ACS REVERSE LOGISTICS LTD

Register to unlock more data on OkredoRegister

ACS REVERSE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05977247

Incorporation date

25/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Emergevest House, 13 Hayes Road, Southall UB2 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon26/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon13/05/2025
Change of details for Ev Cargo Global Forwarding Limited as a person with significant control on 2024-03-01
dot icon13/05/2025
Change of details for Ev Cargo Global Forwarding Limited as a person with significant control on 2016-04-06
dot icon19/03/2025
Confirmation statement made on 2024-02-04 with no updates
dot icon19/03/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon01/03/2024
Registered office address changed from Phoenix House Oxford Road Gerrards Cross SL9 7AP England to Emergevest House 13 Hayes Road Southall UB2 5nd on 2024-03-01
dot icon17/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon29/09/2022
Application to strike the company off the register
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon04/02/2022
Change of details for Allport Cargo Services Limited as a person with significant control on 2021-10-29
dot icon16/11/2021
Appointment of Mr Mark Davis as a director on 2021-10-31
dot icon04/11/2021
Termination of appointment of Matthew Neale Love as a director on 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon18/10/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Micro company accounts made up to 2019-12-31
dot icon15/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon10/09/2020
Change of details for Allport Cargo Services Limited as a person with significant control on 2019-08-09
dot icon10/01/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon10/01/2020
Termination of appointment of Charles Mcgurin as a director on 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon13/08/2019
Termination of appointment of David James Thomas as a director on 2019-08-08
dot icon12/08/2019
Appointment of Mr Matthew Neale Love as a director on 2019-08-07
dot icon09/08/2019
Registered office address changed from Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD to Phoenix House Oxford Road Gerrards Cross SL9 7AP on 2019-08-09
dot icon07/02/2019
Termination of appointment of David Russell Harris as a director on 2019-01-25
dot icon12/12/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon01/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Mark Davis as a secretary on 2018-08-01
dot icon19/04/2018
Termination of appointment of Adam James Joel as a director on 2018-04-18
dot icon16/03/2018
Termination of appointment of Mark Adrian Kirkhouse as a secretary on 2018-03-09
dot icon05/12/2017
Termination of appointment of Douglas Campbell Briggs as a director on 2017-11-30
dot icon04/12/2017
Appointment of Mr David James Thomas as a director on 2017-11-30
dot icon01/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/02/2017
Appointment of Mr David Russell Harris as a director on 2017-02-03
dot icon03/02/2017
Appointment of Mr Adam James Joel as a director on 2017-02-01
dot icon12/01/2017
Termination of appointment of Mark Adrian Kirkhouse as a director on 2017-01-12
dot icon12/01/2017
Appointment of Mr Douglas Campbell Briggs as a director on 2017-01-12
dot icon12/01/2017
Appointment of Mr Charles Mcgurin as a director on 2017-01-12
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon19/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/07/2016
Resolutions
dot icon04/07/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Termination of appointment of Glen Nichol as a director
dot icon14/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon13/10/2009
Secretary's details changed for Mr Mark Adrian Kirkhouse on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Glen John Nichol on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Mark Adrian Kirkhouse on 2009-10-13
dot icon18/08/2009
Registered office changed on 18/08/2009 from 26 chase road park royal london NW10 6QA
dot icon04/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/11/2008
Return made up to 25/10/08; full list of members
dot icon04/08/2008
Director appointed glen john nichol
dot icon30/07/2008
Appointment terminated director michael byrne
dot icon23/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/11/2007
Return made up to 25/10/07; full list of members
dot icon14/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon25/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David James
Director
30/11/2017 - 08/08/2019
91
Davis, Mark
Director
31/10/2021 - Present
39
Mcgurin, Charles
Director
12/01/2017 - 31/12/2019
5
Love, Matthew Neale
Director
07/08/2019 - 31/10/2021
10
Kirkhouse, Mark Adrian
Secretary
25/10/2006 - 09/03/2018
37

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACS REVERSE LOGISTICS LTD

ACS REVERSE LOGISTICS LTD is an(a) Active company incorporated on 25/10/2006 with the registered office located at Emergevest House, 13 Hayes Road, Southall UB2 5ND. 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 ACS REVERSE LOGISTICS LTD?

toggle

ACS REVERSE LOGISTICS LTD is currently Active. It was registered on 25/10/2006 .

Where is ACS REVERSE LOGISTICS LTD located?

toggle

ACS REVERSE LOGISTICS LTD is registered at Emergevest House, 13 Hayes Road, Southall UB2 5ND.

What does ACS REVERSE LOGISTICS LTD do?

toggle

ACS REVERSE LOGISTICS LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ACS REVERSE LOGISTICS LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-28 with no updates.