ACG LIMITED

Register to unlock more data on OkredoRegister

ACG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01611876

Incorporation date

05/02/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Treetops Accountants, 269 Farnborough Road, Farnborough, Hampshire GU14 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1982)
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Director's details changed for Archdeacon Alastair Murray Cutting on 2025-08-04
dot icon08/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/07/2024
Director's details changed for Anthony Edward Jasper on 2024-07-30
dot icon30/07/2024
Director's details changed for Rosemary Bird on 2024-07-30
dot icon30/07/2024
Secretary's details changed for Rosemary Bird on 2024-07-30
dot icon27/02/2024
Registered office address changed from PO Box Pobox 2162 Acg Ltd Acg Ltd Hockley SS5 9DF England to Treetops Accountants 269 Farnborough Road Farnborough Hampshire GU14 7LY on 2024-02-27
dot icon07/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2023
Termination of appointment of Andrew Hall as a director on 2023-01-05
dot icon28/03/2023
Termination of appointment of Gordon Adams as a director on 2022-12-03
dot icon01/12/2022
Appointment of Ms Susanne Scott as a director on 2022-11-28
dot icon01/12/2022
Appointment of William David Shaw as a director on 2022-11-28
dot icon08/08/2022
Registered office address changed from , PO Box 2162 PO Box 2162, Hockley, SS5 9DF, United Kingdom to PO Box Pobox 2162 Acg Ltd Acg Ltd Hockley SS5 9DF on 2022-08-08
dot icon08/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Registered office address changed from , PO Box PO Box 216, 8 Broadlands Road, Hockley, SS5 5DS, England to PO Box Pobox 2162 Acg Ltd Acg Ltd Hockley SS5 9DF on 2021-08-16
dot icon16/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Registered office address changed from , 8 Broadlands Road, Hockley, SS5 5DS, England to PO Box Pobox 2162 Acg Ltd Acg Ltd Hockley SS5 9DF on 2020-08-10
dot icon10/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon12/05/2020
Registered office address changed from , C/O C/O Paintings in Hospitals, First Floor 51 Southwark St, London, SE1 1RU to PO Box Pobox 2162 Acg Ltd Acg Ltd Hockley SS5 9DF on 2020-05-12
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon09/04/2018
Appointment of Mr Jason Nicholas Paton Blackwood as a director on 2018-01-06
dot icon06/04/2018
Termination of appointment of Jennifer Heather Brigid Moore as a director on 2017-11-30
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon03/08/2017
Termination of appointment of Susanne Scott as a director on 2017-08-03
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon22/02/2016
Appointment of Christopher George Norris as a director on 2015-11-30
dot icon19/02/2016
Appointment of Venerable Alastair Murray Cutting as a director on 2015-11-30
dot icon13/01/2016
Termination of appointment of Andre Radmall as a director on 2015-09-21
dot icon13/01/2016
Termination of appointment of John Stanley Mellows as a director on 2015-09-21
dot icon13/01/2016
Appointment of Mr Andrew Hall as a director on 2014-11-01
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Appointment of Patricia Kay Melanie Harvey as a director on 2014-11-01
dot icon15/08/2015
Annual return made up to 2015-07-25 no member list
dot icon15/08/2015
Director's details changed for Gordon Adams on 2015-05-12
dot icon12/05/2015
Termination of appointment of Daniel James as a director on 2014-11-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/08/2014
Annual return made up to 2014-07-25 no member list
dot icon17/08/2014
Director's details changed for Anthony Edward Jasper on 2011-09-01
dot icon08/01/2014
Termination of appointment of John Hall as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon10/09/2013
Appointment of John Raymond Hall as a director
dot icon22/08/2013
Annual return made up to 2013-07-25 no member list
dot icon21/08/2013
Termination of appointment of Jason Blackwood as a director
dot icon21/08/2013
Termination of appointment of Susan Beresford as a director
dot icon21/12/2012
Memorandum and Articles of Association
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-25 no member list
