ACDOCO LIMITED

Register to unlock more data on OkredoRegister

ACDOCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06174996

Incorporation date

21/03/2007

Size

Full

Contacts

Registered address

Registered address

Mallison Street, Bolton, BL1 8PPCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon02/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon25/09/2025
Appointment of Mr David Kenneth Shaw as a director on 2025-09-15
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Heinrich Gerhard Kurt Beckmann as a director on 2024-12-31
dot icon01/07/2025
Termination of appointment of Johann Gerhard Krauss as a director on 2024-12-31
dot icon15/05/2025
Satisfaction of charge 2 in full
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon15/11/2023
Cessation of Johann Gerhard Krauss as a person with significant control on 2023-08-31
dot icon15/11/2023
Cessation of Heinrich Gerhard Kurt Beckmann as a person with significant control on 2023-08-31
dot icon15/11/2023
Notification of Nils Beckmann as a person with significant control on 2023-08-31
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon17/12/2021
Termination of appointment of Gareth William James Edwards as a director on 2021-12-15
dot icon17/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon14/05/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Termination of appointment of Brandon Pilling as a director on 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon09/10/2019
Director's details changed for Heinrich Kurt Beckman on 2019-10-09
dot icon09/10/2019
Change of details for Mr Heinrich Kurt Beckmann as a person with significant control on 2019-10-09
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon07/12/2018
Cessation of Brandon Pilling as a person with significant control on 2018-07-01
dot icon09/11/2018
Termination of appointment of Jeremy Guy Nicholas Bird as a director on 2018-07-01
dot icon09/11/2018
Director's details changed for Mr Nils Backmann on 2018-11-09
dot icon09/11/2018
Appointment of Mr Nils Backmann as a director on 2018-07-01
dot icon01/11/2018
Appointment of Mr Gareth William James Edwards as a director on 2018-07-01
dot icon23/05/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon18/04/2016
Register(s) moved to registered office address Mallison Street Bolton BL1 8PP
dot icon13/01/2016
Auditor's resignation
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/11/2014
Appointment of Mr Jeremy Guy Nicholas Bird as a director on 2014-10-01
dot icon28/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon07/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon04/03/2013
Appointment of Mr Nigel Drinkwater as a secretary
dot icon04/03/2013
Termination of appointment of Arthur Baker as a director
dot icon04/03/2013
Termination of appointment of Arthur Baker as a secretary
dot icon01/06/2012
Accounts for a small company made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2011
Accounts for a small company made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon19/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Director's details changed for Mr Arthur Graham Baker on 2010-03-21
dot icon14/04/2010
Director's details changed for Heinrich Kurt Beckman on 2010-03-21
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Johann Gerhard Krauss on 2010-03-21
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon04/04/2009
Return made up to 21/03/09; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/04/2008
Return made up to 21/03/08; full list of members
dot icon17/04/2008
Resolutions
dot icon14/04/2008
Director appointed heinrich kurt beckman
dot icon14/04/2008
Director appointed johann gerhard krauss
dot icon31/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon05/07/2007
Resolutions
dot icon29/06/2007
Statement of affairs
dot icon29/06/2007
Ad 06/06/07--------- £ si 31099@1=31099 £ ic 1/31100
dot icon19/06/2007
Certificate of change of name
dot icon21/05/2007
Nc inc already adjusted 03/05/07
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilling, Brandon
Director
21/03/2007 - 31/12/2019
27
Mr Heinrich Gerhard Kurt Beckmann
Director
07/07/2007 - 31/12/2024
3
Mr Johann Gerhard Krauss
Director
07/07/2007 - 31/12/2024
3
Baker, Arthur Graham
Director
21/03/2007 - 21/02/2013
8
Bird, Jeremy Guy Nicholas
Director
01/10/2014 - 01/07/2018
9

Persons with Significant Control

6
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 ACDOCO LIMITED

ACDOCO LIMITED is an(a) Active company incorporated on 21/03/2007 with the registered office located at Mallison Street, Bolton, BL1 8PP. There are currently 3 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 ACDOCO LIMITED?

toggle

ACDOCO LIMITED is currently Active. It was registered on 21/03/2007 .

Where is ACDOCO LIMITED located?

toggle

ACDOCO LIMITED is registered at Mallison Street, Bolton, BL1 8PP.

What does ACDOCO LIMITED do?

toggle

ACDOCO LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for ACDOCO LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-07 with no updates.