ACM GLOBAL CENTRAL LABORATORY LIMITED

Register to unlock more data on OkredoRegister

ACM GLOBAL CENTRAL LABORATORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03809941

Incorporation date

20/07/1999

Size

Medium

Contacts

Registered address

Registered address

23 Hospital Fields Road, York, North Yorkshire YO10 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon16/05/2025
Accounts for a medium company made up to 2024-12-31
dot icon01/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon29/05/2024
Full accounts made up to 2023-12-31
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon07/11/2022
Appointment of Mr Kenneth Bruce Babineau as a director on 2022-11-01
dot icon07/11/2022
Termination of appointment of Brian Hopkins Wright as a director on 2022-11-01
dot icon16/06/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon12/05/2021
Notification of Acm Global Central Laboratory Operations Limited as a person with significant control on 2021-01-01
dot icon12/05/2021
Cessation of Acm Global Central Laboratory Holding Ltd as a person with significant control on 2021-05-12
dot icon10/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon13/05/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Notification of Acm Global Central Laboratory Holding Ltd as a person with significant control on 2020-04-28
dot icon28/04/2020
Cessation of Brian Hopkins Wright as a person with significant control on 2020-04-28
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon21/03/2019
Notification of Brian Hopkins Wright as a person with significant control on 2019-03-15
dot icon15/03/2019
Appointment of Mr Brian Hopkins Wright as a director on 2019-03-15
dot icon15/03/2019
Termination of appointment of John Vincent Foley as a director on 2019-03-15
dot icon15/03/2019
Cessation of John Vincent Foley as a person with significant control on 2019-03-15
dot icon05/12/2018
Termination of appointment of Lee Goodwin as a director on 2018-11-25
dot icon29/08/2018
Termination of appointment of Charles Francis Simon Waite as a director on 2018-08-28
dot icon21/06/2018
Notification of John Vincent Foley as a person with significant control on 2017-11-09
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon03/04/2018
Appointment of Dr Lee Goodwin as a director on 2018-03-13
dot icon29/03/2018
Appointment of Mr Charles Francis Simon Waite as a director on 2018-03-13
dot icon29/03/2018
Termination of appointment of Jeremy Mark Boxall as a director on 2018-03-13
dot icon29/03/2018
Cessation of Jeremy Mark Boxall as a person with significant control on 2018-03-13
dot icon14/03/2018
Cessation of Gita Ramachandron as a person with significant control on 2017-11-23
dot icon23/11/2017
Appointment of Mr John Vincent Foley as a director on 2017-11-09
dot icon23/11/2017
Termination of appointment of Gita Ramachandran as a director on 2017-10-13
dot icon23/11/2017
Termination of appointment of Gita Ramachandran as a director on 2017-10-13
dot icon25/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon12/05/2017
Full accounts made up to 2016-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon27/11/2015
Appointment of Gita Ramachandran as a director on 2015-11-12
dot icon25/11/2015
Termination of appointment of Angela Panzarella as a director on 2015-11-12
dot icon25/11/2015
Termination of appointment of John D'souza as a director on 2015-11-12
dot icon24/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Termination of appointment of Warren Hern as a director on 2014-11-01
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-20
dot icon25/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon19/04/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Registered office address changed from , Unit a, Aviator Court, Clifton Moorgate, York, North Yorkshire YO304UZ on 2012-12-11
dot icon25/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of Sam Singh as a director
dot icon12/09/2011
Appointment of Angela Panzarella as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon20/07/2011
Termination of appointment of Joseph Carges Jr as a director
dot icon20/07/2011
Termination of appointment of Joseph Carges Jr as a secretary
dot icon30/03/2011
Appointment of Mr Warren Hern as a director
dot icon30/03/2011
Appointment of Dr John D'souza as a director
dot icon30/03/2011
Termination of appointment of Elena Logan as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon22/07/2010
Termination of appointment of Arthur Glenz as a director
dot icon22/07/2010
Director's details changed for Jeremy Mark Boxall on 2010-01-01
dot icon14/08/2009
Return made up to 20/07/09; full list of members
dot icon14/04/2009
Memorandum and Articles of Association
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2009
Full accounts made up to 2008-10-31
dot icon24/03/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon24/03/2009
Director appointed elena logan
dot icon24/03/2009
Director and secretary appointed joseph stephen carges jr
dot icon24/03/2009
Director appointed arthur edward glenz
dot icon24/03/2009
Appointment terminated director and secretary jonathan joyce
dot icon20/03/2009
Certificate of change of name
dot icon21/07/2008
Return made up to 20/07/08; full list of members
dot icon25/03/2008
Full accounts made up to 2007-10-31
dot icon27/07/2007
Return made up to 20/07/07; full list of members
dot icon24/03/2007
Full accounts made up to 2006-10-31
dot icon14/03/2007
Director resigned
dot icon25/07/2006
Return made up to 20/07/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Location of debenture register
dot icon25/07/2006
Location of register of members
dot icon25/07/2006
Registered office changed on 25/07/06 from: unit a aviator court, clifton moorgate, york, north yorkshire
dot icon16/03/2006
Full accounts made up to 2005-10-31
dot icon18/11/2005
£ ic 27729/27629 02/08/05 £ sr [email protected]=100
dot icon02/11/2005
Secretary resigned
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
New director appointed
dot icon10/10/2005
£ sr [email protected] 29/09/04
dot icon19/08/2005
Ad 02/08/05--------- £ si [email protected]=3174 £ ic 54555/57729
dot icon19/08/2005
Nc inc already adjusted 02/08/05
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Declaration of assistance for shares acquisition
dot icon19/08/2005
New secretary appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
Secretary resigned;director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Auditor's resignation
dot icon19/08/2005
Auditor's resignation
dot icon17/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
Return made up to 20/07/05; full list of members
dot icon27/05/2005
£ ic 85555/84555 13/05/05 £ sr 1000@1=1000
dot icon13/04/2005
Accounts for a small company made up to 2004-10-31
dot icon02/02/2005
New director appointed
dot icon02/08/2004
Return made up to 20/07/04; full list of members
dot icon17/02/2004
Full accounts made up to 2003-10-31
dot icon15/08/2003
Return made up to 20/07/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-10-31
dot icon17/12/2002
Director's particulars changed
dot icon09/09/2002
Return made up to 20/07/02; change of members
dot icon29/08/2002
New secretary appointed
dot icon29/08/2002
Secretary resigned
dot icon07/08/2002
Director's particulars changed
dot icon26/02/2002
Full accounts made up to 2001-10-31
dot icon12/02/2002
New director appointed
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon14/11/2001
Accounts for a small company made up to 2000-10-31
dot icon08/10/2001
Secretary resigned;director resigned
dot icon08/10/2001
New secretary appointed
dot icon04/10/2001
Return made up to 20/07/01; full list of members
dot icon04/12/2000
Ad 31/10/00--------- £ si [email protected]=1390 £ ic 84165/85555
dot icon30/10/2000
New director appointed
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Ad 04/10/00--------- £ si [email protected]=39165 £ ic 45000/84165
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
£ nc 45000/85556 04/10/00
dot icon22/08/2000
Return made up to 20/07/00; full list of members
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Ad 28/09/99--------- £ si [email protected]=44998 £ ic 2/45000
dot icon14/10/1999
Registered office changed on 14/10/99 from: 41 algarth road, pocklington, york, north yorkshire YO42 2HW
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
Secretary resigned
dot icon13/10/1999
S-div 28/09/99
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
£ nc 1000/45000 28/09/99
dot icon07/10/1999
Accounting reference date extended from 31/07/00 to 31/10/00
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon05/10/1999
Particulars of mortgage/charge
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New secretary appointed;new director appointed
dot icon28/07/1999
Registered office changed on 28/07/99 from: suite 134 2 lansdowne row, london, W1X 8HL
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Secretary resigned
dot icon20/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

