AC COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

AC COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301889

Incorporation date

14/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Abbey Street, The Priory Industrial Estate, Birkenhead, Merseyside CH41 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon04/02/2026
Confirmation statement made on 2026-01-14 with updates
dot icon29/01/2026
Current accounting period shortened from 2025-01-30 to 2025-01-29
dot icon30/01/2025
Total exemption full accounts made up to 2024-01-30
dot icon24/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon16/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-01-30
dot icon27/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2022
Termination of appointment of Thomas Donald Williams as a director on 2021-12-08
dot icon25/01/2022
Termination of appointment of Thomas Donald Williams as a secretary on 2021-12-08
dot icon21/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon07/05/2021
Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to 6 Abbey Street the Priory Industrial Estate Birkenhead Merseyside CH41 5JU on 2021-05-07
dot icon23/04/2021
Termination of appointment of Ronald Angus Stewart as a secretary on 2021-04-23
dot icon23/04/2021
Confirmation statement made on 2021-01-14 with updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-01-14 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon10/04/2019
Confirmation statement made on 2019-01-14 with updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-01-14 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon22/01/2013
Director's details changed for Andrew Williams on 2013-01-02
dot icon22/01/2013
Director's details changed for Thomas Donald Williams on 2013-01-02
dot icon22/01/2013
Secretary's details changed for Thomas Donald Williams on 2013-01-02
dot icon22/01/2013
Secretary's details changed for Ronald Angus Stewart on 2013-01-02
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/03/2010
Director's details changed for Andrew Williams on 2009-02-05
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2009
Return made up to 14/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/06/2008
Total exemption small company accounts made up to 2007-01-31
dot icon25/06/2008
Return made up to 14/01/08; full list of members
dot icon15/11/2007
Registered office changed on 15/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB
dot icon06/11/2007
Return made up to 14/01/07; full list of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon31/01/2006
Return made up to 14/01/06; full list of members
dot icon17/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon14/01/2005
Return made up to 14/01/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-01-31
dot icon30/06/2004
Secretary resigned
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Return made up to 14/01/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/01/2003
Return made up to 14/01/03; full list of members
dot icon08/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon18/01/2002
Return made up to 14/01/02; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon29/01/2001
Return made up to 14/01/01; full list of members
dot icon18/10/2000
Full accounts made up to 2000-01-31
dot icon09/02/2000
Return made up to 14/01/00; full list of members
dot icon26/04/1999
Full accounts made up to 1999-01-31
dot icon09/02/1999
New secretary appointed
dot icon05/01/1999
Return made up to 14/01/99; no change of members
dot icon21/06/1998
Return made up to 14/01/98; full list of members
dot icon21/06/1998
New secretary appointed
dot icon21/06/1998
Director's particulars changed
dot icon01/06/1998
Full accounts made up to 1998-01-31
dot icon27/05/1998
New director appointed
dot icon16/04/1998
Ad 14/01/97--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/1998
Registered office changed on 16/04/98 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon03/02/1997
Director resigned
dot icon03/02/1997
Secretary resigned
dot icon14/01/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2024
dot iconNext account date
29/01/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.61K
-
0.00
38.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Andrew
Director
14/01/1997 - Present
5

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

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 AC COMMERCIALS LIMITED

AC COMMERCIALS LIMITED is an(a) Active company incorporated on 14/01/1997 with the registered office located at 6 Abbey Street, The Priory Industrial Estate, Birkenhead, Merseyside CH41 5JU. 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 COMMERCIALS LIMITED?

toggle

AC COMMERCIALS LIMITED is currently Active. It was registered on 14/01/1997 .

Where is AC COMMERCIALS LIMITED located?

toggle

AC COMMERCIALS LIMITED is registered at 6 Abbey Street, The Priory Industrial Estate, Birkenhead, Merseyside CH41 5JU.

What does AC COMMERCIALS LIMITED do?

toggle

AC COMMERCIALS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AC COMMERCIALS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-14 with updates.