ACL INTERNATIONAL COORDINATION LIMITED

Register to unlock more data on OkredoRegister

ACL INTERNATIONAL COORDINATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08998953

Incorporation date

15/04/2014

Size

Small

Contacts

Registered address

Registered address

Rourke House, Kingsbury Crescent, Staines-Upon-Thames TW18 3BACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2014)
dot icon27/03/2026
Director's details changed for Mrs Abigail Cox on 2026-03-27
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon24/02/2026
Accounts for a small company made up to 2025-09-30
dot icon07/01/2026
Director's details changed for Dr Simon Joseph Edward Hay on 2026-01-07
dot icon05/01/2026
Termination of appointment of Lesley Ruth Cowley as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr Richard Simon Deakin as a director on 2026-01-01
dot icon04/12/2025
Resolutions
dot icon28/11/2025
Memorandum and Articles of Association
dot icon15/09/2025
Appointment of Mrs Abigail Cox as a director on 2025-09-15
dot icon11/07/2025
Termination of appointment of Ahsan Gulabkhan as a director on 2025-07-09
dot icon21/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon10/04/2025
Director's details changed for Mrs Kathleen Poole on 2025-04-10
dot icon21/02/2025
Accounts for a small company made up to 2024-09-30
dot icon01/10/2024
Termination of appointment of Ailsa Elizabeth Beaton as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Valerie Maria Gordon-Walker as a director on 2024-09-30
dot icon01/10/2024
Appointment of Mrs Kathleen Poole as a director on 2024-10-01
dot icon01/10/2024
Appointment of Dr Simon Joseph Edward Hay as a director on 2024-10-01
dot icon25/09/2024
Director's details changed for Mrs Lesley Ruth Cowley on 2024-09-12
dot icon02/07/2024
Termination of appointment of Johanna Sharon Clarke as a director on 2024-06-30
dot icon02/07/2024
Appointment of Mr Ian Richard Fry as a secretary on 2024-07-02
dot icon02/07/2024
Appointment of Mr Ian Richard Fry as a director on 2024-07-02
dot icon02/07/2024
Termination of appointment of Johanna Clarke as a secretary on 2024-06-30
dot icon03/05/2024
Termination of appointment of David Alan Lawrence as a director on 2024-05-03
dot icon03/05/2024
Appointment of Mr Brendan Kelly as a director on 2024-05-03
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon21/02/2024
Accounts for a small company made up to 2023-09-30
dot icon12/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Resolutions
dot icon12/02/2024
Appointment of Miss Ailsa Elizabeth Beaton as a director on 2024-02-02
dot icon12/02/2024
Appointment of Mrs Debra Bowen Rees as a director on 2024-02-02
dot icon09/02/2024
Appointment of Mr Christopher James Groom as a director on 2024-02-02
dot icon09/02/2024
Appointment of Mr Ahsan Gulabkhan as a director on 2024-02-02
dot icon09/02/2024
Appointment of Mr Ian Chambers as a director on 2024-02-02
dot icon09/02/2024
Appointment of Mr Gavin Joseph Molloy as a director on 2024-02-02
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon27/02/2023
Accounts for a small company made up to 2022-09-30
dot icon22/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon21/02/2022
Accounts for a small company made up to 2021-09-30
dot icon01/11/2021
Termination of appointment of Catherine Brown as a director on 2021-11-01
dot icon15/09/2021
Registered office address changed from Rouke House Kingsbury Crescent Watermans Business Park Staines-upon-Thames TW18 3BA England to Rourke House Kingsbury Crescent Staines-upon-Thames TW18 3BA on 2021-09-15
dot icon15/09/2021
Registered office address changed from Viewpoint 240 London Road Staines-upon-Thames Middlesex TW18 4JT England to Rouke House Kingsbury Crescent Watermans Business Park Staines-upon-Thames TW18 3BA on 2021-09-15
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon03/03/2021
Termination of appointment of Philip Edmond Rose as a director on 2021-03-02
dot icon12/02/2021
Accounts for a small company made up to 2020-09-30
dot icon01/02/2021
Appointment of Mr Neil Trevor Garwood as a director on 2021-02-01
dot icon26/11/2020
Appointment of Mr David Alan Lawrence as a director on 2020-11-06
dot icon29/07/2020
