ACS TECHNOLOGY GROUP LTD

Register to unlock more data on OkredoRegister

ACS TECHNOLOGY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06584936

Incorporation date

06/05/2008

Size

Medium

Contacts

Registered address

Registered address

Kismet Buildings, Otley Road, Baildon, West Yorkshire BD17 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon25/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon16/09/2024
Director's details changed for Sacha Jones on 2024-06-24
dot icon12/09/2024
Appointment of Mr Simon Walsh as a director on 2024-07-29
dot icon16/07/2024
Appointment of Mr Adam Coates as a director on 2024-05-21
dot icon16/07/2024
Appointment of Mrs Elizabeth Stevenson as a director on 2024-05-21
dot icon14/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon29/09/2023
Accounts for a medium company made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon18/11/2022
Full accounts made up to 2021-12-31
dot icon16/10/2022
Director's details changed for Sacha Jones-Cawkwell on 2022-10-14
dot icon08/06/2022
Certificate of change of name
dot icon08/06/2022
Change of name notice
dot icon24/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon24/05/2022
Cessation of Nicholas Paul Gold as a person with significant control on 2022-04-29
dot icon24/05/2022
Change of details for Mr Mukhtar Hussain as a person with significant control on 2022-04-29
dot icon02/11/2021
Termination of appointment of Richard Michael Storey as a director on 2021-10-29
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-06 with updates
dot icon24/02/2021
Registered office address changed from C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF England to Kismet Buildings Otley Road Baildon West Yorkshire BD17 7HB on 2021-02-24
dot icon17/12/2020
Change of share class name or designation
dot icon28/10/2020
Full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon04/03/2020
Termination of appointment of Nicholas Paul Gold as a director on 2020-02-27
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon22/02/2019
Registration of charge 065849360003, created on 2019-02-05
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon27/04/2018
Appointment of Mr Richard Michael Storey as a director on 2018-04-23
dot icon27/04/2018
Appointment of Mrs Martine Box as a director on 2018-04-23
dot icon15/09/2017
Change of details for Mr Nicholas Paul Gold as a person with significant control on 2017-09-15
dot icon15/09/2017
Change of details for Mr Mukhtar Hussain as a person with significant control on 2017-09-15
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Director's details changed for Mr Mukhtar Hussain on 2016-08-01
dot icon11/08/2017
Director's details changed for Mr Nicholas Paul Gold on 2017-05-06
dot icon13/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon01/06/2017
Director's details changed for Mr Mukhtar Hussain on 2016-08-01
dot icon01/06/2017
Director's details changed for Mr Robert Harry Stevenson on 2016-09-15
dot icon01/06/2017
Director's details changed for Mr Nicholas Paul Gold on 2017-06-01
dot icon09/01/2017
Registered office address changed from 82 High Road Byfleet Surrey KT14 7QW to C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF on 2017-01-09
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon27/11/2015
Resolutions
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon26/09/2014
Auditor's resignation
dot icon02/07/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Appointment of Sacha Jones-Cawkwell as a director
dot icon21/08/2012
Appointment of Mr Robert Harry Stevenson as a director
dot icon21/08/2012
Appointment of Mr Nicholas Paul Gold as a director
dot icon08/08/2012
Change of share class name or designation
dot icon08/08/2012
Sub-division of shares on 2012-07-25
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon08/08/2012
Resolutions
dot icon23/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Mukhtar Hussain on 2012-05-06
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon02/12/2010
Certificate of change of name
dot icon02/12/2010
Change of name notice
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Mukhtar Hussain on 2010-05-06
dot icon03/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/12/2009
Current accounting period shortened from 2010-07-31 to 2009-12-31
dot icon14/09/2009
Appointment terminated director shafiul rana
dot icon19/08/2009
Director appointed mr mukhtar hussain
dot icon21/05/2009
Return made up to 06/05/09; full list of members
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/08/2008
Accounting reference date extended from 31/05/2009 to 31/07/2009
dot icon05/08/2008
Appointment terminated director gary argeband
dot icon05/08/2008
Director appointed mr shafiul azam rana
dot icon02/06/2008
Appointment terminated director cer nominees LIMITED
dot icon02/06/2008
Director appointed gary charles argeband
dot icon02/06/2008
Registered office changed on 02/06/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL england
dot icon06/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

125
2022
change arrow icon-16.63 % *

* during past year

Cash in Bank

£119,746.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
115
1.23M
-
0.00
143.63K
-
2022
125
1.25M
-
34.74M
119.75K
-
2022
125
1.25M
-
34.74M
119.75K
-

Employees

2022

Employees

125 Ascended9 % *

Net Assets(GBP)

1.25M £Ascended1.42 % *

Total Assets(GBP)

-

Turnover(GBP)

34.74M £Ascended- *

Cash in Bank(GBP)

119.75K £Descended-16.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Mukhtar
Director
03/08/2009 - Present
7
Stevenson, Elizabeth
Director
21/05/2024 - Present
-
Gold, Nicholas Paul
Director
25/07/2012 - 27/02/2020
62
Stevenson, Robert Harry
Director
25/07/2012 - Present
2
Storey, Richard Michael
Director
23/04/2018 - 29/10/2021
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About ACS TECHNOLOGY GROUP LTD

ACS TECHNOLOGY GROUP LTD is an(a) Active company incorporated on 06/05/2008 with the registered office located at Kismet Buildings, Otley Road, Baildon, West Yorkshire BD17 7HB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 125 according to last financial statements.

Frequently Asked Questions

What is the current status of ACS TECHNOLOGY GROUP LTD?

toggle

ACS TECHNOLOGY GROUP LTD is currently Active. It was registered on 06/05/2008 .

Where is ACS TECHNOLOGY GROUP LTD located?

toggle

ACS TECHNOLOGY GROUP LTD is registered at Kismet Buildings, Otley Road, Baildon, West Yorkshire BD17 7HB.

What does ACS TECHNOLOGY GROUP LTD do?

toggle

ACS TECHNOLOGY GROUP LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does ACS TECHNOLOGY GROUP LTD have?

toggle

ACS TECHNOLOGY GROUP LTD had 125 employees in 2022.

What is the latest filing for ACS TECHNOLOGY GROUP LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with updates.