ACL WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

ACL WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11469921

Incorporation date

18/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11469921 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2018)
dot icon26/03/2025
Registered office address changed to PO Box 4385, 11469921 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-26
dot icon26/03/2025
Address of officer Miss Maiya Khatri changed to 11469921 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-26
dot icon26/03/2025
Address of officer Ms Victoria Julia Blucha changed to 11469921 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-26
dot icon26/03/2025
Address of person with significant control Miss Maiya Khatri changed to 11469921 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-26
dot icon26/03/2025
Address of person with significant control Mr Andrew Colin Lindley changed to 11469921 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-26
dot icon07/01/2025
Order of court to wind up
dot icon29/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon13/07/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon18/04/2023
Appointment of Miss Maiya Khatri as a director on 2021-10-10
dot icon15/04/2023
Notification of Maiya Khatri as a person with significant control on 2021-10-10
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon08/05/2022
Confirmation statement made on 2022-03-05 with updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/10/2021
Notice of removal of a director
dot icon10/10/2021
Notification of Andrew Colin Lindley as a person with significant control on 2021-03-05
dot icon10/10/2021
Cessation of Victoria Julia Blucha as a person with significant control on 2021-03-05
dot icon10/10/2021
Termination of appointment of Victoria Julia Blucha as a director on 2021-03-05
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon05/03/2021
Cessation of Andrew Colin Lindley as a person with significant control on 2021-03-05
dot icon05/03/2021
Registered office address changed from Platinum House Lyon Square Harrow HA1 2EX England to Unit 25 Evans Business Centre Shorebury Point, Amy Johnson Way Blackpool FY4 2RF on 2021-03-05
dot icon05/03/2021
Notification of Victoria Julia Blucha as a person with significant control on 2021-03-05
dot icon05/03/2021
Appointment of Ms Victoria Julia Blucha as a director on 2021-03-05
dot icon05/03/2021
Termination of appointment of Andrew Colin Lindley as a director on 2021-03-05
dot icon22/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon19/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon23/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon18/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.48M
-
0.00
562.04K
-
2022
16
4.22M
-
7.84M
795.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Maiya Khatri
Director
10/10/2021 - Present
2
Mr Andrew Colin Lindley
Director
18/07/2018 - 05/03/2021
-
Mr Andrew Colin Lindley
Director
04/03/2021 - Present
-
Blucha, Victoria Julia
Director
05/03/2021 - 05/03/2021
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACL WHOLESALE LIMITED

ACL WHOLESALE LIMITED is an(a) Liquidation company incorporated on 18/07/2018 with the registered office located at 4385, 11469921 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 WHOLESALE LIMITED?

toggle

ACL WHOLESALE LIMITED is currently Liquidation. It was registered on 18/07/2018 .

Where is ACL WHOLESALE LIMITED located?

toggle

ACL WHOLESALE LIMITED is registered at 4385, 11469921 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACL WHOLESALE LIMITED do?

toggle

ACL WHOLESALE LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for ACL WHOLESALE LIMITED?

toggle

The latest filing was on 26/03/2025: Registered office address changed to PO Box 4385, 11469921 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-26.