ACMOS U.K. LTD.

Register to unlock more data on OkredoRegister

ACMOS U.K. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02073610

Incorporation date

13/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon15/07/2025
Confirmation statement made on 2025-06-08 with updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Appointment of Tom Lewis Spriggs as a director on 2022-07-18
dot icon19/07/2022
Termination of appointment of Christina Jane Spriggs as a director on 2022-06-29
dot icon19/07/2022
Termination of appointment of Christina Jane Spriggs as a secretary on 2022-06-29
dot icon27/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon19/07/2017
Notification of Julian Jonas Laschinsky as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Jochen Laschinsky as a director on 2015-12-14
dot icon15/12/2015
Appointment of Mr Julian Jonas Laschinsky as a director on 2015-12-14
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Registered office address changed from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 2010-11-17
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon06/07/2010
Director's details changed for Stephen John Spriggs on 2009-10-01
dot icon06/07/2010
Director's details changed for Christina Jane Spriggs on 2009-10-01
dot icon06/07/2010
Director's details changed for Jochen Laschinsky on 2009-10-01
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 29/06/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 29/06/08; full list of members
dot icon24/07/2007
Registered office changed on 24/07/07 from: richmond place 127 boughton chester cheshire CH3 5BH
dot icon11/07/2007
Return made up to 29/06/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Registered office changed on 30/01/07 from: 9 derby street ormskirk lancashire L39 2YL
dot icon01/09/2006
Accounts for a small company made up to 2005-12-31
dot icon31/07/2006
Return made up to 29/06/06; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2004-12-31
dot icon13/07/2005
Return made up to 29/06/05; full list of members
dot icon26/08/2004
Accounts for a small company made up to 2003-12-31
dot icon15/07/2004
Return made up to 29/06/04; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2002-12-31
dot icon25/07/2003
Return made up to 29/06/03; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 29/06/02; full list of members
dot icon18/12/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 29/06/01; full list of members
dot icon23/05/2001
Director resigned
dot icon22/05/2001
Registered office changed on 22/05/01 from: dibbensdale lodge dibbensdale road bromborough wirral CH63 0HQ
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon20/09/2000
Return made up to 29/06/00; full list of members
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon16/08/1999
Return made up to 29/06/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon27/08/1998
Accounts for a small company made up to 1997-12-31
dot icon04/08/1998
Return made up to 29/06/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon16/07/1997
Return made up to 29/06/97; no change of members
dot icon06/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/07/1996
Director resigned
dot icon30/07/1996
New secretary appointed
dot icon14/07/1996
Return made up to 29/06/96; full list of members
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
Return made up to 29/06/95; no change of members
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Return made up to 29/06/94; no change of members
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon15/07/1993
Return made up to 29/06/93; full list of members
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon05/10/1992
Return made up to 29/06/92; no change of members
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 29/06/91; no change of members
dot icon07/12/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 03/07/90; full list of members
dot icon14/02/1990
Registered office changed on 14/02/90 from: 3 hamilton square birkenhead wirral cheshire L41 6AU
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 17/07/89; full list of members
dot icon26/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon14/12/1988
Full accounts made up to 1987-12-31
dot icon14/12/1988
Return made up to 04/07/88; full list of members
dot icon16/07/1987
Resolutions
dot icon07/07/1987
Memorandum and Articles of Association
dot icon07/07/1987
Resolutions
dot icon07/07/1987
Resolutions
dot icon16/06/1987
Certificate of change of name
dot icon06/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1987
Registered office changed on 06/03/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon10/02/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+9.78 % *

* during past year

Cash in Bank

£896,679.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
970.14K
-
0.00
668.16K
-
2022
4
893.35K
-
0.00
816.82K
-
2023
4
930.45K
-
0.00
896.68K
-
2023
4
930.45K
-
0.00
896.68K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

930.45K £Ascended4.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

896.68K £Ascended9.78 % *

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
Laschinsky, Julian Jonas
Director
14/12/2015 - Present
-
Spriggs, Christina Jane
Director
25/06/2000 - 28/06/2022
-
Spriggs, Stephen John
Director
26/06/2000 - Present
-
Spriggs, Tom Lewis
Director
18/07/2022 - Present
-
Spriggs, Christina Jane
Secretary
30/06/1996 - 28/06/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACMOS U.K. LTD.

ACMOS U.K. LTD. is an(a) Active company incorporated on 13/11/1986 with the registered office located at C/O MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACMOS U.K. LTD.?

toggle

ACMOS U.K. LTD. is currently Active. It was registered on 13/11/1986 .

Where is ACMOS U.K. LTD. located?

toggle

ACMOS U.K. LTD. is registered at C/O MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QE.

What does ACMOS U.K. LTD. do?

toggle

ACMOS U.K. LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ACMOS U.K. LTD. have?

toggle

ACMOS U.K. LTD. had 4 employees in 2023.

What is the latest filing for ACMOS U.K. LTD.?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-06-08 with updates.