ACM CERTIFICATION LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
ACM CERTIFICATION LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
ACM CERTIFICATION LIMITED was incorporated 21 years ago on 14/05/2002 and has the registered number: 04437689. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACM CERTIFICATION LIMITED was incorporated 21 years ago on 14/05/2002 and has the registered number: 04437689. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACM CERTIFICATION LIMITED - WEST MALLING
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
30 TOWER VIEW
WEST MALLING
ME19 4UY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ACM-CCAS LIMITED (until 01/08/2022)
ACM-CCAS LIMITED (until 01/08/2022)
ACM LIMITED (until 10/07/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ANTHONY TIMS | Oct 1957 | British | Director | 2021-07-26 | CURRENT |
THOMAS LESLIE CROCKFORD | May 1981 | British | Director | 2023-06-28 | CURRENT |
CHRISTOPHER JOSEPH MCHALE | Feb 1958 | English | Director | 2002-05-14 UNTIL 2004-07-04 | RESIGNED |
UK INCORPORATIONS LIMITED | Corporate Nominee Director | 2002-05-14 UNTIL 2002-05-14 | RESIGNED | ||
MRS DANIELLE AMANDA GILLETT | Secretary | 2015-12-21 UNTIL 2021-07-26 | RESIGNED | ||
MR WILLIAM JOHN DUNCAN | Jun 1946 | British | Secretary | 2004-07-05 UNTIL 2015-12-21 | RESIGNED |
CHRISTOPHER JOSEPH MCHALE | Feb 1958 | English | Secretary | 2002-05-14 UNTIL 2004-07-04 | RESIGNED |
MRS SUSAN JANE GROBBELAAR | May 1976 | British | Director | 2021-07-26 UNTIL 2023-06-28 | RESIGNED |
STEPHEN DAVID SMITH | Sep 1958 | British | Director | 2015-10-29 UNTIL 2021-07-26 | RESIGNED |
MR SEAN READ | Aug 1964 | British | Director | 2015-10-29 UNTIL 2020-04-30 | RESIGNED |
PROFESSOR GARY COLEMAN | Apr 1948 | British | Director | 2002-05-14 UNTIL 2003-01-31 | RESIGNED |
CHRISTOPHER JOSEPH MCHALE | Feb 1958 | English | Director | 2010-10-01 UNTIL 2021-07-01 | RESIGNED |
ANN DONNELLY | Aug 1964 | British | Director | 2004-07-04 UNTIL 2010-10-01 | RESIGNED |
MR WILLIAM JOHN DUNCAN | Jun 1946 | British | Director | 2004-07-05 UNTIL 2017-06-21 | RESIGNED |
MRS DANIELLE AMANDA GILLETT | Oct 1968 | British | Director | 2015-10-29 UNTIL 2021-07-26 | RESIGNED |
GEOFFREY ALAN AUSTIN | Jun 1953 | British | Director | 2002-05-14 UNTIL 2009-03-30 | RESIGNED |
UK COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-05-14 UNTIL 2002-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amtivo Group Limited | 2021-07-26 | West Malling |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Emb-Group Ltd | 2018-05-16 - 2021-07-26 | Leicester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - ACM LIMITED | 2015-02-27 | 31-05-2014 | £70,299 Cash £23,120 equity |