ACME UNITED (GROUP) LIMITED

Register to unlock more data on OkredoRegister

ACME UNITED (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00305043

Incorporation date

14/09/1935

Size

Group

Contacts

Registered address

Registered address

4385, 00305043 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon12/11/2024
Registered office address changed to PO Box 4385, 00305043 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12
dot icon04/06/2013
Restoration by order of the court
dot icon28/09/2004
Dissolved
dot icon28/06/2004
Miscellaneous
dot icon28/06/2004
Return of final meeting in a members' voluntary winding up
dot icon28/05/2004
Liquidators' statement of receipts and payments
dot icon09/12/2003
Liquidators' statement of receipts and payments
dot icon06/12/2002
Registered office changed on 06/12/02 from: unit 5 manor park estate kettlebridge road sheffield S9 3AJ
dot icon04/12/2002
Declaration of solvency
dot icon04/12/2002
Miscellaneous
dot icon04/12/2002
Miscellaneous
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Appointment of a voluntary liquidator
dot icon10/04/2002
Group of companies' accounts made up to 2000-12-31
dot icon15/11/2001
Return made up to 08/11/01; full list of members
dot icon04/11/2001
Director resigned
dot icon12/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/08/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon13/11/2000
Return made up to 08/11/00; full list of members
dot icon13/11/2000
Full group accounts made up to 1999-12-31
dot icon11/11/1999
Return made up to 08/11/99; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon10/02/1999
Registered office changed on 10/02/99 from: standard works 15/33 cavendish street sheffield S3 7SA
dot icon27/11/1998
Declaration of mortgage charge released/ceased
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/11/1998
Return made up to 08/11/98; no change of members
dot icon31/10/1998
Full group accounts made up to 1997-12-31
dot icon10/08/1998
New secretary appointed
dot icon07/08/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Certificate of change of name
dot icon05/02/1998
Return made up to 08/11/97; no change of members
dot icon29/01/1998
Full group accounts made up to 1996-12-31
dot icon14/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon01/11/1996
Return made up to 08/11/96; full list of members
dot icon23/10/1996
Full group accounts made up to 1995-12-31
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon25/06/1996
Secretary resigned
dot icon25/06/1996
New secretary appointed
dot icon22/02/1996
Particulars of mortgage/charge
dot icon15/11/1995
Return made up to 08/11/95; no change of members
dot icon27/09/1995
Full group accounts made up to 1994-12-31
dot icon25/10/1994
Return made up to 08/11/94; no change of members
dot icon21/09/1994
Full group accounts made up to 1993-12-31
dot icon16/01/1994
Return made up to 08/11/93; full list of members
dot icon17/11/1993
Full group accounts made up to 1992-12-31
dot icon11/05/1993
Particulars of mortgage/charge
dot icon20/04/1993
New director appointed
dot icon20/11/1992
Return made up to 08/11/92; no change of members
dot icon22/10/1992
Full group accounts made up to 1991-12-31
dot icon18/03/1992
Certificate of change of name
dot icon17/12/1991
Full group accounts made up to 1990-12-31
dot icon17/12/1991
Return made up to 08/11/91; no change of members
dot icon05/07/1991
Particulars of mortgage/charge
dot icon21/11/1990
Director resigned
dot icon21/11/1990
Full accounts made up to 1989-12-31
dot icon21/11/1990
Return made up to 08/11/90; full list of members
dot icon25/07/1990
New director appointed
dot icon20/07/1990
Particulars of mortgage/charge
dot icon16/03/1990
Return made up to 05/12/89; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon10/11/1988
Return made up to 26/10/88; full list of members
dot icon25/11/1987
Return made up to 28/10/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon11/05/1987
Secretary resigned;new secretary appointed
dot icon11/05/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Director resigned;new director appointed
dot icon04/07/1986
Full accounts made up to 1985-12-31
dot icon04/07/1986
Return made up to 12/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2000
dot iconNext confirmation date
08/11/2016
dot iconLast change occurred
31/12/2000

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2000
dot iconNext account date
31/12/2001
dot iconNext due on
31/10/2002
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Anthony Glyn
Director
30/07/2001 - Present
-
Driscoll, Paul
Director
23/05/2001 - Present
-
Johnsen, Walter
Director
01/10/1996 - Present
-
Kendall, Cheryl
Director
01/10/1996 - 01/04/1999
-
Mccabe, Kenneth
Director
01/01/1993 - 16/03/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACME UNITED (GROUP) LIMITED

ACME UNITED (GROUP) LIMITED is an(a) Liquidation company incorporated on 14/09/1935 with the registered office located at 4385, 00305043 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 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 ACME UNITED (GROUP) LIMITED?

toggle

ACME UNITED (GROUP) LIMITED is currently Liquidation. It was registered on 14/09/1935 .

Where is ACME UNITED (GROUP) LIMITED located?

toggle

ACME UNITED (GROUP) LIMITED is registered at 4385, 00305043 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACME UNITED (GROUP) LIMITED do?

toggle

ACME UNITED (GROUP) LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for ACME UNITED (GROUP) LIMITED?

toggle

The latest filing was on 12/11/2024: Registered office address changed to PO Box 4385, 00305043 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12.