ACS COMMUNITY PROJECTS (ACS UK) LTD

Register to unlock more data on OkredoRegister

ACS COMMUNITY PROJECTS (ACS UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12433848

Incorporation date

30/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Portland House, Belmont Business Park, Durham DH1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2020)
dot icon19/04/2026
Amended total exemption full accounts made up to 2026-01-31
dot icon09/03/2026
Micro company accounts made up to 2026-01-31
dot icon05/03/2026
Registered office address changed from 25 Castle Field Esh Winning Durham DH7 9NQ England to Portland House Belmont Business Park Durham DH1 1TW on 2026-03-05
dot icon17/07/2025
Cessation of Salmon Osodo Gordon as a person with significant control on 2025-07-09
dot icon09/07/2025
Termination of appointment of Salmon Osodo Gordon as a director on 2025-07-09
dot icon11/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon29/05/2025
Micro company accounts made up to 2025-01-31
dot icon06/08/2024
Micro company accounts made up to 2024-01-31
dot icon27/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon25/07/2023
Micro company accounts made up to 2023-01-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon06/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon26/07/2022
Termination of appointment of Adetunji Adebowale Otemade as a director on 2022-07-03
dot icon26/04/2022
Appointment of Mr Adetunji Adebowale Otemade as a director on 2022-04-26
dot icon05/04/2022
Micro company accounts made up to 2022-01-31
dot icon23/03/2022
Termination of appointment of Purity Mary Wagio Njathi as a director on 2022-03-23
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon26/01/2022
Appointment of Purity Mary Wagio Njathi as a director on 2022-01-26
dot icon26/01/2022
Cessation of Monday Olise as a person with significant control on 2022-01-26
dot icon26/01/2022
Termination of appointment of Francisca Ndunge Kavoko as a director on 2022-01-26
dot icon26/01/2022
Termination of appointment of Monday Olise as a director on 2022-01-26
dot icon13/12/2021
Registered office address changed from Unit 6 Thurrock Centre for Business 2 George Street Grays RM17 6LY England to 25 Castle Field Esh Winning Durham DH7 9NQ on 2021-12-13
dot icon14/09/2021
Change of details for Thomas Nziu Musau as a person with significant control on 2021-09-14
dot icon11/03/2021
Memorandum and Articles of Association
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Statement of company's objects
dot icon04/03/2021
Registered office address changed from Office 14 Riverside Business Centre Fort Road Tilbury RM18 7nd England to Unit 6 Thurrock Centre for Business 2 George Street Grays RM17 6LY on 2021-03-04
dot icon10/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon10/02/2021
Micro company accounts made up to 2021-01-31
dot icon01/12/2020
Appointment of Francisca Ndunge Kavoko as a director on 2020-12-01
dot icon12/11/2020
Change of details for Thomas Nziu Musau as a person with significant control on 2020-11-12
dot icon12/11/2020
Registered office address changed from Riverside Business Centre, Fort Road Tilbury RM18 7nd England to Office 14 Riverside Business Centre Fort Road Tilbury RM18 7nd on 2020-11-12
dot icon12/11/2020
Registered office address changed from The Attik, 2nd Floor 218-224, the Mall Dagenham Healthway RM10 8QS United Kingdom to Riverside Business Centre, Fort Road Tilbury RM18 7nd on 2020-11-12
dot icon24/08/2020
Termination of appointment of Francisca Ndunge Kavoko as a director on 2020-08-24
dot icon24/08/2020
Termination of appointment of Njoki Esther as a director on 2020-08-24
dot icon29/07/2020
Appointment of Njoki Esther as a director on 2020-07-29
dot icon09/06/2020
Appointment of Francisca Ndunge Kavoko as a director on 2020-06-08
dot icon01/04/2020
Notification of Thomas Nziu Musau as a person with significant control on 2020-04-01
dot icon01/04/2020
Appointment of Mr Thomas Nziu Musau as a director on 2020-04-01
dot icon01/04/2020
Cessation of Charles Oluseyi Ogunnowo as a person with significant control on 2020-04-01
dot icon01/04/2020
Termination of appointment of Charles Oluseyi Ogunnowo as a director on 2020-04-01
dot icon30/01/2020
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
31/01/2026
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
2.21K
-
0.00
-
-
2023
38
42.51K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olise, Monday
Director
30/01/2020 - 26/01/2022
3
Ogunnowo, Charles Oluseyi
Director
30/01/2020 - 01/04/2020
4
Musau, Thomas Nziu
Director
01/04/2020 - Present
16
Otemade, Adetunji Adebowale
Director
26/04/2022 - 03/07/2022
1
Esther, Njoki
Director
29/07/2020 - 24/08/2020
-

Persons with Significant Control

5
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 ACS COMMUNITY PROJECTS (ACS UK) LTD

ACS COMMUNITY PROJECTS (ACS UK) LTD is an(a) Active company incorporated on 30/01/2020 with the registered office located at Portland House, Belmont Business Park, Durham DH1 1TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACS COMMUNITY PROJECTS (ACS UK) LTD?

toggle

ACS COMMUNITY PROJECTS (ACS UK) LTD is currently Active. It was registered on 30/01/2020 .

Where is ACS COMMUNITY PROJECTS (ACS UK) LTD located?

toggle

ACS COMMUNITY PROJECTS (ACS UK) LTD is registered at Portland House, Belmont Business Park, Durham DH1 1TW.

What does ACS COMMUNITY PROJECTS (ACS UK) LTD do?

toggle

ACS COMMUNITY PROJECTS (ACS UK) LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ACS COMMUNITY PROJECTS (ACS UK) LTD?

toggle

The latest filing was on 19/04/2026: Amended total exemption full accounts made up to 2026-01-31.