ACI INDUSTRIAL HOLDING LTD

Register to unlock more data on OkredoRegister

ACI INDUSTRIAL HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07960161

Incorporation date

22/02/2012

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon25/03/2026
Change of details for Jiangfeng Xu as a person with significant control on 2026-03-25
dot icon28/02/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-02-28
dot icon28/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon28/02/2026
Accounts for a dormant company made up to 2026-02-28
dot icon26/05/2025
Accounts for a dormant company made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon24/01/2025
Registered office address changed to PO Box 4385, 07960161 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer J&C Business (Uk) Co., Limited changed to 07960161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of person with significant control Jiangfeng Xu changed to 07960161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon02/04/2024
Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 2024-04-02
dot icon29/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2024-02-29
dot icon14/06/2023
Accounts for a dormant company made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon01/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon01/03/2022
Secretary's details changed for J&C Business (Uk) Co., Limited on 2022-03-01
dot icon01/03/2022
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-01
dot icon01/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2020-02-29
dot icon21/02/2020
Secretary's details changed for J&C Business (Uk) Co., Limited on 2020-02-20
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon01/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon14/02/2019
Registered office address changed from Rm101 Maple House 118 High Street Purley Surrey CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 2019-02-14
dot icon28/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon28/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon03/03/2016
Accounts for a dormant company made up to 2016-02-29
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon28/02/2015
Accounts for a dormant company made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon07/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon11/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon11/03/2013
Appointment of J&C Business (Uk) Co., Limited as a secretary
dot icon11/03/2013
Termination of appointment of Ribc Enterprise Secretary Limited as a secretary
dot icon16/01/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-01-16
dot icon22/02/2012
Appointment of Ribc Enterprise Secretary Limited as a secretary
dot icon22/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J&C BUSINESS (UK) CO., LIMITED
Corporate Secretary
22/02/2013 - 02/04/2024
108
Xu, Jiangfeng
Director
22/02/2012 - Present
-
RIBC ENTERPRISE SECRETARY LIMITED
Corporate Secretary
22/02/2012 - 22/02/2013
48

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+
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 ACI INDUSTRIAL HOLDING LTD

ACI INDUSTRIAL HOLDING LTD is an(a) Active company incorporated on 22/02/2012 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACI INDUSTRIAL HOLDING LTD?

toggle

ACI INDUSTRIAL HOLDING LTD is currently Active. It was registered on 22/02/2012 .

Where is ACI INDUSTRIAL HOLDING LTD located?

toggle

ACI INDUSTRIAL HOLDING LTD is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does ACI INDUSTRIAL HOLDING LTD do?

toggle

ACI INDUSTRIAL HOLDING LTD operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for ACI INDUSTRIAL HOLDING LTD?

toggle

The latest filing was on 25/03/2026: Change of details for Jiangfeng Xu as a person with significant control on 2026-03-25.