ACM ECO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACM ECO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10782103

Incorporation date

22/05/2017

Size

Audit Exemption Subsidiary

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 22/05/2017)
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
All of the property or undertaking has been released from charge 107821030002
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon12/05/2025
Termination of appointment of John Terence Sullivan as a director on 2025-05-01
dot icon12/05/2025
Termination of appointment of John Terence Sullivan as a secretary on 2025-05-01
dot icon12/05/2025
Appointment of Mr Philip Vincent as a director on 2025-05-01
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon21/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon24/02/2023
Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Solvency Statement dated 18/11/22
dot icon22/11/2022
Statement of capital on 2022-11-22
dot icon22/11/2022
Statement by Directors
dot icon18/11/2022
Registration of charge 107821030002, created on 2022-11-09
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/07/2022
Satisfaction of charge 107821030001 in full
dot icon08/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Registration of charge 107821030001, created on 2021-07-15
dot icon07/07/2021
Group of companies' accounts made up to 2019-12-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon29/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon29/05/2020
Appointment of Mr John Terence Sullivan as a secretary on 2020-02-11
dot icon17/02/2020
Change of share class name or designation
dot icon17/02/2020
Particulars of variation of rights attached to shares
dot icon17/02/2020
Resolutions
dot icon12/02/2020
Cessation of Andrew Jonathan Peter Jacobs as a person with significant control 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
Notification of Reconomy (Uk) Limited as a person with significant control on 2020-02-11
dot icon12/02/2020
Cessation of Travis Damien Way as a person with significant control on 2020-02-11
dot icon12/02/2020
Registered office address changed from Eco House Lea Road Waltham Abbey Herts EN9 1AS United Kingdom to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2020-02-12
dot icon12/02/2020
Cessation of Barry John Thomas Bolton as a person with significant control on 2020-02-11
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 Travis Damien Way 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 icon19/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/06/2019
Director's details changed for Mr Andrew Jonathan Peter Jacobs on 2019-03-01
dot icon25/06/2019
Change of details for Mr Andrew Jonathan Peter Jacobs as a person with significant control on 2019-03-01
dot icon12/06/2019
Change of share class name or designation
dot icon10/06/2019
Particulars of variation of rights attached to shares
dot icon10/06/2019
Resolutions
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon02/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon26/07/2018
Previous accounting period shortened from 2018-05-31 to 2018-03-31
dot icon26/07/2018
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon22/05/2017
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
21/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolton, Barry John Thomas
Director
22/05/2017 - 11/02/2020
18
Jacobs, Andrew Jonathan Peter
Director
22/05/2017 - 11/02/2020
12
Cox, Paul Anthony
Director
11/02/2020 - Present
82
Wakeley, Guy Richard
Director
21/02/2023 - Present
115
Way, Travis Damien
Director
22/05/2017 - 11/02/2020
15

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+
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 ECO HOLDINGS LIMITED

ACM ECO HOLDINGS LIMITED is an(a) Active company incorporated on 22/05/2017 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACM ECO HOLDINGS LIMITED?

toggle

ACM ECO HOLDINGS LIMITED is currently Active. It was registered on 22/05/2017 .

Where is ACM ECO HOLDINGS LIMITED located?

toggle

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

What does ACM ECO HOLDINGS LIMITED do?

toggle

ACM ECO HOLDINGS 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 ECO HOLDINGS LIMITED?

toggle

The latest filing was on 15/12/2025: Audit exemption subsidiary accounts made up to 2024-12-31.