AC&MS LIMITED

Register to unlock more data on OkredoRegister

AC&MS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04664684

Incorporation date

12/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 International Business Park, Charfleets Road, Canvey Island SS8 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon19/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon14/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/04/2025
Director's details changed for Miss Abbie Walker on 2025-04-04
dot icon09/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon13/02/2024
Satisfaction of charge 046646840002 in full
dot icon25/01/2024
Appointment of Miss Abbie Walker as a director on 2024-01-01
dot icon25/01/2024
Appointment of Mr Richard Gray as a director on 2024-01-01
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-04-05 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Termination of appointment of Mike Dillon as a director on 2022-02-23
dot icon23/02/2022
Cessation of Michael Dillon as a person with significant control on 2022-02-23
dot icon07/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Change of details for Mr Michael Dillon as a person with significant control on 2021-03-18
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon03/10/2018
Notification of Roy Walker as a person with significant control on 2018-10-03
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Registered office address changed from Suite 1 Enterprise House Kings Road Canvey Island Essex SS8 0QY to Unit 13 International Business Park Charfleets Road Canvey Island SS8 0SG on 2017-11-09
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon06/10/2017
Registration of charge 046646840002, created on 2017-09-20
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Registration of charge 046646840001, created on 2017-04-27
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Appointment of Mrs Alison Dorothy Walker as a director on 2016-09-13
dot icon14/09/2016
Termination of appointment of Alison Dorothy Walker as a secretary on 2016-09-13
dot icon14/09/2016
Appointment of Mr Mike Dillon as a director on 2016-09-13
dot icon15/04/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 2013-06-19
dot icon26/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon12/12/2012
Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 2012-12-12
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/04/2010
Director's details changed for Roy Glen Walker on 2010-01-01
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 12/02/09; full list of members
dot icon20/10/2008
Return made up to 12/02/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 12/02/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Secretary's particulars changed
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 12/02/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 12/02/05; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon10/03/2004
Registered office changed on 10/03/04 from: 10B coniston road canvey island essex SS8 0DQ
dot icon10/03/2004
Return made up to 12/02/04; full list of members
dot icon22/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon07/03/2003
New director appointed
dot icon26/02/2003
Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2003
Registered office changed on 26/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon12/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon+20.62 % *

* during past year

Cash in Bank

£64,330.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
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
16
124.98K
-
0.00
1.21K
-
2022
15
77.08K
-
0.00
53.33K
-
2023
17
31.92K
-
0.00
64.33K
-
2023
17
31.92K
-
0.00
64.33K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

31.92K £Descended-58.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.33K £Ascended20.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Roy Glen
Director
12/02/2003 - Present
4
Walker, Abbie
Director
01/01/2024 - Present
-
Gray, Richard
Director
01/01/2024 - Present
-
Walker, Alison Dorothy
Director
13/09/2016 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AC&MS LIMITED

AC&MS LIMITED is an(a) Active company incorporated on 12/02/2003 with the registered office located at Unit 13 International Business Park, Charfleets Road, Canvey Island SS8 0SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AC&MS LIMITED?

toggle

AC&MS LIMITED is currently Active. It was registered on 12/02/2003 .

Where is AC&MS LIMITED located?

toggle

AC&MS LIMITED is registered at Unit 13 International Business Park, Charfleets Road, Canvey Island SS8 0SG.

What does AC&MS LIMITED do?

toggle

AC&MS LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does AC&MS LIMITED have?

toggle

AC&MS LIMITED had 17 employees in 2023.

What is the latest filing for AC&MS LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-05 with updates.