ACM ECO HOLDINGS LIMITED
Overview
| Company Name | ACM ECO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10782103 |
| 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 ACM ECO HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACM ECO HOLDINGS LIMITED located?
| Registered Office Address | Kelsall House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACM ECO HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACM ECO HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for ACM ECO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
All of the property or undertaking has been released from charge 107821030002 | 5 pages | MR05 | ||||||||||||||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Philip Vincent as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Terence Sullivan as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Terence Sullivan as a secretary on May 01, 2025 | 1 pages | TM02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on May 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Guy Richard Wakeley as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 22, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 107821030002, created on Nov 09, 2022 | 51 pages | MR01 | ||||||||||||||
Who are the officers of ACM ECO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Paul Anthony | Director | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | United Kingdom | British | 233621450001 | |||||
| VINCENT, Philip James | Director | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | England | British | 335669310001 | |||||
| WAKELEY, Guy Richard | Director | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | England | British | 305928300001 | |||||
| SULLIVAN, John Terence | Secretary | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | 270167870001 | |||||||
| BOLTON, Barry John Thomas | Director | Lea Road Waltham Abbey EN9 1AS Herts Eco House United Kingdom | United Kingdom | British | 231917670001 | |||||
| JACOBS, Andrew Jonathan Peter | Director | Lea Road Waltham Abbey EN9 1AS Herts Eco House United Kingdom | United Kingdom | British | 231917660002 | |||||
| SULLIVAN, John Terence | Director | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | England | British | 180046340001 | |||||
| WAY, Travis Damien | Director | Lea Road Waltham Abbey EN9 1AS Herts Eco House United Kingdom | United Kingdom | British | 231917680001 |
Who are the persons with significant control of ACM ECO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reconomy (Uk) Limited | Feb 11, 2020 | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Barry John Thomas Bolton | May 22, 2017 | Lea Road Waltham Abbey EN9 1AS Herts Eco House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Travis Damien Way | May 22, 2017 | Lea Road Waltham Abbey EN9 1AS Herts Eco House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Jonathan Peter Jacobs | May 22, 2017 | Lea Road Waltham Abbey EN9 1AS Herts Eco House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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