ACL CONSTRUCTION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACL CONSTRUCTION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09653980

Incorporation date

24/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Chineham Close, Fleet GU51 1BECopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2015)
dot icon07/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/01/2026
Registered office address changed from Flat 2 Marchwood House, Kintbury Close Fleet GU51 1AZ England to 33 Chineham Close Fleet GU51 1BE on 2026-01-26
dot icon05/07/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon27/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon10/03/2024
Registered office address changed from Flat 5 Greenmantle Knightsbridge Road Camberley GU15 3AX England to Flat 2 Marchwood House, Kintbury Close Fleet GU51 1AZ on 2024-03-10
dot icon09/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/12/2023
Registered office address changed from Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU England to Flat 5 Greenmantle Knightsbridge Road Camberley GU15 3AX on 2023-12-09
dot icon03/05/2023
Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU on 2023-05-03
dot icon30/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/01/2023
Registered office address changed from 1 Suite a Widcombe Street Poundbury Dorchester Dorset DT1 3BS England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 2023-01-31
dot icon30/01/2023
Change of details for Mr Andrew Colin Laurent as a person with significant control on 2023-01-16
dot icon30/01/2023
Director's details changed for Mr Andrew Colin Laurent on 2023-01-31
dot icon23/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon11/03/2020
Change of details for Mr Andrew Colin Laurent as a person with significant control on 2020-02-24
dot icon11/03/2020
Termination of appointment of Amanda Laurent as a director on 2020-02-24
dot icon11/03/2020
Cessation of Amanda Laurent as a person with significant control on 2020-02-24
dot icon16/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon05/03/2018
Director's details changed for Mr Andrew Colin Laurent on 2018-03-05
dot icon05/03/2018
Director's details changed for Mrs Amanda Laurent on 2018-03-05
dot icon05/03/2018
Change of details for Mr Andrew Colin Laurent as a person with significant control on 2018-03-05
dot icon05/03/2018
Change of details for Mrs Amanda Laurent as a person with significant control on 2018-03-05
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon04/01/2017
Appointment of Mrs Amanda Laurent as a director on 2017-01-04
dot icon06/09/2016
Director's details changed for Mr Andrew Colin Laurent on 2016-09-04
dot icon12/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon12/07/2016
Registered office address changed from 85 Kings Ride Camberley Surrey GU15 4LJ England to 1 Suite a Widcombe Street Poundbury Dorchester Dorset DT1 3BS on 2016-07-12
dot icon02/03/2016
Registered office address changed from C/O Clipper Professional Services 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS United Kingdom to 85 Kings Ride Camberley Surrey GU15 4LJ on 2016-03-02
dot icon24/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.98K
-
0.00
-
-
2022
0
11.14K
-
0.00
629.00
-
2023
1
373.00
-
0.00
-
-
2023
1
373.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

373.00 £Descended-96.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Colin Laurent
Director
24/06/2015 - Present
-

Persons with Significant Control

3
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 ACL CONSTRUCTION MANAGEMENT LIMITED

ACL CONSTRUCTION MANAGEMENT LIMITED is an(a) Active company incorporated on 24/06/2015 with the registered office located at 33 Chineham Close, Fleet GU51 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACL CONSTRUCTION MANAGEMENT LIMITED?

toggle

ACL CONSTRUCTION MANAGEMENT LIMITED is currently Active. It was registered on 24/06/2015 .

Where is ACL CONSTRUCTION MANAGEMENT LIMITED located?

toggle

ACL CONSTRUCTION MANAGEMENT LIMITED is registered at 33 Chineham Close, Fleet GU51 1BE.

What does ACL CONSTRUCTION MANAGEMENT LIMITED do?

toggle

ACL CONSTRUCTION MANAGEMENT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ACL CONSTRUCTION MANAGEMENT LIMITED have?

toggle

ACL CONSTRUCTION MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for ACL CONSTRUCTION MANAGEMENT LIMITED?

toggle

The latest filing was on 07/03/2026: Total exemption full accounts made up to 2025-06-30.