AC1 CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

AC1 CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07456903

Incorporation date

01/12/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Health Aid House, Marlborough Hill, Harrow HA1 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon12/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon08/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon17/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon23/08/2024
Full accounts made up to 2024-03-31
dot icon24/06/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon13/06/2024
Amended accounts for a small company made up to 2023-03-31
dot icon01/06/2024
Amended accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon11/12/2023
Change of details for Mr Adrian Craciun as a person with significant control on 2023-03-31
dot icon11/12/2023
Notification of Claudia Teodora Craciun as a person with significant control on 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/09/2023
Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Health Aid House Marlborough Hill Harrow HA1 1UD on 2023-09-05
dot icon26/08/2023
Registered office address changed from Marlborough Hill 1 Healthaid House Harrow HA1 1UD England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-08-26
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon24/05/2022
Director's details changed for Mrs Claudia Teodora Craciun on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Adrian Craciun on 2022-05-24
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon25/02/2021
Termination of appointment of Gheorghe Ghergheluca as a director on 2021-02-25
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon11/06/2020
Change of details for Mr Adrian Craciun as a person with significant control on 2020-06-01
dot icon11/06/2020
Director's details changed for Mr Gheorghe Ghergheluca on 2020-06-01
dot icon11/06/2020
Director's details changed for Mrs Claudia Teodora Craciun on 2020-06-01
dot icon11/06/2020
Director's details changed for Mr Adrian Craciun on 2020-06-01
dot icon11/06/2020
Director's details changed for Mr Gheorghe Ghergheluca on 2020-06-11
dot icon11/06/2020
Director's details changed for Mrs Claudia Teodora Craciun on 2020-06-11
dot icon08/06/2020
Director's details changed for Mr Adrian Craciun on 2020-06-08
dot icon14/11/2019
Satisfaction of charge 074569030001 in full
dot icon15/10/2019
Registered office address changed from 17 the Bridge Harrow HA3 5AB England to Marlborough Hill 1 Healthaid House Harrow HA1 1UD on 2019-10-15
dot icon13/08/2019
Appointment of Mr Gheorghe Ghergheluca as a director on 2019-08-02
dot icon13/08/2019
Appointment of Mrs Claudia Teodora Craciun as a director on 2019-08-02
dot icon14/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/06/2018
Registration of charge 074569030002, created on 2018-06-01
dot icon17/05/2018
Registration of charge 074569030001, created on 2018-05-17
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon16/11/2017
Registered office address changed from 11 Hillbury Avenue Harrow HA3 8EP England to 17 the Bridge Harrow HA3 5AB on 2017-11-16
dot icon16/10/2017
Registered office address changed from 17 the Bridge Harrow HA3 5AB England to 11 Hillbury Avenue Harrow HA3 8EP on 2017-10-16
dot icon14/08/2017
Director's details changed for Mr Adrian Craciun on 2017-08-14
dot icon14/08/2017
Registered office address changed from 12 Hampden Road Harrow Middlesex HA3 5PW to 17 the Bridge Harrow HA3 5AB on 2017-08-14
dot icon23/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/12/2013
Director's details changed for Mr Adrian Craciun on 2012-04-04
dot icon12/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/01/2013
Previous accounting period shortened from 2012-04-14 to 2012-03-31
dot icon24/08/2012
Accounts for a dormant company made up to 2011-04-14
dot icon24/08/2012
Current accounting period shortened from 2012-03-31 to 2011-04-14
dot icon07/06/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon16/05/2012
Compulsory strike-off action has been discontinued
dot icon15/05/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon15/05/2012
Registered office address changed from 31 Greatham Road Bushey WD23 2HT United Kingdom on 2012-05-15
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon11/05/2011
Termination of appointment of Jon Pop as a director
dot icon08/03/2011
Appointment of Jon Pop as a director
dot icon01/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon21 *

* during past year

Number of employees

36
2023
change arrow icon+489.29 % *

* during past year

Cash in Bank

£877,575.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
14
1.07M
-
0.00
266.52K
-
2022
15
2.03M
-
0.00
148.92K
-
2023
36
3.71M
-
0.00
877.58K
-
2023
36
3.71M
-
0.00
877.58K
-

Employees

2023

Employees

36 Ascended140 % *

Net Assets(GBP)

3.71M £Ascended82.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

877.58K £Ascended489.29 % *

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
Adrian Craciun
Director
01/12/2010 - Present
20
Mr Gheorghe Ghergheluca
Director
02/08/2019 - 25/02/2021
7
Mrs Claudia Teodora Craciun
Director
02/08/2019 - Present
1
Pop, Jon
Director
03/03/2011 - 05/05/2011
-

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

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 AC1 CONSTRUCTION LIMITED

AC1 CONSTRUCTION LIMITED is an(a) Active company incorporated on 01/12/2010 with the registered office located at Health Aid House, Marlborough Hill, Harrow HA1 1UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of AC1 CONSTRUCTION LIMITED?

toggle

AC1 CONSTRUCTION LIMITED is currently Active. It was registered on 01/12/2010 .

Where is AC1 CONSTRUCTION LIMITED located?

toggle

AC1 CONSTRUCTION LIMITED is registered at Health Aid House, Marlborough Hill, Harrow HA1 1UD.

What does AC1 CONSTRUCTION LIMITED do?

toggle

AC1 CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AC1 CONSTRUCTION LIMITED have?

toggle

AC1 CONSTRUCTION LIMITED had 36 employees in 2023.

What is the latest filing for AC1 CONSTRUCTION LIMITED?

toggle

The latest filing was on 12/02/2026: Unaudited abridged accounts made up to 2025-03-31.