133
2022
change arrow icon+55.75 % *

* during past year

Cash in Bank

£1,848,335.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
125
4.33M
-
0.00
1.19M
-
2022
133
8.08M
-
19.96M
1.85M
-
2022
133
8.08M
-
19.96M
1.85M
-

Employees

2022

Employees

133 Ascended6 % *

Net Assets(GBP)

8.08M £Ascended86.40 % *

Total Assets(GBP)

-

Turnover(GBP)

19.96M £Ascended- *

Cash in Bank(GBP)

1.85M £Ascended55.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Jaspal
Director
04/10/2000 - 02/08/2005
4
LEGAL SECRETARIES LIMITED
Nominee Secretary
20/07/1999 - 20/07/1999
226
Foley, John Vincent
Director
09/11/2017 - 15/03/2019
6
Dickinson, Paul Michael
Director
22/10/1999 - 04/10/2000
21
Dickinson, Paul Michael
Director
18/12/2001 - 02/08/2005
21

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About ACM GLOBAL CENTRAL LABORATORY LIMITED

ACM GLOBAL CENTRAL LABORATORY LIMITED is an(a) Active company incorporated on 20/07/1999 with the registered office located at 23 Hospital Fields Road, York, North Yorkshire YO10 4DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of ACM GLOBAL CENTRAL LABORATORY LIMITED?

toggle

ACM GLOBAL CENTRAL LABORATORY LIMITED is currently Active. It was registered on 20/07/1999 .

Where is ACM GLOBAL CENTRAL LABORATORY LIMITED located?

toggle

ACM GLOBAL CENTRAL LABORATORY LIMITED is registered at 23 Hospital Fields Road, York, North Yorkshire YO10 4DZ.

What does ACM GLOBAL CENTRAL LABORATORY LIMITED do?

toggle

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

How many employees does ACM GLOBAL CENTRAL LABORATORY LIMITED have?

toggle

ACM GLOBAL CENTRAL LABORATORY LIMITED had 133 employees in 2022.

What is the latest filing for ACM GLOBAL CENTRAL LABORATORY LIMITED?

toggle

The latest filing was on 28/05/2025: Confirmation statement made on 2025-05-25 with no updates.