ACA (KENT) LIMITED

Register to unlock more data on OkredoRegister

ACA (KENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10551076

Incorporation date

06/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2017)
dot icon08/05/2025
Liquidators' statement of receipts and payments to 2025-04-12
dot icon06/06/2024
Liquidators' statement of receipts and payments to 2024-04-12
dot icon18/01/2024
Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-18
dot icon07/10/2023
Registered office address changed from Williamson House Wotton Road Wotton Road Ashford TN23 6LW to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2023-10-07
dot icon16/05/2023
Statement of affairs
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Appointment of a voluntary liquidator
dot icon27/04/2023
Registered office address changed from Track Accountancy Ltd 2 New Rents Ashford Kent TN23 1JH England to Williamson House Wotton Road Wotton Road Ashford TN23 6LW on 2023-04-27
dot icon12/04/2023
Registered office address changed from Williamson House Wotton Road Ashford TN23 6LW England to Track Accountancy Ltd 2 New Rents Ashford Kent TN23 1JH on 2023-04-12
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Registered office address changed from Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF England to Williamson House Wotton Road Ashford TN23 6LW on 2023-03-10
dot icon10/03/2023
Termination of appointment of Victor Leonidovich Agafonov as a director on 2023-03-01
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon03/12/2022
Compulsory strike-off action has been suspended
dot icon18/10/2022
Compulsory strike-off action has been discontinued
dot icon17/10/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon07/10/2022
Compulsory strike-off action has been suspended
dot icon06/10/2022
Termination of appointment of Adam Andrew John Spicer as a director on 2022-05-16
dot icon05/10/2021
Change of details for Mr Adam Andrew John Spicer as a person with significant control on 2021-10-05
dot icon05/10/2021
Change of details for Mr Andrew Spicer as a person with significant control on 2021-10-05
dot icon05/10/2021
Registered office address changed from Bank House Queen Street Deal CT14 6ET England to Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF on 2021-10-05
dot icon23/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-07-22 with updates
dot icon08/10/2020
Termination of appointment of Sibu Tacheramannil Sam as a director on 2020-10-08
dot icon07/10/2020
Change of details for Mr Andrew Spicer as a person with significant control on 2020-06-01
dot icon07/10/2020
Change of details for Mr Adam Andrew John Spicer as a person with significant control on 2020-06-01
dot icon01/06/2020
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom to Bank House Queen Street Deal CT14 6ET on 2020-06-01
dot icon05/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon23/07/2019
Cessation of Charlie Robert James Hope as a person with significant control on 2019-04-30
dot icon23/07/2019
Appointment of Mrs Jane Elizabeth Spicer as a director on 2019-07-23
dot icon05/02/2019
Confirmation statement made on 2019-01-05 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon17/11/2018
Registration of charge 105510760002, created on 2018-11-15
dot icon04/10/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/10/2018
Current accounting period shortened from 2018-04-30 to 2017-09-30
dot icon05/03/2018
Registration of charge 105510760001, created on 2018-02-21
dot icon06/02/2018
Termination of appointment of Charlie Robert James Hope as a director on 2018-01-31
dot icon06/02/2018
Appointment of Mr Sibu Tacheramannil Sam as a director on 2018-01-26
dot icon12/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon11/01/2018
Resolutions
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon18/12/2017
Sub-division of shares on 2017-12-04
dot icon12/12/2017
Resolutions
dot icon18/10/2017
Current accounting period extended from 2018-01-31 to 2018-04-30
dot icon10/02/2017
Appointment of Mr Victor Leonidovich Agafonov as a director on 2017-02-06
dot icon06/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
10/03/2024
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spicer, Andrew
Director
06/01/2017 - Present
5
Mrs Jane Elizabeth Spicer
Director
23/07/2019 - Present
-
Agafonov, Victor Leonidovich
Director
06/02/2017 - 01/03/2023
-

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ACA (KENT) LIMITED

ACA (KENT) LIMITED is an(a) Liquidation company incorporated on 06/01/2017 with the registered office located at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACA (KENT) LIMITED?

toggle

ACA (KENT) LIMITED is currently Liquidation. It was registered on 06/01/2017 .

Where is ACA (KENT) LIMITED located?

toggle

ACA (KENT) LIMITED is registered at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does ACA (KENT) LIMITED do?

toggle

ACA (KENT) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ACA (KENT) LIMITED?

toggle

The latest filing was on 08/05/2025: Liquidators' statement of receipts and payments to 2025-04-12.