Termination of appointment of David William Robert Neill as a director on 2020-07-29
dot icon27/05/2020
Termination of appointment of Jeffrey John Halliwell as a director on 2020-05-26
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon10/02/2020
Accounts for a small company made up to 2019-09-30
dot icon03/01/2020
Appointment of Mrs Lesley Ruth Cowley as a director on 2020-01-01
dot icon09/05/2019
Termination of appointment of Neil George Cottrell as a director on 2019-05-02
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon16/04/2019
Appointment of Ms Valerie Maria Gordon-Walker as a director on 2019-01-28
dot icon11/02/2019
Accounts for a small company made up to 2018-09-30
dot icon10/09/2018
Termination of appointment of Michael Christian Robinson as a director on 2018-08-31
dot icon28/08/2018
Appointment of Mr Phiip Edmond Rose as a director on 2018-08-28
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon26/03/2018
Termination of appointment of Christopher Paul Bosworth as a director on 2018-03-23
dot icon16/03/2018
Appointment of Mr Michael Christian Robinson as a director on 2018-03-12
dot icon20/02/2018
Accounts for a small company made up to 2017-09-30
dot icon03/11/2017
Appointment of Ms Catherine Brown as a director on 2017-10-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon25/01/2017
Full accounts made up to 2016-09-30
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/01/2016
Accounts for a small company made up to 2015-09-30
dot icon21/12/2015
Resolutions
dot icon08/12/2015
Appointment of Mr David William Robert Neill as a director on 2015-12-03
dot icon08/12/2015
Termination of appointment of Catherine Susan Lynn as a director on 2015-12-03
dot icon13/10/2015
Director's details changed for Mr Jeffrey John Halliwell on 2015-10-12
dot icon11/05/2015
Registered office address changed from Capital Place 120 Bath Road Harlington Hayes UB3 5AN to Viewpoint 240 London Road Staines-upon-Thames Middlesex TW18 4JT on 2015-05-11
dot icon01/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon27/03/2015
Termination of appointment of James Cole as a director on 2015-03-27
dot icon02/03/2015
Memorandum and Articles of Association
dot icon02/03/2015
Resolutions
dot icon21/01/2015
Resolutions
dot icon07/11/2014
Appointment of Mr Neil Cottrell as a director on 2014-10-01
dot icon07/11/2014
Appointment of Mr James Cole as a director on 2014-10-01
dot icon07/11/2014
Appointment of Miss Catherine Lynn as a director on 2014-10-01
dot icon07/11/2014
Appointment of Miss Johanna Sharon Clarke as a director on 2014-10-01
dot icon07/11/2014
Appointment of Mr Jeffrey John Halliwell as a director on 2014-10-01
dot icon16/04/2014
Current accounting period extended from 2015-04-30 to 2015-09-30
dot icon15/04/2014
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
30/09/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
169.24K
-
0.00
739.57K
-
2022
11
483.76K
-
0.00
248.15K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Ian Richard
Director
02/07/2024 - Present
6
Garwood, Neil Trevor
Director
01/02/2021 - Present
3
Brown, Catherine
Director
31/10/2017 - 01/11/2021
15
James Cole
Director
01/10/2014 - 27/03/2015
12
Halliwell, Jeffrey John
Director
01/10/2014 - 26/05/2020
22

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 ACL INTERNATIONAL COORDINATION LIMITED

ACL INTERNATIONAL COORDINATION LIMITED is an(a) Active company incorporated on 15/04/2014 with the registered office located at Rourke House, Kingsbury Crescent, Staines-Upon-Thames TW18 3BA. There are currently 12 active directors 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 INTERNATIONAL COORDINATION LIMITED?

toggle

ACL INTERNATIONAL COORDINATION LIMITED is currently Active. It was registered on 15/04/2014 .

Where is ACL INTERNATIONAL COORDINATION LIMITED located?

toggle

ACL INTERNATIONAL COORDINATION LIMITED is registered at Rourke House, Kingsbury Crescent, Staines-Upon-Thames TW18 3BA.

What does ACL INTERNATIONAL COORDINATION LIMITED do?

toggle

ACL INTERNATIONAL COORDINATION LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for ACL INTERNATIONAL COORDINATION LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mrs Abigail Cox on 2026-03-27.