ACL HOMES PLUS LIMITED

Register to unlock more data on OkredoRegister

ACL HOMES PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03528962

Incorporation date

17/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Christchurch Road, Folkestone, Kent CT20 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon02/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon18/01/2023
Registration of charge 035289620015, created on 2023-01-17
dot icon16/01/2023
Registration of charge 035289620014, created on 2023-01-16
dot icon11/08/2022
Certificate of change of name
dot icon11/08/2022
Change of name notice
dot icon03/08/2022
Appointment of Mrs Debby Christine Hibbin as a director on 2022-06-28
dot icon17/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon22/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon22/03/2019
Change of details for Mr Michael Gordon Ing as a person with significant control on 2018-12-04
dot icon22/03/2019
Notification of Your Home Plus Limited as a person with significant control on 2018-12-04
dot icon18/01/2019
Cancellation of shares. Statement of capital on 2018-12-04
dot icon18/01/2019
Purchase of own shares.
dot icon29/12/2018
Termination of appointment of Noreen Ing as a director on 2018-12-16
dot icon29/12/2018
Cessation of Noreen Ing as a person with significant control on 2018-12-04
dot icon04/12/2018
Satisfaction of charge 4 in full
dot icon04/12/2018
Satisfaction of charge 5 in full
dot icon04/12/2018
Satisfaction of charge 6 in full
dot icon04/12/2018
Satisfaction of charge 7 in full
dot icon04/12/2018
Satisfaction of charge 8 in full
dot icon04/12/2018
Satisfaction of charge 9 in full
dot icon30/11/2018
Satisfaction of charge 035289620010 in full
dot icon21/11/2018
Registration of charge 035289620011, created on 2018-11-20
dot icon21/11/2018
Registration of charge 035289620012, created on 2018-11-20
dot icon21/11/2018
Registration of charge 035289620013, created on 2018-11-20
dot icon08/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-09-11
dot icon09/10/2018
Resolutions
dot icon10/09/2018
Director's details changed for Mr Michael Gordon Ing on 2018-01-19
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon15/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon11/02/2017
Termination of appointment of Noreen Ing as a secretary on 2017-02-10
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon03/02/2015
Registration of charge 035289620010, created on 2015-02-03
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/03/2012
Director's details changed for Michael Gordon Ing on 2012-03-19
dot icon19/03/2012
Director's details changed for Noreen Ing on 2012-03-19
dot icon19/03/2012
Secretary's details changed for Noreen Ing on 2012-03-19
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon22/03/2010
Director's details changed for Michael Gordon Ing on 2010-03-17
dot icon22/03/2010
Director's details changed for Noreen Ing on 2010-03-17
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 17/03/09; full list of members
dot icon07/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Return made up to 17/03/07; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/05/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon19/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/03/2006
Return made up to 17/03/06; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/03/2005
Return made up to 17/03/05; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 17/03/04; full list of members
dot icon07/07/2003
Registered office changed on 07/07/03 from: c/o mccabe ford williams charlton house dour street dover kent CT16 1BL
dot icon12/04/2003
Return made up to 17/03/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/09/2002
Registered office changed on 04/09/02 from: c/o henry reeves & son 127 high street hythe kent CT21 5JJ
dot icon14/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/03/2002
Return made up to 17/03/02; full list of members
dot icon18/04/2001
Return made up to 17/03/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-06-30
dot icon27/04/2000
Return made up to 17/03/00; full list of members
dot icon12/10/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon08/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon12/04/1999
Return made up to 17/03/99; full list of members
dot icon19/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/01/1999
Resolutions
dot icon30/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon14/12/1998
Certificate of change of name
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New secretary appointed;new director appointed
dot icon15/06/1998
Registered office changed on 15/06/98 from: 788-790 finchley road london NW11 7UR
dot icon17/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

37
2023
change arrow icon-23.78 % *

* during past year

Cash in Bank

£218,135.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
889.47K
-
0.00
270.31K
-
2022
31
1.07M
-
0.00
286.17K
-
2023
37
1.22M
-
0.00
218.14K
-
2023
37
1.22M
-
0.00
218.14K
-

Employees

2023

Employees

37 Ascended19 % *

Net Assets(GBP)

1.22M £Ascended14.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.14K £Descended-23.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibbin, Debby Christine
Director
28/06/2022 - Present
1
Mrs Noreen Ing
Director
09/06/1998 - 15/12/2018
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/03/1998 - 09/06/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/03/1998 - 09/06/1998
67500
Mr Michael Gordon Ing
Director
10/06/1998 - Present
7

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACL HOMES PLUS LIMITED

ACL HOMES PLUS LIMITED is an(a) Active company incorporated on 17/03/1998 with the registered office located at 24 Christchurch Road, Folkestone, Kent CT20 2SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of ACL HOMES PLUS LIMITED?

toggle

ACL HOMES PLUS LIMITED is currently Active. It was registered on 17/03/1998 .

Where is ACL HOMES PLUS LIMITED located?

toggle

ACL HOMES PLUS LIMITED is registered at 24 Christchurch Road, Folkestone, Kent CT20 2SL.

What does ACL HOMES PLUS LIMITED do?

toggle

ACL HOMES PLUS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does ACL HOMES PLUS LIMITED have?

toggle

ACL HOMES PLUS LIMITED had 37 employees in 2023.

What is the latest filing for ACL HOMES PLUS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.