ACS COURIERS LTD

Register to unlock more data on OkredoRegister

ACS COURIERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05741928

Incorporation date

14/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Station Parade, Cookhan, Maidenhead, Berkshire SL6 9BRCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Statement of capital following an allotment of shares on 2024-12-01
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon30/01/2025
Registered office address changed from 8 Merryweather Benson, Wallingford OX10 6GF United Kingdom to 41 41 Station Parade Cookham Maidenhead Berkshire SL6 9BR on 2025-01-30
dot icon30/01/2025
Registered office address changed from 41 41 Station Parade Cookham Maidenhead Berkshire SL6 9BR England to 41 Station Parade Cookhan Maidenhead Berkshire SL6 9BR on 2025-01-30
dot icon28/11/2024
Termination of appointment of Andrew Ford as a director on 2024-11-28
dot icon28/11/2024
Cessation of Andrew Ford as a person with significant control on 2024-11-28
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon13/02/2024
Registered office address changed from 84 Bookerhill Road High Wycombe Buckinghamshire HP12 4EX England to 8 Merryweather Benson, Wallingford OX106GF on 2024-02-13
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon28/10/2019
Change of details for Mr Steven Wheeler as a person with significant control on 2019-10-28
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon31/12/2015
Registered office address changed from G P G House Walker Avenue Wolverton Mill East Milton Keynes MK12 5TW to 84 Bookerhill Road High Wycombe Buckinghamshire HP12 4EX on 2015-12-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon26/04/2012
Director's details changed for Craig Orrick on 2012-03-01
dot icon26/04/2012
Secretary's details changed for Craig Orrick on 2012-03-01
dot icon26/04/2012
Director's details changed for Steven Wheeler on 2012-03-01
dot icon26/04/2012
Director's details changed for Andrew Ford on 2012-03-01
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon07/04/2011
Registered office address changed from Nithsdale House 159 Cambridge Street Aylesbury Buckinghamshire HP20 1BQ on 2011-04-07
dot icon18/02/2011
Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB on 2011-02-18
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon26/03/2010
Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 2010-03-26
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2009
Director's details changed for Craig Orrick on 2009-10-01
dot icon19/05/2009
Return made up to 14/03/09; full list of members
dot icon19/05/2009
Director and secretary's change of particulars / craig orrick / 01/03/2009
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 14/03/08; no change of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 14/03/07; full list of members
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon+128.97 % *

* during past year

Cash in Bank

£17,498.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00
-
0.00
51.99K
-
2022
10
120.00
-
0.00
7.64K
-
2023
0
6.67K
-
0.00
17.50K
-
2023
0
6.67K
-
0.00
17.50K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.67K £Ascended5.46K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.50K £Ascended128.97 % *

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 Steven Wheeler
Director
14/03/2006 - Present
-
Mr Craig Orrick
Director
14/03/2006 - Present
-
Mr Andrew Ford
Director
14/03/2006 - 28/11/2024
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/2006 - 14/03/2006
99600
Orrick, Craig
Secretary
14/03/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACS COURIERS LTD

ACS COURIERS LTD is an(a) Active company incorporated on 14/03/2006 with the registered office located at 41 Station Parade, Cookhan, Maidenhead, Berkshire SL6 9BR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACS COURIERS LTD?

toggle

ACS COURIERS LTD is currently Active. It was registered on 14/03/2006 .

Where is ACS COURIERS LTD located?

toggle

ACS COURIERS LTD is registered at 41 Station Parade, Cookhan, Maidenhead, Berkshire SL6 9BR.

What does ACS COURIERS LTD do?

toggle

ACS COURIERS LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for ACS COURIERS LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.