dot icon10/08/2012
Termination of appointment of David Bill as a director
dot icon10/08/2012
Termination of appointment of Bruce Fitter as a director
dot icon27/01/2012
Appointment of Rev Andre Radmall as a director
dot icon27/01/2012
Appointment of Miss Jennifer Heather Brigid Moore as a director
dot icon27/01/2012
Appointment of Daniel James as a director
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-07-25 no member list
dot icon30/03/2011
Appointment of Mr Jason Nicholas Paton Blackwood as a director
dot icon03/01/2011
Termination of appointment of Jonathan Willcocks as a director
dot icon03/01/2011
Termination of appointment of Suzanne Elston as a director
dot icon25/11/2010
Full accounts made up to 2010-03-31
dot icon13/08/2010
Registered office address changed from , the Menier Chocolate Factory 1st Floor, 51 Southwark St, London, SE1 1RU on 2010-08-13
dot icon13/08/2010
Annual return made up to 2010-07-25 no member list
dot icon13/08/2010
Director's details changed for Susanne Scott on 2010-07-25
dot icon13/08/2010
Director's details changed for Jonathan Thomas Willcocks on 2010-07-25
dot icon13/08/2010
Director's details changed for Suzanne Jean Elston on 2010-07-25
dot icon13/08/2010
Director's details changed for David Alan Bill on 2010-07-25
dot icon13/08/2010
Director's details changed for John Stanley Mellows on 2010-07-25
dot icon13/08/2010
Director's details changed for Rosemary Bird on 2010-07-25
dot icon13/08/2010
Director's details changed for Gordon Adams on 2010-07-25
dot icon13/08/2010
Director's details changed for Ms Susan Mary Beresford on 2010-07-25
dot icon16/11/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Annual return made up to 25/07/09
dot icon18/02/2009
Director appointed anthony edward jasper
dot icon20/01/2009
Director appointed jon willcocks
dot icon20/01/2009
Director appointed suzanne jean elston
dot icon19/11/2008
Full accounts made up to 2008-03-31
dot icon29/08/2008
Registered office changed on 29/08/2008 from, the menier chocolate factory, 1ST floor, 51 southwark st, london, SE1 1RU
dot icon29/08/2008
Annual return made up to 25/07/08
dot icon29/08/2008
Location of debenture register
dot icon29/08/2008
Location of register of members
dot icon11/08/2008
Director appointed gordon adams
dot icon19/11/2007
Director resigned
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
Annual return made up to 25/07/07
dot icon07/08/2007
Location of register of members
dot icon13/03/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon09/11/2006
Registered office changed on 09/11/06 from: the menier chocolate factory, 1ST floor, 51-53 southwark st, london SE1 1RU
dot icon09/11/2006
Director resigned
dot icon10/08/2006
Registered office changed on 10/08/06 from: the menier chocolate factory, 51-53 southwark street, london, SE1 1RU
dot icon10/08/2006
Annual return made up to 25/07/06
dot icon10/08/2006
Location of debenture register
dot icon10/08/2006
Location of register of members
dot icon10/08/2006
Director's particulars changed
dot icon09/01/2006
New director appointed
dot icon29/12/2005
Director resigned
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon24/10/2005
Annual return made up to 25/07/05
dot icon25/05/2005
Registered office changed on 25/05/05 from: st saviours, walton place, london, SW3 1SA
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon06/10/2004
Annual return made up to 25/07/04
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon06/09/2003
Annual return made up to 25/07/03
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon26/10/2002
Full accounts made up to 2002-03-31
dot icon17/09/2002
Director resigned
dot icon04/09/2002
Annual return made up to 25/07/02
dot icon28/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon30/08/2001
Annual return made up to 25/07/01
dot icon12/04/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Annual return made up to 25/07/00
dot icon25/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon15/09/1999
Annual return made up to 25/07/99
dot icon17/02/1999
New director appointed
dot icon13/11/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon20/10/1998
Director resigned
