ACM COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

ACM COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03688077

Incorporation date

23/12/1998

Size

Full

Contacts

Registered address

Registered address

C/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon08/12/2025
Administrator's progress report
dot icon04/11/2025
Satisfaction of charge 036880770025 in full
dot icon04/11/2025
Satisfaction of charge 036880770012 in full
dot icon27/06/2025
Notice of deemed approval of proposals
dot icon11/06/2025
Statement of administrator's proposal
dot icon14/05/2025
Appointment of an administrator
dot icon14/05/2025
Registered office address changed from Rodboro Buildings Bridge Street Guildford Surrey GU1 4SB to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2025-05-14
dot icon03/04/2025
Registration of charge 036880770025, created on 2025-03-25
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon09/02/2024
Full accounts made up to 2023-08-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/02/2023
Full accounts made up to 2022-08-31
dot icon13/02/2023
Satisfaction of charge 036880770019 in full
dot icon13/02/2023
Satisfaction of charge 036880770018 in full
dot icon30/01/2023
Registration of charge 036880770023, created on 2023-01-27
dot icon30/01/2023
Registration of charge 036880770024, created on 2023-01-27
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon12/04/2022
Full accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon05/03/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon11/11/2020
Registration of charge 036880770021, created on 2020-10-30
dot icon11/11/2020
Registration of charge 036880770022, created on 2020-10-30
dot icon02/11/2020
Satisfaction of charge 036880770015 in full
dot icon02/11/2020
Satisfaction of charge 036880770020 in full
dot icon02/11/2020
Satisfaction of charge 036880770014 in full
dot icon07/07/2020
Registration of charge 036880770020, created on 2020-06-30
dot icon16/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon18/12/2019
Full accounts made up to 2019-08-31
dot icon17/06/2019
Registration of charge 036880770018, created on 2019-06-11
dot icon17/06/2019
Registration of charge 036880770019, created on 2019-06-11
dot icon13/06/2019
Satisfaction of charge 036880770017 in full
dot icon13/06/2019
Satisfaction of charge 036880770016 in full
dot icon06/06/2019
Accounts for a small company made up to 2018-08-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon07/06/2018
Accounts for a small company made up to 2017-08-31
dot icon24/05/2018
Previous accounting period extended from 2017-08-30 to 2017-08-31
dot icon24/04/2018
Registration of charge 036880770017, created on 2018-04-23
dot icon21/01/2018
Previous accounting period extended from 2017-06-30 to 2017-08-30
dot icon21/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon29/04/2017
Registration of charge 036880770016, created on 2017-04-18
dot icon29/04/2017
Satisfaction of charge 036880770013 in full
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon17/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon28/06/2016
Registration of charge 036880770014, created on 2016-06-24
dot icon28/06/2016
Registration of charge 036880770015, created on 2016-06-24
dot icon28/06/2016
Satisfaction of charge 9 in full
dot icon28/06/2016
Satisfaction of charge 11 in full
dot icon13/05/2016
Satisfaction of charge 8 in full
dot icon13/05/2016
Satisfaction of charge 10 in full
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/02/2016
Registration of charge 036880770013, created on 2016-02-10
dot icon11/01/2016
Termination of appointment of Philip Ian Brookes as a director on 2015-10-26
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Brendan Patrick Byrne as a director on 2014-12-01
dot icon09/01/2015
Termination of appointment of Brendan Byrne as a secretary on 2014-12-01
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon26/03/2014
Termination of appointment of Julia Leggett as a director
dot icon05/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/09/2013
Appointment of Ms Kainne Ron Gary Clements as a director
dot icon06/09/2013
Registration of charge 036880770012
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon21/01/2013
Auditor's resignation
dot icon16/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon23/11/2012
Appointment of Brendan Patrick Byrne as a director
dot icon23/11/2012
Appointment of Julia Elizabeth Leggett as a director
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon27/01/2012
Secretary's details changed for Brendan Byrne on 2011-12-07
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon21/03/2011
Accounts for a small company made up to 2010-06-30
dot icon08/03/2011
Certificate of change of name
dot icon08/03/2011
Change of name notice
dot icon21/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon03/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Brendan Byrne on 2009-12-18
dot icon03/02/2010
Director's details changed for Philip Ian Brookes on 2009-12-18
dot icon10/08/2009
Appointment terminated secretary david marshman
dot icon10/08/2009
Secretary appointed brendan byrne
dot icon16/03/2009
Accounts for a small company made up to 2008-06-30
dot icon07/01/2009
Return made up to 18/12/08; full list of members
dot icon07/01/2009
Director's change of particulars / philip brookes / 08/11/2008
dot icon23/04/2008
Accounts for a small company made up to 2007-06-30
dot icon09/01/2008
Return made up to 18/12/07; full list of members
dot icon30/04/2007
Resolutions
dot icon29/04/2007
Declaration of assistance for shares acquisition
dot icon29/04/2007
Memorandum and Articles of Association
dot icon29/04/2007
Resolutions
dot icon29/04/2007
New secretary appointed
dot icon29/04/2007
Secretary resigned;director resigned
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Accounts for a small company made up to 2006-06-30
dot icon13/02/2007
Return made up to 18/12/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/01/2006
Return made up to 18/12/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/03/2005
Return made up to 18/12/04; full list of members
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon24/12/2003
Return made up to 18/12/03; full list of members
dot icon08/12/2003
Accounts for a small company made up to 2003-06-30
dot icon06/06/2003
Particulars of contract relating to shares
dot icon06/06/2003
Ad 01/07/01-30/06/02 £ si 2@1
dot icon25/03/2003
Accounts for a small company made up to 2002-06-30
dot icon29/01/2003
Return made up to 23/12/02; full list of members
dot icon30/10/2002
Return made up to 23/12/01; full list of members; amend
dot icon30/10/2002
Ad 01/07/01-30/06/02 £ si 2@1
dot icon10/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/01/2002
Return made up to 23/12/01; full list of members
dot icon05/12/2001
Particulars of mortgage/charge
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon16/02/2001
Return made up to 23/12/00; full list of members
dot icon13/02/2001
Registered office changed on 13/02/01 from: 58-59 woodbridge road guildford surrey GU1 4RF
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon17/01/2000
Return made up to 23/12/99; full list of members
dot icon09/02/1999
Certificate of change of name
dot icon08/02/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon26/01/1999
Registered office changed on 26/01/99 from: 120 east road london N1 6AA
dot icon26/01/1999
New secretary appointed;new director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Secretary resigned
dot icon26/01/1999
Director resigned
dot icon23/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/12/1998 - 13/01/1999
9278
Hallmark Registrars Limited
Nominee Director
23/12/1998 - 13/01/1999
8288
Anderton, Peter John
Director
13/01/1999 - 16/04/2007
8
Clements, Kainne Ron Gary
Director
03/09/2013 - Present
38
Leggett, Julia Elizabeth
Director
20/11/2012 - 21/01/2014
3

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACM COMMERCIAL LIMITED

ACM COMMERCIAL LIMITED is an(a) In Administration company incorporated on 23/12/1998 with the registered office located at C/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB. There is currently 1 active director 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 COMMERCIAL LIMITED?

toggle

ACM COMMERCIAL LIMITED is currently In Administration. It was registered on 23/12/1998 .

Where is ACM COMMERCIAL LIMITED located?

toggle

ACM COMMERCIAL LIMITED is registered at C/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB.

What does ACM COMMERCIAL LIMITED do?

toggle

ACM COMMERCIAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACM COMMERCIAL LIMITED?

toggle

The latest filing was on 08/12/2025: Administrator's progress report.