ACM CERTIFICATION LIMITED

Register to unlock more data on OkredoRegister

ACM CERTIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437689

Incorporation date

14/05/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Tower View, Kings Hill, West Malling ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon19/03/2026
Application to strike the company off the register
dot icon24/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon09/01/2026
Satisfaction of charge 044376890002 in full
dot icon24/11/2025
Appointment of Ms Caroline Bayantai Plumb as a director on 2025-09-29
dot icon24/11/2025
Termination of appointment of Michael Anthony Tims as a director on 2025-11-13
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28
dot icon05/07/2023
Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Registration of charge 044376890002, created on 2023-02-10
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/12/2022
Satisfaction of charge 044376890001 in full
dot icon01/08/2022
Certificate of change of name
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with updates
dot icon31/08/2021
Registration of charge 044376890001, created on 2021-08-23
dot icon17/08/2021
Accounts for a small company made up to 2021-03-31
dot icon09/08/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon06/08/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon29/07/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon29/07/2021
Registered office address changed from 5 Merus Court Meridian Business Park Leicester LE19 1RJ England to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-07-29
dot icon29/07/2021
Appointment of Ms Susan Jane Grobbelaar as a director on 2021-07-26
dot icon29/07/2021
Appointment of Mr Michael Anthony Tims as a director on 2021-07-26
dot icon29/07/2021
Notification of Amtivo Group Limited as a person with significant control on 2021-07-26
dot icon29/07/2021
Cessation of Emb-Group Ltd as a person with significant control on 2021-07-26
dot icon29/07/2021
Termination of appointment of Stephen David Smith as a director on 2021-07-26
dot icon29/07/2021
Termination of appointment of Danielle Amanda Gillett as a director on 2021-07-26
dot icon29/07/2021
Termination of appointment of Danielle Amanda Gillett as a secretary on 2021-07-26
dot icon21/07/2021
Termination of appointment of Christopher Joseph Mchale as a director on 2021-07-01
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon04/05/2020
Termination of appointment of Sean Read as a director on 2020-04-30
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon10/07/2019
Resolutions
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon13/02/2019
Resolutions
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon16/05/2018
Notification of Emb-Group Ltd as a person with significant control on 2018-05-16
dot icon16/05/2018
Withdrawal of a person with significant control statement on 2018-05-16
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon18/07/2017
Termination of appointment of William John Duncan as a director on 2017-06-21
dot icon22/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mr William John Duncan on 2016-05-12
dot icon12/05/2016
Director's details changed for Mr Stephen David Smith on 2016-05-12
dot icon12/05/2016
Director's details changed for Mr Sean Read on 2016-05-12
dot icon02/03/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon01/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon21/12/2015
Appointment of Mrs Danielle Amanda Gillett as a secretary on 2015-12-21
dot icon21/12/2015
Termination of appointment of William John Duncan as a secretary on 2015-12-21
dot icon15/12/2015
Appointment of Mrs Danielle Amanda Gillett as a director on 2015-10-29
dot icon15/12/2015
Appointment of Mr Sean Read as a director on 2015-10-29
dot icon15/12/2015
Registered office address changed from 4 Navigation Court Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4FD to 5 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-12-15
dot icon15/12/2015
Appointment of Mr Stephen David Smith as a director on 2015-10-29
dot icon28/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/10/2013
Registered office address changed from the Business Centre Edward Street Redditch Worcs B97 6HA on 2013-10-07
dot icon31/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/11/2010
Appointment of Mr Christopher Joseph Mchale as a director
dot icon05/11/2010
Termination of appointment of Ann Donnelly as a director
dot icon14/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon14/05/2010
Director's details changed for Ann Donnelly on 2010-05-12
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 12/05/09; full list of members
dot icon17/04/2009
Gbp ic 6/4\30/03/09\gbp sr 2@1=2\
dot icon06/04/2009
Appointment terminated director geoffrey austin
dot icon06/04/2009
Resolutions
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/07/2008
Return made up to 12/05/08; full list of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from 33 blenheim close bidford on avon warwickshire B50 4HW
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 12/05/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/01/2006
Ad 24/12/05--------- £ si 2@2=4 £ ic 4/8
dot icon08/06/2005
Return made up to 14/05/05; full list of members
dot icon08/06/2005
Ad 27/07/04--------- £ si 6@1=6 £ ic 4/10
dot icon15/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon15/09/2004
New secretary appointed;new director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
Ad 05/07/04--------- £ si 2@1=2 £ ic 2/4
dot icon25/08/2004
Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon25/08/2004
Secretary resigned;director resigned
dot icon25/08/2004
Registered office changed on 25/08/04 from: 63 trinity road billericay essex CM11 2RY
dot icon25/08/2004
Resolutions
dot icon01/06/2004
Return made up to 14/05/04; full list of members
dot icon31/01/2004
Director resigned
dot icon09/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon04/06/2003
Return made up to 14/05/03; full list of members
dot icon16/05/2003
Director resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Registered office changed on 11/06/02 from: 85 south street dorking surrey RH4 2LA
dot icon11/06/2002
New secretary appointed;new director appointed
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon14/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchale, Christopher Joseph
Director
14/05/2002 - 04/07/2004
4
Mchale, Christopher Joseph
Director
01/10/2010 - 01/07/2021
4
Smith, Stephen David
Director
29/10/2015 - 26/07/2021
19
Grobbelaar, Susan Jane
Director
26/07/2021 - 28/06/2023
83
Plumb, Caroline Bayantai
Director
29/09/2025 - Present
45

Persons with Significant Control

2
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 CERTIFICATION LIMITED

ACM CERTIFICATION LIMITED is an(a) Active company incorporated on 14/05/2002 with the registered office located at 30 Tower View, Kings Hill, West Malling ME19 4UY. 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 ACM CERTIFICATION LIMITED?

toggle

ACM CERTIFICATION LIMITED is currently Active. It was registered on 14/05/2002 .

Where is ACM CERTIFICATION LIMITED located?

toggle

ACM CERTIFICATION LIMITED is registered at 30 Tower View, Kings Hill, West Malling ME19 4UY.

What does ACM CERTIFICATION LIMITED do?

toggle

ACM CERTIFICATION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACM CERTIFICATION LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.