dot icon20/10/1998
New director appointed
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Annual return made up to 25/07/98
dot icon16/07/1998
Director's particulars changed
dot icon24/06/1998
Director resigned
dot icon10/03/1998
Director resigned
dot icon17/02/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Director resigned
dot icon29/12/1997
New director appointed
dot icon04/12/1997
Secretary's particulars changed;director's particulars changed
dot icon04/12/1997
New director appointed
dot icon24/10/1997
Registered office changed on 24/10/97 from: st peters church, vere street, london, W1M 9HP
dot icon22/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
Annual return made up to 25/07/97
dot icon10/01/1997
New director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon12/11/1996
Director resigned
dot icon06/11/1996
New secretary appointed
dot icon05/11/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Annual return made up to 25/07/96
dot icon19/09/1996
Accounts for a small company made up to 1996-03-31
dot icon20/10/1995
Accounts for a small company made up to 1995-03-31
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon08/09/1995
Annual return made up to 25/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
New director appointed
dot icon19/10/1994
Director resigned;new director appointed
dot icon26/09/1994
Director resigned
dot icon22/08/1994
Accounts for a small company made up to 1994-03-31
dot icon25/07/1994
Annual return made up to 25/07/94
dot icon18/05/1994
Director resigned;new director appointed
dot icon05/05/1994
Memorandum and Articles of Association
dot icon27/04/1994
Registered office changed on 27/04/94 from: 2 east road, stratford, london, E15 3QR
dot icon08/10/1993
Director's particulars changed
dot icon08/10/1993
Director resigned
dot icon08/10/1993
Director resigned
dot icon08/10/1993
Annual return made up to 25/07/93
dot icon25/08/1993
Accounts for a small company made up to 1993-03-31
dot icon30/04/1993
Registered office changed on 30/04/93 from: 21 short street, london, SE1 8LJ
dot icon02/09/1992
Director resigned
dot icon02/09/1992
New director appointed
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Annual return made up to 25/07/92
dot icon30/06/1992
Full accounts made up to 1992-03-31
dot icon18/05/1992
Director resigned
dot icon04/02/1992
Director resigned
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon24/07/1991
Full accounts made up to 1991-03-31
dot icon24/07/1991
Annual return made up to 25/07/91
dot icon30/08/1990
Annual return made up to 25/07/90
dot icon17/08/1990
Full accounts made up to 1990-03-31
dot icon19/07/1989
Annual return made up to 14/07/89
dot icon19/07/1989
Full accounts made up to 1989-03-31
dot icon12/10/1988
New director appointed
dot icon27/07/1988
Annual return made up to 29/06/88
dot icon27/07/1988
Full accounts made up to 1988-03-31
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon18/08/1987
Annual return made up to 06/07/87
dot icon18/08/1987
07/04/86 amend
dot icon14/07/1987
Auditor's resignation
dot icon01/04/1987
Annual return made up to 07/04/86
dot icon31/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/02/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarman, Stephanie
Director
03/10/1998 - 09/09/2000
2
Hale, Pippa
Director
08/10/1999 - 27/09/2003
4
Bird, Rosemary
Director
02/11/2006 - Present
-
Mcleod, Robert Bruce
Director
28/10/1995 - 01/10/2005
-
Cutting, Alastair Murray, The Reverend
Director
30/11/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACG LIMITED

ACG LIMITED is an(a) Active company incorporated on 05/02/1982 with the registered office located at Treetops Accountants, 269 Farnborough Road, Farnborough, Hampshire GU14 7LY. There are currently 9 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 ACG LIMITED?

toggle

ACG LIMITED is currently Active. It was registered on 05/02/1982 .

Where is ACG LIMITED located?

toggle

ACG LIMITED is registered at Treetops Accountants, 269 Farnborough Road, Farnborough, Hampshire GU14 7LY.

What does ACG LIMITED do?

toggle

ACG LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ACG LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-03-31.