ACL BUILD LTD

Register to unlock more data on OkredoRegister

ACL BUILD LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06853799

Incorporation date

20/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Market Street, Standish WN6 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2009)
dot icon28/10/2025
Statement of affairs
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Appointment of a voluntary liquidator
dot icon28/10/2025
Registered office address changed from Chapel Cottage Mill Road Deri Bargoed CF81 9HG Wales to 26 Market Street Standish WN6 0HN on 2025-10-28
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Change of details for Mr David Alun Hill as a person with significant control on 2018-02-16
dot icon18/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon26/03/2018
Cessation of Nathan Tiley as a person with significant control on 2018-02-16
dot icon26/03/2018
Termination of appointment of Nathan Tiley as a director on 2018-02-16
dot icon26/03/2018
Termination of appointment of Nathan Tiley as a director on 2018-02-16
dot icon26/03/2018
Termination of appointment of Nathan Tiley as a director on 2018-02-16
dot icon26/03/2018
Termination of appointment of Nathan Tiley as a secretary on 2018-02-16
dot icon26/03/2018
Registered office address changed from 14 Glynmarch Street Deri Bargoed CF81 9HZ to Chapel Cottage Mill Road Deri Bargoed CF81 9HG on 2018-03-26
dot icon09/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon17/04/2016
Director's details changed for Mr David Alun Hill on 2015-07-01
dot icon26/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon21/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr David Alun Hill on 2010-03-20
dot icon21/04/2010
Director's details changed for Mr Nathan Tiley on 2010-03-20
dot icon09/04/2010
Certificate of change of name
dot icon26/03/2010
Change of name notice
dot icon31/03/2009
Certificate of change of name
dot icon20/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

2
2023
change arrow icon-98.90 % *

* during past year

Cash in Bank

£677.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
69.51K
-
0.00
2.00
-
2022
5
4.35K
-
0.00
61.33K
-
2023
2
94.45K
-
0.00
677.00
-
2023
2
94.45K
-
0.00
677.00
-

Employees

2023

Employees

2 Descended-60 % *

Net Assets(GBP)

94.45K £Ascended2.07K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

677.00 £Descended-98.90 % *

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
Tiley, Nathan
Director
20/03/2009 - 16/02/2018
-
Hill, David Alun
Director
20/03/2009 - Present
-
Tiley, Nathan
Secretary
20/03/2009 - 16/02/2018
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ACL BUILD LTD

ACL BUILD LTD is an(a) Liquidation company incorporated on 20/03/2009 with the registered office located at 26 Market Street, Standish WN6 0HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACL BUILD LTD?

toggle

ACL BUILD LTD is currently Liquidation. It was registered on 20/03/2009 .

Where is ACL BUILD LTD located?

toggle

ACL BUILD LTD is registered at 26 Market Street, Standish WN6 0HN.

What does ACL BUILD LTD do?

toggle

ACL BUILD LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ACL BUILD LTD have?

toggle

ACL BUILD LTD had 2 employees in 2023.

What is the latest filing for ACL BUILD LTD?

toggle

The latest filing was on 28/10/2025: Statement of affairs.