ACM BROKING LIMITED

Register to unlock more data on OkredoRegister

ACM BROKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03841776

Incorporation date

15/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Number 22 Mount Ephraim, Tunbridge Wells TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1999)
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon21/08/2025
Termination of appointment of Cripps Secretaries Limited as a secretary on 2025-07-23
dot icon15/08/2025
Termination of appointment of Neil Allan Thomsett as a director on 2025-08-15
dot icon22/05/2025
Director's details changed for Mr Neil Allan Thomsett on 2025-04-01
dot icon14/04/2025
Termination of appointment of Alexander Douglas Alway as a director on 2025-04-01
dot icon14/04/2025
Appointment of Mr Anthony James Adler as a director on 2025-04-01
dot icon14/04/2025
Appointment of Mr Neil Allan Thomsett as a director on 2025-04-01
dot icon14/04/2025
Appointment of Mr Paul John Patrick Goodman as a director on 2025-04-01
dot icon11/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon20/03/2024
Registration of charge 038417760002, created on 2024-03-18
dot icon17/01/2024
Memorandum and Articles of Association
dot icon17/01/2024
Resolutions
dot icon08/01/2024
Appointment of Cripps Secretaries Limited as a secretary on 2024-01-03
dot icon02/01/2024
Registered office address changed from 104 High Street London Colney St. Albans AL2 1QL England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 2024-01-02
dot icon02/01/2024
Appointment of Mr Johann Nathan Davey as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Stuart Anderson as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Gary Steven Crowder as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Alexander Douglas Alway as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Stuart Anderson as a secretary on 2024-01-01
dot icon02/01/2024
Cessation of Stuart Anderson as a person with significant control on 2024-01-01
dot icon02/01/2024
Notification of Adler Fairways Insurance Group Limited as a person with significant control on 2024-01-01
dot icon16/10/2023
Satisfaction of charge 1 in full
dot icon27/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon25/03/2021
Registered office address changed from Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX to 104 High Street London Colney St. Albans AL2 1QL on 2021-03-25
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon09/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon18/09/2012
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA on 2012-09-18
dot icon01/08/2012
Cancellation of shares. Statement of capital on 2012-08-01
dot icon01/08/2012
Purchase of own shares.
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon06/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/09/2008
Return made up to 07/09/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 07/09/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2006
Return made up to 07/09/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 07/09/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 07/09/04; full list of members
dot icon13/11/2003
Return made up to 07/09/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 07/09/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2002
Particulars of mortgage/charge
dot icon13/09/2001
Return made up to 07/09/01; full list of members
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Ad 01/08/00--------- £ si 98@1
dot icon04/06/2001
Return made up to 15/09/00; full list of members
dot icon11/04/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon01/11/2000
Certificate of change of name
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Secretary resigned;director resigned
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon28/09/1999
Registered office changed on 28/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
£ nc 100/10000 17/09/99
dot icon15/09/1999
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
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
115.16K
-
0.00
352.09K
-
2022
8
127.23K
-
0.00
384.39K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRIPPS SECRETARIES LIMITED
Corporate Secretary
03/01/2024 - 23/07/2025
104
Anderson, Stuart
Director
23/09/1999 - 01/01/2024
4
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/09/1999 - 22/09/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/09/1999 - 22/09/1999
16826
Alway, Alexander Douglas
Director
01/01/2024 - 01/04/2025
125

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+
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 ACM BROKING LIMITED

ACM BROKING LIMITED is an(a) Active company incorporated on 15/09/1999 with the registered office located at Number 22 Mount Ephraim, Tunbridge Wells TN4 8AS. There are currently 3 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 ACM BROKING LIMITED?

toggle

ACM BROKING LIMITED is currently Active. It was registered on 15/09/1999 .

Where is ACM BROKING LIMITED located?

toggle

ACM BROKING LIMITED is registered at Number 22 Mount Ephraim, Tunbridge Wells TN4 8AS.

What does ACM BROKING LIMITED do?

toggle

ACM BROKING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ACM BROKING LIMITED?

toggle

The latest filing was on 16/12/2025: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.