ACR (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ACR (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08149809

Incorporation date

19/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 15 Gateway 1000 Arlington Business Park, Stevenage SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon26/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Cessation of Carmine Aurelio Coladangelo as a person with significant control on 2023-03-03
dot icon07/03/2023
Cessation of Lawrence Coladangelo as a person with significant control on 2023-03-03
dot icon07/03/2023
Cessation of Rita Coladangelo as a person with significant control on 2023-03-03
dot icon07/03/2023
Cessation of Rita Coladangelo as a person with significant control on 2023-03-03
dot icon07/03/2023
Cessation of Carmine Aurelio Coladangelo as a person with significant control on 2023-03-03
dot icon07/03/2023
Cessation of Lawrence Coladangelo as a person with significant control on 2023-03-03
dot icon07/03/2023
Notification of Project Red 2023 Ltd as a person with significant control on 2023-03-03
dot icon07/03/2023
Termination of appointment of Carmine Aurelio Coladangelo as a director on 2023-03-03
dot icon07/03/2023
Termination of appointment of Lawrence Coladangelo as a director on 2023-03-03
dot icon07/03/2023
Appointment of Mr Alun Pryse Williams as a director on 2023-03-03
dot icon07/03/2023
Registered office address changed from 9 Cameron Crescent Bedford MK40 4th England to Building 15 Gateway 1000 Arlington Business Park Stevenage SG1 2FP on 2023-03-07
dot icon07/03/2023
Satisfaction of charge 1 in full
dot icon07/03/2023
Satisfaction of charge 2 in full
dot icon23/11/2022
Particulars of variation of rights attached to shares
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Memorandum and Articles of Association
dot icon23/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon01/08/2022
Second filing of Confirmation Statement dated 2020-07-19
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon21/07/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon08/04/2019
Previous accounting period shortened from 2019-06-27 to 2019-03-31
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/03/2019
Change of details for Mr Carmine Aurelio Coladangelo as a person with significant control on 2019-02-07
dot icon28/03/2019
Change of details for Mr Carmine Aurelio Coladangelo as a person with significant control on 2019-02-07
dot icon28/03/2019
Change of details for Mr Carmine Aurelio Coladangelo as a person with significant control on 2019-02-07
dot icon28/03/2019
Director's details changed for Mr Carmine Aurelio Coladangelo on 2019-02-07
dot icon28/03/2019
Registered office address changed from 3 Bridge View 37 the Embankment Bedford Bedfordshire MK40 3PE to 9 Cameron Crescent Bedford MK40 4th on 2019-03-28
dot icon26/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon18/06/2018
Micro company accounts made up to 2017-06-30
dot icon27/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon17/07/2017
Notification of Rita Coladangelo as a person with significant control on 2016-07-20
dot icon17/07/2017
Notification of Carmine Coladangelo as a person with significant control on 2016-07-20
dot icon17/07/2017
Notification of Lawrence Coladangelo as a person with significant control on 2016-07-20
dot icon29/06/2017
Compulsory strike-off action has been discontinued
dot icon28/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon19/01/2017
Second filing of Confirmation Statement dated 19/07/2016
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon23/12/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2016
19/07/16 Statement of Capital gbp 2000
dot icon03/08/2016
Amended total exemption small company accounts made up to 2013-06-30
dot icon03/08/2016
Amended total exemption small company accounts made up to 2014-06-30
dot icon29/06/2016
Current accounting period shortened from 2015-06-29 to 2015-06-28
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon27/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon29/10/2012
Resolutions
dot icon07/09/2012
Duplicate mortgage certificatecharge no:1
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2012
Current accounting period shortened from 2013-07-31 to 2013-06-30
dot icon23/07/2012
Registered office address changed from 136-140 Bedforrd Road Kempston Bedford MK42 8BH United Kingdom on 2012-07-23
dot icon19/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+4,173.39 % *

* during past year

Cash in Bank

£5,299.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.63M
-
0.00
124.00
-
2022
1
1.41M
-
0.00
5.30K
-
2022
1
1.41M
-
0.00
5.30K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.41M £Descended-13.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.30K £Ascended4.17K % *

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
Coladangelo, Carmine Aurelio
Director
19/07/2012 - 03/03/2023
9
Williams, Alun Pryse
Director
03/03/2023 - Present
10
Coladangelo, Lawrence
Director
19/07/2012 - 03/03/2023
4

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACR (HOLDINGS) LIMITED

ACR (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 19/07/2012 with the registered office located at Building 15 Gateway 1000 Arlington Business Park, Stevenage SG1 2FP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACR (HOLDINGS) LIMITED?

toggle

ACR (HOLDINGS) LIMITED is currently Dissolved. It was registered on 19/07/2012 and dissolved on 26/12/2023.

Where is ACR (HOLDINGS) LIMITED located?

toggle

ACR (HOLDINGS) LIMITED is registered at Building 15 Gateway 1000 Arlington Business Park, Stevenage SG1 2FP.

What does ACR (HOLDINGS) LIMITED do?

toggle

ACR (HOLDINGS) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ACR (HOLDINGS) LIMITED have?

toggle

ACR (HOLDINGS) LIMITED had 1 employees in 2022.

What is the latest filing for ACR (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via compulsory strike-off.