ACML LTD

Register to unlock more data on OkredoRegister

ACML LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450413

Incorporation date

11/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4b Reading Road South, Fleet GU52 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon29/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon26/08/2021
Administrative restoration application
dot icon03/08/2021
Final Gazette dissolved via compulsory strike-off
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon29/01/2019
Change of details for Mr Mark Larby as a person with significant control on 2019-01-03
dot icon29/01/2019
Termination of appointment of Adam Geoffrey Cartlidge as a director on 2019-01-03
dot icon29/01/2019
Cessation of Adam Cartlidge as a person with significant control on 2019-01-03
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Registered office address changed from 32 Crescent Road Shepperton TW17 8BN England to Flat 4B Reading Road South Fleet GU52 7QL on 2016-12-15
dot icon15/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon07/09/2016
Registered office address changed from 4B Reading Road South Fleet Hampshire GU51 7QL England to 32 Crescent Road Shepperton TW17 8BN on 2016-09-07
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Registered office address changed from 22 Compton Road Church Crookham Hampshire GU52 6JF to 4B Reading Road South Fleet Hampshire GU51 7QL on 2016-04-14
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mark Larby on 2009-12-14
dot icon14/12/2009
Director's details changed for Adam Geoffrey Cartlidge on 2009-12-14
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 11/12/08; full list of members
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed;new director appointed
dot icon02/02/2008
Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon02/02/2008
New director appointed
dot icon02/02/2008
Registered office changed on 02/02/08 from: 269 farnborough road farnborough hants GU14 7LX
dot icon11/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
150.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Larby
Director
11/12/2007 - Present
-
AOK SERVICE CENTRE LTD
Corporate Secretary
11/12/2007 - 11/12/2007
207
Mcmanners, Thomas William
Director
11/12/2007 - 11/12/2007
445
Larby, Mark
Secretary
11/12/2007 - Present
-
Cartlidge, Adam Geoffrey
Director
11/12/2007 - 03/01/2019
-

Persons with Significant Control

2
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 ACML LTD

ACML LTD is an(a) Active company incorporated on 11/12/2007 with the registered office located at Flat 4b Reading Road South, Fleet GU52 7QL. There are currently 2 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 ACML LTD?

toggle

ACML LTD is currently Active. It was registered on 11/12/2007 .

Where is ACML LTD located?

toggle

ACML LTD is registered at Flat 4b Reading Road South, Fleet GU52 7QL.

What does ACML LTD do?

toggle

ACML LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACML LTD?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-01-29 with no updates.