A.C.L. LIMITED
Overview
Company Name | A.C.L. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00744977 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A.C.L. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is A.C.L. LIMITED located?
Registered Office Address | 25 Gresham Street London EC2V 7HN |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of A.C.L. LIMITED?
Company Name | From | Until |
---|---|---|
AUTOMOBILE CONTRACTS LIMITED | Dec 21, 1962 | Dec 21, 1962 |
What are the latest accounts for A.C.L. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for A.C.L. LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for A.C.L. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Lloyds Secretaries Limited as a secretary on Jan 18, 2024 | 2 pages | AP04 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with updates | 3 pages | CS01 | ||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Nicholas Andrew Williams as a director on Nov 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Termination of appointment of Andrew John Hartley as a director on Aug 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 14, 2020 with updates | 3 pages | CS01 | ||
Appointment of Mr Simon John Caddick as a director on Mar 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Carol Ann Parkes as a director on Feb 26, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Andrew Jones as a director on Apr 16, 2019 | 2 pages | AP01 | ||
Who are the officers of A.C.L. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
CADDICK, Simon John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | Director | 200716610001 | ||||||||
WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | Director | 305943860001 | ||||||||
BEACHAM, Brian Thomas | Secretary | 76 South Rise Llanishen CF4 5RG Cardiff South Glamorgan | British | 9567160001 | ||||||||||
COLWYN-THOMAS, Anthony | Secretary | Wayside Sully Road Penarth CF64 2TP Cardiff S Glam | British | 9567120001 | ||||||||||
CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167480860001 | |||||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179529020001 | |||||||||||
HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 212056490001 | |||||||||||
MADDOX, Nicola Ann | Secretary | 20 Manor Chase Gwaun Miskin CF38 2JD Pontypridd Mid Glamorgan | British | 46348560002 | ||||||||||
PRICE, David John | Secretary | 22 Launcelot Crescent Thornhill CF14 9AQ Cardiff | British | Accountant | 55210940002 | |||||||||
SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | Secretary | 38589290002 | |||||||||
SLEETH, Philip John | Secretary | Grovelands House Moulton CF62 3AB Barry S Glamorgan | British | 32630330001 | ||||||||||
BARRY, Paul Anthony | Director | 5 Cornflower Close Lisvane CF14 0BD Cardiff South Glamorgan | British | Company Director | 8254430001 | |||||||||
BEACHAM, Brian Thomas | Director | 76 South Rise Llanishen CF4 5RG Cardiff South Glamorgan | British | Company Director | 9567160001 | |||||||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||||||
BLAKE, Brendan Patrick Paul | Director | Woodlands House Devauden Road St Arvens NP6 6EZ Chepstow Gwent | British | Company Director | 8309510001 | |||||||||
BURKE, John Samuel Walter | Director | 5 Kingsway Petts Wood BR5 1PL Orpington Kent | British | Company Director | 6815250001 | |||||||||
CAMPBELL, Stuart James | Director | Bishopsgate EC2M 3YB London 155 United Kingdom | United Kingdom | British | Director | 193660250001 | ||||||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||||||
FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | Director | 180380320001 | ||||||||
GIVEN, John Michael | Director | 22 Risborrow Close Etwall DE65 6HY Derby | British | Director | 30900720003 | |||||||||
GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | Company Director | 75821340002 | |||||||||
HAMER, William James | Director | Fairmount Chapel Close Pwllmeyric NP6 6HW Chepstow Gwent | British | Company Director | 9567130001 | |||||||||
HARTLEY, Andrew John | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | Director | 193543400001 | ||||||||
HODDELL, John | Director | 71 St Michaels Road Llandaff CF5 2AN Cardiff South Glamorgan | British | Company Director | 641910001 | |||||||||
JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | Director | 130118640005 | ||||||||
KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | Director | 19310990002 | |||||||||
PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire | United Kingdom | British | Finance Director | 139996590028 | ||||||||
PETTY, Andrew Charles | Director | Hunters Moon 6 Cwrt Faenor Beddau CF38 2JL Pontypridd Mid Glamorgan | British | Director | 69099840001 | |||||||||
PORTER, Tim Revell | Director | Heathside Park Heathside Park Road SK3 0RB Stockport Lex Autolease England England | England | British | Banker | 257514280001 | ||||||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||||||
RICHMOND, Simon John | Director | Heritage House 20 Badgers Meadow Pwllmeyric NP6 6UE Chepstow Gwent | British | Director | 74691050001 | |||||||||
STEAD, Nigel Cleator | Director | Blake House Hatchford Way B26 3RZ Birmingham Lex Autolease England England | England | British | Director | 47582470001 | ||||||||
THORNTON, Colin Rhodes | Director | Sherwood Rock Cross, Rock DY14 9SD Kidderminster Worcestershire | England | British | Director | 47528560002 |
Who are the persons with significant control of A.C.L. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acl Autolease Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0