison Carr on 2011-03-01
dot icon20/07/2011
Registered office address changed from 391 Finchampstead Road Wokingham Berkshire RG40 3RL on 2011-07-20
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon05/09/2010
Director's details changed for Jayne Alison Carr on 2010-06-13
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 13/06/09; full list of members
dot icon28/07/2009
Secretary appointed mr steven james simpson
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 13/06/08; full list of members
dot icon21/07/2008
Appointment terminated secretary georgina simpson
dot icon13/08/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon13/08/2007
Registered office changed on 13/08/07 from: 391 finchampstead rd wokingham berks RG40 3RL
dot icon13/08/2007
Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New secretary appointed
dot icon14/06/2007
Secretary resigned
dot icon14/06/2007
Director resigned
dot icon13/06/2007
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
31/03/2024
dot iconNext confirmation date
10/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
132.50K
-
0.00
-
-
2022
4
129.13K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/06/2007 - 14/06/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/06/2007 - 14/06/2007
41295
Simpson, Steven James
Director
01/04/2013 - 07/11/2023
6
Simpson, Steven James
Director
03/09/2024 - Present
6
Simpson, Georgina Victoria
Secretary
01/04/2013 - 22/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC BUILDING DESIGN LIMITED

AC BUILDING DESIGN LIMITED is an(a) Liquidation company incorporated on 13/06/2007 with the registered office located at 6 Lance Way, Arborfield Green, Berkshire RG2 9YY. 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 AC BUILDING DESIGN LIMITED?

toggle

AC BUILDING DESIGN LIMITED is currently Liquidation. It was registered on 13/06/2007 .

Where is AC BUILDING DESIGN LIMITED located?

toggle

AC BUILDING DESIGN LIMITED is registered at 6 Lance Way, Arborfield Green, Berkshire RG2 9YY.

What does AC BUILDING DESIGN LIMITED do?

toggle

AC BUILDING DESIGN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AC BUILDING DESIGN LIMITED?

toggle

The latest filing was on 17/01/2025: Order of court to wind up.