Company NameExport Trade Contract Management Services Limited
DirectorJohn Martin De Cardonnel Hoare
Company StatusActive
Company Number01683738
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Martin De Cardonnel Hoare
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMichael Robertson Hyde
NationalityBritish
StatusCurrent
Appointed16 December 2009(27 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMr Pelham Anthony Lewis
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 11 August 2009)
RoleCompany Director
Correspondence AddressPenton 16 Ashen Green
Great Shelford
Cambridge
Cambridgeshire
CB2 5EY

Contact

Websitewwwacscontractors.co.uk

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1John Martin De Cardonnel Hoare
99.00%
Ordinary
1 at £1Michael Robertson Hyde
1.00%
Ordinary

Financials

Year2014
Net Worth£155
Cash£30
Current Liabilities£264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Director's details changed for Mr John Martin De Cardonnel Hoare on 31 December 2013 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Director's details changed for Mr John Martin De Cardonnel Hoare on 31 December 2013 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr John Martin De Cardonnel Hoare on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr John Martin De Cardonnel Hoare on 31 December 2009 (2 pages)
4 January 2010Appointment of Michael Robertson Hyde as a secretary (2 pages)
4 January 2010Appointment of Michael Robertson Hyde as a secretary (2 pages)
4 January 2010Termination of appointment of Pelham Lewis as a secretary (1 page)
4 January 2010Termination of appointment of Pelham Lewis as a secretary (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: 16 connaught street london W2 2AF (1 page)
18 April 2000Registered office changed on 18/04/00 from: 16 connaught street london W2 2AF (1 page)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 April 1999Full accounts made up to 31 March 1998 (8 pages)
7 April 1999Full accounts made up to 31 March 1998 (8 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)