ACC CONTRACTORS LTD

Register to unlock more data on OkredoRegister

ACC CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05574409

Incorporation date

26/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Cornish Walk, Stockwood, Bristol BS14 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon05/05/2025
Application to strike the company off the register
dot icon08/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon30/07/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon30/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/05/2024
Cessation of Susan Margaret Rennolds as a person with significant control on 2024-05-28
dot icon28/05/2024
Termination of appointment of Susan Margaret Rennolds as a director on 2024-05-28
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon09/10/2023
Change of details for Mr Raymond Paul Charles Vigus Rennolds as a person with significant control on 2022-12-31
dot icon29/09/2023
Notification of Susan Margaret Rennolds as a person with significant control on 2022-12-31
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon15/10/2020
Director's details changed for Mrs Kathryn Leanne Chaplin on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Alex Clifford Chaplin on 2020-10-15
dot icon31/03/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon29/01/2020
Director's details changed for Mrs Kathryn Leanne Chaplin on 2020-01-22
dot icon29/01/2020
Secretary's details changed for Mrs Kathryn Leanne Chaplin on 2020-01-22
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon06/09/2019
Director's details changed for Mr Alex Clifford Chaplin on 2019-09-06
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon05/04/2018
Termination of appointment of Roger Dean Vigus Rennolds as a director on 2018-04-05
dot icon05/04/2018
Termination of appointment of Bianca Marie Rennolds as a director on 2018-04-05
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon30/09/2016
Director's details changed for Mr Alex Clifford Chaplin on 2016-09-30
dot icon30/09/2016
Secretary's details changed for Mrs Kathryn Leanne Chaplin on 2016-09-30
dot icon30/09/2016
Director's details changed for Mrs Kathryn Leanne Chaplin on 2016-09-30
dot icon17/05/2016
Director's details changed for Mrs Kathryn Leanne Chaplin on 2016-05-17
dot icon17/05/2016
Secretary's details changed for Mrs Kathryn Leanne Chaplin on 2016-05-17
dot icon17/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/12/2015
Director's details changed for Mrs Kathryn Leanne Chaplin on 2015-09-01
dot icon20/12/2015
Director's details changed for Mr Alex Clifford Chaplin on 2015-09-01
dot icon20/12/2015
Secretary's details changed for Mrs Kathryn Leanne Chaplin on 2015-09-01
dot icon30/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon09/10/2012
Director's details changed for Roger Dean Vigus Rennolds on 2012-10-03
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon03/11/2011
Amended accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mr Alex Clifford Chaplin on 2011-10-12
dot icon12/10/2011
Secretary's details changed for Kathryn Leanne Chaplin on 2011-10-12
dot icon12/10/2011
Director's details changed for Mr Raymond Paul Charles Vigus Rennolds on 2011-10-12
dot icon12/10/2011
Director's details changed for Kathryn Leanne Chaplin on 2011-10-12
dot icon12/10/2011
Director's details changed for Roger Dean Vigus Rennolds on 2011-10-12
dot icon12/10/2011
Director's details changed for Mrs Bianca Marie Rennolds on 2011-10-12
dot icon12/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon17/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon27/10/2010
Director's details changed for Susan Margaret Rennolds on 2010-09-20
dot icon27/10/2010
Director's details changed for Roger Dean Vigus Rennolds on 2010-09-20
dot icon27/10/2010
Director's details changed for Mrs Bianca Marie Rennolds on 2010-09-20
dot icon27/10/2010
Director's details changed for Mr Alex Clifford Chaplin on 2010-09-20
dot icon27/10/2010
Director's details changed for Kathryn Leanne Chaplin on 2010-09-20
dot icon15/02/2010
Annual return made up to 2009-09-28 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 26/09/09; full list of members
dot icon22/05/2009
Director appointed mrs bianca marie rennolds
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 26/09/08; full list of members
dot icon12/08/2008
Director's change of particulars / raymond rennolds / 05/03/2007
dot icon26/06/2008
Director appointed mr alex clifford chaplin
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 26/09/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon14/09/2007
Memorandum and Articles of Association
dot icon14/09/2007
Resolutions
dot icon10/09/2007
New director appointed
dot icon02/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/04/2007
New director appointed
dot icon06/10/2006
Return made up to 26/09/06; full list of members
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Ad 31/05/06--------- £ si 50@1=50 £ ic 2/52
dot icon03/07/2006
Memorandum and Articles of Association
dot icon03/07/2006
Resolutions
dot icon22/06/2006
Secretary's particulars changed
dot icon01/03/2006
Secretary's particulars changed
dot icon01/03/2006
Registered office changed on 01/03/06 from: 23 wroughton drive hartcliffe bristol BS13 0LH
dot icon15/12/2005
New secretary appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
Director resigned
dot icon26/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
3.74K
-
0.00
1.00
-
2023
4
37.14K
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
26/09/2005 - 27/09/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
26/09/2005 - 27/09/2005
9186
Mr Raymond Paul Charles Vigus Rennolds
Director
17/11/2005 - Present
11
Chaplin, Alex Clifford
Director
09/06/2008 - Present
2
Chaplin, Alex Clifford
Director
27/09/2005 - 14/12/2005
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACC CONTRACTORS LTD

ACC CONTRACTORS LTD is an(a) Dissolved company incorporated on 26/09/2005 with the registered office located at 8 Cornish Walk, Stockwood, Bristol BS14 8LP. There are currently 4 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 ACC CONTRACTORS LTD?

toggle

ACC CONTRACTORS LTD is currently Dissolved. It was registered on 26/09/2005 and dissolved on 29/07/2025.

Where is ACC CONTRACTORS LTD located?

toggle

ACC CONTRACTORS LTD is registered at 8 Cornish Walk, Stockwood, Bristol BS14 8LP.

What does ACC CONTRACTORS LTD do?

toggle

ACC CONTRACTORS LTD operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for ACC CONTRACTORS LTD?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.