AC INSULATION LTD

Register to unlock more data on OkredoRegister

AC INSULATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04709413

Incorporation date

24/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 50 Globe Industrial Estate, Rectory Road, Grays RM17 6STCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon17/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon31/07/2024
Second filing for the appointment of Mr Edward Plunkett Mcelligott as a director
dot icon10/06/2024
Director's details changed for Mr Steven Alan Surtees on 2024-06-07
dot icon10/06/2024
Termination of appointment of Steven Alan Surtees as a secretary on 2024-06-10
dot icon10/06/2024
Appointment of Mrs Rachel Ann Drane as a secretary on 2024-04-15
dot icon07/06/2024
Registered office address changed from Unit 51 Rectory Road Globe Industrial Estate Grays Essex RM17 6st to 1 Ashwells Road Pilgrims Hatch Brentwood CM15 9SR on 2024-06-07
dot icon07/06/2024
Registered office address changed from 1 Ashwells Road Pilgrims Hatch Brentwood CM15 9SR England to Unit 50 Globe Industrial Estate Rectory Road Grays RM17 6st on 2024-06-07
dot icon07/06/2024
Notification of Lara Surtees as a person with significant control on 2024-03-19
dot icon07/06/2024
Secretary's details changed for Steven Alan Surtees on 2024-06-07
dot icon21/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/03/2024
Statement of capital on 2024-02-22
dot icon20/01/2024
Statement of capital on 2023-12-28
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon10/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2020
Memorandum and Articles of Association
dot icon20/08/2020
Resolutions
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon07/08/2020
Notification of Steven Alan Surtees as a person with significant control on 2019-03-21
dot icon07/08/2020
Cessation of Edward Plunkett Mcelligott as a person with significant control on 2019-03-21
dot icon07/08/2020
Statement of capital following an allotment of shares on 2019-03-21
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/01/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon15/12/2016
Appointment of Mr Nicholas John Diss as a director on 2016-12-14
dot icon15/12/2016
Appointment of Mr Steven Alan Surtees as a director on 2016-12-14
dot icon12/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon14/10/2015
Termination of appointment of Kenneth Allan Culliford as a director on 2015-10-13
dot icon14/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/01/2011
Appointment of Mr Edward Plunkett Mcelligott as a director
dot icon12/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon12/04/2010
Director's details changed for Kenneth Allan Culliford on 2010-04-12
dot icon01/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/04/2009
Return made up to 24/03/09; full list of members
dot icon16/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon13/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/04/2008
Return made up to 24/03/08; full list of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from, unit 50 rectory road, globe industrial estate, grays, essex, RM17 6ST
dot icon08/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon27/04/2007
Return made up to 24/03/07; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/04/2006
Return made up to 24/03/06; full list of members
dot icon17/05/2005
Registered office changed on 17/05/05 from:\fancy house, finchingfield, braintree, essex CM7 4HZ
dot icon13/04/2005
Return made up to 24/03/05; full list of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/05/2004
Registered office changed on 12/05/04 from:\113 seamore avenue, benfleet, essex SS7 4EZ
dot icon10/05/2004
Return made up to 24/03/04; full list of members
dot icon08/07/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon07/05/2003
Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/2003
Registered office changed on 16/04/03 from: 76B regent street cambridge CB2 1DP
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
New director appointed
dot icon10/04/2003
Certificate of change of name
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon24/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+233.07 % *

* during past year

Cash in Bank

£179,584.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
363.38K
-
0.00
75.58K
-
2022
6
724.37K
-
0.00
53.92K
-
2023
6
1.11M
-
0.00
179.58K
-
2023
6
1.11M
-
0.00
179.58K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.11M £Ascended53.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.58K £Ascended233.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
23/03/2003 - 01/04/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
23/03/2003 - 01/04/2003
12606
Mcelligott, Edward Plunkett
Director
04/01/2011 - Present
4
Mr Steven Alan Surtees
Director
14/12/2016 - Present
-
Diss, Nicholas John
Director
14/12/2016 - Present
62

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AC INSULATION LTD

AC INSULATION LTD is an(a) Active company incorporated on 24/03/2003 with the registered office located at Unit 50 Globe Industrial Estate, Rectory Road, Grays RM17 6ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AC INSULATION LTD?

toggle

AC INSULATION LTD is currently Active. It was registered on 24/03/2003 .

Where is AC INSULATION LTD located?

toggle

AC INSULATION LTD is registered at Unit 50 Globe Industrial Estate, Rectory Road, Grays RM17 6ST.

What does AC INSULATION LTD do?

toggle

AC INSULATION LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AC INSULATION LTD have?

toggle

AC INSULATION LTD had 6 employees in 2023.

What is the latest filing for AC INSULATION LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-21 with updates.