ACL AUTOMOTIVE CONTRACTS LTD

Register to unlock more data on OkredoRegister

ACL AUTOMOTIVE CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296885

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Carriage House, Mill Street, Maidstone, Kent ME15 6YECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon25/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon13/10/2020
Director's details changed for Mr Danial Scott Curley on 2020-10-13
dot icon13/10/2020
Registered office address changed from 8 Marsh Green Road North Marsh Barton Exeter Devon EX2 8NY England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2020-10-13
dot icon12/10/2020
Certificate of change of name
dot icon03/09/2020
Termination of appointment of James Douglas Arnold Howard as a director on 2020-09-03
dot icon03/09/2020
Notification of Acl Automotive Ltd as a person with significant control on 2020-08-07
dot icon03/09/2020
Cessation of Vehicle Save Holdings Ltd as a person with significant control on 2020-08-07
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/07/2020
Appointment of Mr Danial Scott Curley as a director on 2020-07-19
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon04/03/2020
Termination of appointment of Danial Scott Curley as a director on 2020-03-04
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/11/2019
Appointment of Mr Danial Scott Curley as a director on 2019-11-21
dot icon22/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/04/2019
Register inspection address has been changed to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
dot icon23/04/2019
Change of details for Vehicle Save Holdings Ltd as a person with significant control on 2019-04-18
dot icon18/04/2019
Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to 8 Marsh Green Road North Marsh Barton Exeter Devon EX2 8NY on 2019-04-18
dot icon06/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/07/2017
Termination of appointment of James Eland as a secretary on 2017-05-16
dot icon07/07/2017
Notification of Vehicle Save Holdings Ltd as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon06/02/2017
Termination of appointment of Michael Adrian Atkinson as a director on 2017-02-03
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/06/2015
Director's details changed for James Douglas Arnold Howard on 2015-06-28
dot icon30/06/2015
Director's details changed for Mr Michael Adrian Atkinson on 2015-06-28
dot icon30/06/2015
Secretary's details changed for James Eland on 2015-06-28
dot icon03/03/2015
Registered office address changed from Moorgate House King Street Newton Abbot TQ12 2LG to 50 the Terrace Torquay Devon TQ1 1DD on 2015-03-03
dot icon09/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/05/2014
Appointment of Mr Michael Adrian Atkinson as a director
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/07/2013
Registration of charge 062968850004
dot icon03/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/07/2009
Return made up to 29/06/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/09/2007
Accounting reference date shortened from 30/06/08 to 30/04/08
dot icon29/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
41.55K
-
0.00
125.62K
-
2023
1
96.00K
-
0.00
283.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, James Douglas Arnold
Director
29/06/2007 - 03/09/2020
5
Curley, Danial Scott
Director
19/07/2020 - Present
2

Persons with Significant Control

0

No PSC data available.

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 ACL AUTOMOTIVE CONTRACTS LTD

ACL AUTOMOTIVE CONTRACTS LTD is an(a) Active company incorporated on 29/06/2007 with the registered office located at The Carriage House, Mill Street, Maidstone, Kent ME15 6YE. 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 ACL AUTOMOTIVE CONTRACTS LTD?

toggle

ACL AUTOMOTIVE CONTRACTS LTD is currently Active. It was registered on 29/06/2007 .

Where is ACL AUTOMOTIVE CONTRACTS LTD located?

toggle

ACL AUTOMOTIVE CONTRACTS LTD is registered at The Carriage House, Mill Street, Maidstone, Kent ME15 6YE.

What does ACL AUTOMOTIVE CONTRACTS LTD do?

toggle

ACL AUTOMOTIVE CONTRACTS LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ACL AUTOMOTIVE CONTRACTS LTD?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-18 with no updates.