ACMC EUROPE LTD

Register to unlock more data on OkredoRegister

ACMC EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10539641

Incorporation date

23/12/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 10539641 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2016)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2024
Cessation of Jake Grant White as a person with significant control on 2024-09-01
dot icon03/10/2024
Termination of appointment of Jake Grant White as a director on 2024-09-01
dot icon03/09/2024
Registered office address changed to PO Box 4385, 10539641 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-03
dot icon03/09/2024
Address of officer Mr Jake Grant White changed to 10539641 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-03
dot icon03/09/2024
Address of person with significant control Mr Jake Grant White changed to 10539641 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-03
dot icon24/08/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon08/05/2024
Micro company accounts made up to 2023-06-30
dot icon07/03/2024
Registered office address changed from 68 Nottingham Road Eastwood Nottingham NG16 3NQ England to Titan House - Office B Redfields Industrial Park Church Crookham Fleet GU52 0rd on 2024-03-07
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon26/01/2024
Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-01-26
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon28/12/2023
Cessation of Andrew Charles Morris as a person with significant control on 2023-12-28
dot icon28/12/2023
Termination of appointment of Andrew Charles Morris as a director on 2023-12-28
dot icon28/12/2023
Notification of Jake Grant White as a person with significant control on 2023-12-28
dot icon22/12/2023
Appointment of Mr Jake Grant White as a director on 2023-11-21
dot icon27/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon27/09/2023
Registered office address changed from 46 Kiln Garth Rothley Leicester LE7 7LZ England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby DE5 8LE on 2023-09-27
dot icon27/09/2023
Termination of appointment of Gaynor Susan Morris as a director on 2023-09-27
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Registered office address changed from 46 Kiln Garth Kiln Garth Rothley Leicester LE7 7LZ United Kingdom to 46 Kiln Garth Rothley Leicester LE7 7LZ on 2020-12-22
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon23/12/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jake Grant White
Director
21/11/2023 - 01/09/2024
3
Morris, Gaynor Susan
Director
23/12/2016 - 27/09/2023
2
Morris, Andrew Charles
Director
23/12/2016 - 28/12/2023
3

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 ACMC EUROPE LTD

ACMC EUROPE LTD is an(a) Active company incorporated on 23/12/2016 with the registered office located at 4385, 10539641 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 ACMC EUROPE LTD?

toggle

ACMC EUROPE LTD is currently Active. It was registered on 23/12/2016 .

Where is ACMC EUROPE LTD located?

toggle

ACMC EUROPE LTD is registered at 4385, 10539641 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACMC EUROPE LTD do?

toggle

ACMC EUROPE LTD operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

What is the latest filing for ACMC EUROPE LTD?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.