ACL SHEET METAL LTD

Register to unlock more data on OkredoRegister

ACL SHEET METAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04697514

Incorporation date

13/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester, Leicestershire LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon03/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/01/2026
Statement of affairs
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Registered office address changed from Sme House Holme Lacy Industrial Estate Hereford HR2 6DR England to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 2026-01-07
dot icon05/12/2025
Termination of appointment of Paul Marks as a director on 2025-12-04
dot icon02/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon01/10/2025
Cessation of Ian James Lancaster as a person with significant control on 2024-11-15
dot icon01/10/2025
Change of details for Mrs Victoria Marks as a person with significant control on 2024-11-15
dot icon20/11/2024
Termination of appointment of Ian James Lancaster as a director on 2024-11-15
dot icon13/11/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Director's details changed for Mr Paul Marks on 2024-01-24
dot icon23/02/2024
Director's details changed for Mrs Victoria Marks on 2024-01-24
dot icon23/02/2024
Director's details changed for Mr Ian James Lancaster on 2024-01-24
dot icon21/02/2024
Change of details for Mr Ian James Lancaster as a person with significant control on 2024-01-24
dot icon21/02/2024
Change of details for Mrs Victoria Marks as a person with significant control on 2024-01-24
dot icon21/02/2024
Change of details for Mr Paul Marks as a person with significant control on 2024-01-24
dot icon24/01/2024
Director's details changed for Mrs Victoria Marks on 2024-01-18
dot icon22/01/2024
Change of details for Mrs Victoria Marks as a person with significant control on 2024-01-18
dot icon22/01/2024
Director's details changed for Mrs Victoria Marks on 2024-01-18
dot icon22/01/2024
Director's details changed for Mr Ian James Lancaster on 2024-01-18
dot icon19/01/2024
Director's details changed for Mr Paul Marks on 2024-01-18
dot icon19/01/2024
Change of details for Mr Paul Marks as a person with significant control on 2024-01-18
dot icon19/01/2024
Change of details for Mr Ian James Lancaster as a person with significant control on 2024-01-18
dot icon19/01/2024
Director's details changed for Mr Ian James Lancaster on 2024-01-18
dot icon23/10/2023
Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 2023-10-23
dot icon27/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Change of details for Mr Paul Marks as a person with significant control on 2023-07-27
dot icon27/07/2023
Change of details for Mrs Victoria Marks as a person with significant control on 2023-07-27
dot icon27/07/2023
Change of details for Mr Ian James Lancaster as a person with significant control on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Paul Marks on 2023-07-27
dot icon27/07/2023
Director's details changed for Mrs Victoria Marks on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Ian James Lancaster on 2023-07-27
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon08/09/2021
Cessation of Molly Enid Lancaster as a person with significant control on 2021-03-23
dot icon16/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/05/2021
Termination of appointment of Molly Enid Lancaster as a secretary on 2021-03-23
dot icon23/03/2021
Termination of appointment of Molly Enid Lancaster as a director on 2021-03-23
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon19/09/2019
Resolutions
dot icon17/09/2019
Change of share class name or designation
dot icon17/09/2019
Change of share class name or designation
dot icon23/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon28/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon19/03/2018
Termination of appointment of Colin Lancaster as a director on 2017-08-16
dot icon19/03/2018
Cessation of Colin Lancaster as a person with significant control on 2017-08-16
dot icon18/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon30/03/2017
Change of share class name or designation
dot icon22/03/2017
Resolutions
dot icon20/03/2017
Appointment of Mr Paul Marks as a director on 2017-03-01
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Change of share class name or designation
dot icon26/03/2015
Resolutions
dot icon26/03/2015
Resolutions
dot icon25/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/03/2014
Director's details changed for Mrs Victoria Marks on 2014-03-01
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/03/2013
Registered office address changed from 33 Bridge Street Hereford HR4 9DQ on 2013-03-20
dot icon29/10/2012
Appointment of Mr Ian James Lancaster as a director
dot icon29/10/2012
Appointment of Mrs Victoria Marks as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon30/03/2010
Director's details changed for Molly Lancaster on 2010-03-13
dot icon30/03/2010
Director's details changed for Colin Lancaster on 2010-03-13
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 13/03/08; full list of members
dot icon22/04/2008
Secretary appointed molly enid lancaster
dot icon22/04/2008
Appointment terminated secretary thorne widgery services LTD
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 13/03/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 13/03/06; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 13/03/05; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 13/03/04; full list of members
dot icon15/04/2004
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon-15.72 % *

* during past year

Cash in Bank

£125,160.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/09/2026
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
13
79.27K
-
0.00
230.55K
-
2022
12
55.63K
-
0.00
148.51K
-
2023
13
42.48K
-
0.00
125.16K
-
2023
13
42.48K
-
0.00
125.16K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

42.48K £Descended-23.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.16K £Descended-15.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian James Lancaster
Director
01/10/2012 - 15/11/2024
-
Lancaster, Molly Enid
Secretary
14/03/2007 - 23/03/2021
-
Mrs Molly Enid Lancaster
Director
13/03/2003 - 23/03/2021
-
THORNE WIDGERY SERVICES LTD
Corporate Secretary
13/03/2003 - 14/03/2007
53
Mrs Victoria Marks
Director
01/10/2012 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ACL SHEET METAL LTD

ACL SHEET METAL LTD is an(a) Liquidation company incorporated on 13/03/2003 with the registered office located at 38 De Montfort Street, Leicester, Leicestershire LE1 7GS. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ACL SHEET METAL LTD?

toggle

ACL SHEET METAL LTD is currently Liquidation. It was registered on 13/03/2003 .

Where is ACL SHEET METAL LTD located?

toggle

ACL SHEET METAL LTD is registered at 38 De Montfort Street, Leicester, Leicestershire LE1 7GS.

What does ACL SHEET METAL LTD do?

toggle

ACL SHEET METAL LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ACL SHEET METAL LTD have?

toggle

ACL SHEET METAL LTD had 13 employees in 2023.

What is the latest filing for ACL SHEET METAL LTD?

toggle

The latest filing was on 03/02/2026: Notice to Registrar of Companies of Notice of disclaimer.