AC CONTRACTORS (STADT) LIMITED

Register to unlock more data on OkredoRegister

AC CONTRACTORS (STADT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09494330

Incorporation date

17/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

8 Huxtable Rise, Worcester WR4 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2015)
dot icon02/01/2026
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Registered office address changed from C/O Premier Professional Services Ltd Unit 14, Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP England to 8 Huxtable Rise Worcester WR4 0NX on 2024-03-21
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Director's details changed for Mr Edward Roy Wiles on 2022-08-30
dot icon30/08/2022
Change of details for Mr Edward Roy Wiles as a person with significant control on 2022-08-30
dot icon25/08/2022
Registered office address changed from 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP England to C/O Premier Professional Services Ltd Unit 14, Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP on 2022-08-25
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Director's details changed for Mr Edward Roy Wiles on 2021-12-20
dot icon20/12/2021
Registered office address changed from 8 Huxtable Rise Worcester WR4 0NX England to 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP on 2021-12-20
dot icon20/12/2021
Change of details for Mr Edward Roy Wiles as a person with significant control on 2021-12-20
dot icon24/07/2021
Compulsory strike-off action has been discontinued
dot icon23/07/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/01/2021
Micro company accounts made up to 2020-03-31
dot icon09/05/2020
Compulsory strike-off action has been discontinued
dot icon08/05/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon08/05/2020
Micro company accounts made up to 2019-03-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon10/06/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon11/04/2016
Registered office address changed from 1a the Homend Ledbury Herefordshire HR8 1BN England to 8 Huxtable Rise Worcester WR4 0NX on 2016-04-11
dot icon18/12/2015
Termination of appointment of Timothy Underwood as a secretary on 2015-12-17
dot icon18/12/2015
Termination of appointment of Timothy David Underwood as a director on 2015-12-17
dot icon18/12/2015
Appointment of Mr Edward Roy Wiles as a director on 2015-12-17
dot icon13/07/2015
Secretary's details changed for Timothy David Underwood on 2015-07-11
dot icon13/07/2015
Secretary's details changed for Timothy Underwood on 2015-07-11
dot icon11/07/2015
Registered office address changed from 1a the Homend Ledbury Herefordshire HR8 1BN England to 1a the Homend Ledbury Herefordshire HR8 1BN on 2015-07-11
dot icon11/07/2015
Director's details changed for Mr Timothy David Underwood on 2015-07-11
dot icon17/03/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3.81K
-
0.00
-
-
2021
1
3.81K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.81K £Ascended- *

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
Wiles, Edward Roy
Director
17/12/2015 - Present
3

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 CONTRACTORS (STADT) LIMITED

AC CONTRACTORS (STADT) LIMITED is an(a) Active company incorporated on 17/03/2015 with the registered office located at 8 Huxtable Rise, Worcester WR4 0NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AC CONTRACTORS (STADT) LIMITED?

toggle

AC CONTRACTORS (STADT) LIMITED is currently Active. It was registered on 17/03/2015 .

Where is AC CONTRACTORS (STADT) LIMITED located?

toggle

AC CONTRACTORS (STADT) LIMITED is registered at 8 Huxtable Rise, Worcester WR4 0NX.

What does AC CONTRACTORS (STADT) LIMITED do?

toggle

AC CONTRACTORS (STADT) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does AC CONTRACTORS (STADT) LIMITED have?

toggle

AC CONTRACTORS (STADT) LIMITED had 1 employees in 2021.

What is the latest filing for AC CONTRACTORS (STADT) LIMITED?

toggle

The latest filing was on 02/01/2026: Micro company accounts made up to 2025-03-31.