ACM COMPACTION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ACM COMPACTION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02642934

Incorporation date

03/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1991)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon28/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon15/11/2022
Application to strike the company off the register
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Micro company accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon09/06/2021
Statement by Directors
dot icon09/06/2021
Statement of capital on 2021-06-09
dot icon09/06/2021
Solvency Statement dated 26/05/21
dot icon09/06/2021
Resolutions
dot icon02/06/2021
Accounts for a small company made up to 2020-09-30
dot icon30/11/2020
Change of details for Acm Environmental Plc as a person with significant control on 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon29/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon29/05/2020
Appointment of Mr John Terence Sullivan as a secretary on 2020-02-11
dot icon17/02/2020
Resolutions
dot icon12/02/2020
Registered office address changed from Eco House, Lea Road Waltham Abbey Hertfordshire EN9 1AS to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2020-02-12
dot icon12/02/2020
Appointment of Mr Paul Anthony Cox as a director on 2020-02-11
dot icon12/02/2020
Appointment of Mr John Terence Sullivan as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Martyn Graham Kentish as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Andrew Jonathan Peter Jacobs as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Barry John Thomas Bolton as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Travis Damien Way as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Travis Damien Way as a secretary on 2020-02-11
dot icon12/02/2020
Satisfaction of charge 2 in full
dot icon07/01/2020
Second filing of Confirmation Statement dated 18/11/2019
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon19/11/2019
Satisfaction of charge 1 in full
dot icon19/09/2019
Accounts for a small company made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2018-03-31
dot icon04/05/2018
Notification of Acm Environmental Plc as a person with significant control on 2018-03-31
dot icon04/05/2018
Cessation of Andrew Jonathan Peter Jacobs as a person with significant control on 2018-03-31
dot icon04/05/2018
Cessation of Barry John Thomas Bolton as a person with significant control on 2018-03-31
dot icon04/05/2018
Cessation of Travis Damien Way as a person with significant control on 2018-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon15/09/2017
Accounts for a small company made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon09/10/2016
Audited abridged accounts made up to 2016-03-31
dot icon31/08/2016
31/08/16 Statement of Capital gbp 10000.00
dot icon10/03/2016
Auditor's resignation
dot icon07/03/2016
Appointment of Mr Martyn Graham Kentish as a director on 2016-03-07
dot icon12/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon29/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon16/03/2012
Miscellaneous
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Travis Damien Way on 2010-11-08
dot icon21/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Andrew Jonathan Peter Jacobs on 2010-08-31
dot icon21/10/2010
Director's details changed for Mr Barry John Thomas Bolton on 2010-08-31
dot icon21/10/2010
Secretary's details changed for Mr Travis Damien Way on 2010-08-31
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-08-31 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon15/04/2009
Appointment terminated director michael rosser
dot icon31/10/2008
Full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 31/08/08; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: eco house lea road waltham abbey herrfordshire EN9 1AS
dot icon14/11/2007
Registered office changed on 14/11/07 from: eco house lea road waltham abbey hertfordshire EN9 1AS
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: a c m house mollison avenue brimsdown enfield middlesex EN3 7NJ
dot icon18/10/2007
Director's particulars changed
dot icon18/10/2007
Return made up to 31/08/07; full list of members
dot icon19/08/2007
Director resigned
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon07/09/2006
Return made up to 31/08/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon05/07/2006
Auditor's resignation
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 31/08/05; full list of members
dot icon21/01/2005
Return made up to 31/08/04; no change of members
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon30/10/2004
Full accounts made up to 2004-03-31
dot icon14/10/2004
Memorandum and Articles of Association
dot icon14/10/2004
Resolutions
dot icon31/08/2004
Secretary's particulars changed
dot icon14/07/2004
Certificate of change of name
dot icon13/07/2004
Director's particulars changed
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon08/10/2003
Full accounts made up to 2002-11-30
dot icon29/09/2003
Return made up to 31/08/03; full list of members
dot icon28/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon20/03/2003
Registered office changed on 20/03/03 from: acm house mollison avenue enfield middlesex EN3 7NE
dot icon30/09/2002
Return made up to 31/08/02; full list of members
dot icon30/09/2002
Director's particulars changed
dot icon30/09/2002
Location of register of members
dot icon04/08/2002
Full accounts made up to 2001-11-30
dot icon22/03/2002
Return made up to 31/08/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-11-30
dot icon31/10/2000
Return made up to 31/08/00; full list of members
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Location of register of members
dot icon05/07/2000
Accounts for a small company made up to 1999-11-30
dot icon03/03/2000
Particulars of mortgage/charge
dot icon28/09/1999
Return made up to 31/08/99; full list of members
dot icon09/09/1999
Full accounts made up to 1998-11-30
dot icon31/12/1998
New secretary appointed
dot icon31/12/1998
Secretary resigned
dot icon29/12/1998
Resolutions
dot icon15/12/1998
Nc inc already adjusted 17/11/98
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon10/12/1998
Ad 18/11/98--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon23/09/1998
Full accounts made up to 1997-11-30
dot icon15/09/1998
Return made up to 31/08/98; no change of members
dot icon06/07/1998
Certificate of change of name
dot icon04/12/1997
Return made up to 31/08/97; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon15/10/1996
Return made up to 31/08/96; no change of members
dot icon20/09/1996
Accounts for a small company made up to 1995-11-30
dot icon15/09/1995
Return made up to 31/08/95; no change of members
dot icon08/09/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1993-11-30
dot icon12/09/1994
Return made up to 31/08/94; full list of members
dot icon12/09/1994
Ad 29/04/94--------- £ si 998@1
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
£ nc 100/10000 29/04/94
dot icon10/03/1994
Registered office changed on 10/03/94 from: refuge house 9-10 river front enfield middlesex. EN1 3SZ
dot icon01/12/1993
Accounts for a small company made up to 1992-11-30
dot icon08/09/1993
Return made up to 31/08/93; full list of members
dot icon24/06/1993
Registered office changed on 24/06/93 from: 28 ely place london EC1N 6RL
dot icon24/06/1993
Secretary resigned;new secretary appointed
dot icon14/01/1993
Return made up to 04/09/92; full list of members
dot icon22/12/1992
New secretary appointed
dot icon11/09/1991
Accounting reference date notified as 30/11
dot icon10/09/1991
Secretary resigned
dot icon04/09/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
04/09/1991 - 04/09/1991
7613
Rosser, Michael John
Director
01/12/2004 - 31/03/2009
7
Bolton, Barry John Thomas
Director
04/09/1991 - 11/02/2020
15
Jacobs, Andrew Jonathan Peter
Director
04/09/1991 - 11/02/2020
12
Cox, Paul Anthony
Director
11/02/2020 - Present
82

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACM COMPACTION TECHNOLOGY LIMITED

ACM COMPACTION TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 03/09/1991 with the registered office located at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACM COMPACTION TECHNOLOGY LIMITED?

toggle

ACM COMPACTION TECHNOLOGY LIMITED is currently Dissolved. It was registered on 03/09/1991 and dissolved on 06/02/2023.

Where is ACM COMPACTION TECHNOLOGY LIMITED located?

toggle

ACM COMPACTION TECHNOLOGY LIMITED is registered at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD.

What does ACM COMPACTION TECHNOLOGY LIMITED do?

toggle

ACM COMPACTION TECHNOLOGY LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for ACM COMPACTION TECHNOLOGY LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.