Company NameAC Insulation Ltd
Company StatusActive
Company Number04709413
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)
Previous NameK A C Insulations Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameSteven Alan Surtees
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Geary Drive
Brentwood
Essex
CM14 4UH
Director NameMr Edward Plunkett McElligott
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2011(7 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFancy House Finchingfield
Braintree
Essex
CM7 4HZ
Director NameMr Nicholas John Diss
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 51 Rectory Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Steven Alan Surtees
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 51 Rectory Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Kenneth Allan Culliford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Brackendale Avenue
Pitsea
Basildon
Essex
SS13 3BE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteacinsulation.co.uk
Telephone01375 399331
Telephone regionGrays Thurrock

Location

Registered AddressUnit 51 Rectory Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

50 at £1Gatring LTD
50.00%
Ordinary
50 at £1Kenneth Allan Culliford
50.00%
Ordinary

Financials

Year2014
Net Worth£2,168,580
Cash£395,483
Current Liabilities£457,255

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

14 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (5 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
10 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 August 2020Memorandum and Articles of Association (22 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 August 2020Cessation of Edward Plunkett Mcelligott as a person with significant control on 21 March 2019 (1 page)
7 August 2020Notification of Steven Alan Surtees as a person with significant control on 21 March 2019 (2 pages)
7 August 2020Statement of capital following an allotment of shares on 21 March 2019
  • GBP 1,000,100
(3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 January 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
12 January 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
15 December 2016Appointment of Mr Nicholas John Diss as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Nicholas John Diss as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Steven Alan Surtees as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Steven Alan Surtees as a director on 14 December 2016 (2 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 October 2015Termination of appointment of Kenneth Allan Culliford as a director on 13 October 2015 (1 page)
14 October 2015Termination of appointment of Kenneth Allan Culliford as a director on 13 October 2015 (1 page)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 January 2011Appointment of Mr Edward Plunkett Mcelligott as a director (2 pages)
31 January 2011Appointment of Mr Edward Plunkett Mcelligott as a director (2 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Kenneth Allan Culliford on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Kenneth Allan Culliford on 12 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
16 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
16 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
13 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
13 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
17 April 2008Return made up to 24/03/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from unit 50 rectory road globe industrial estate grays essex RM17 6ST (1 page)
17 April 2008Return made up to 24/03/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from unit 50 rectory road globe industrial estate grays essex RM17 6ST (1 page)
8 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
27 April 2007Return made up to 24/03/07; full list of members (6 pages)
27 April 2007Return made up to 24/03/07; full list of members (6 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
26 April 2006Return made up to 24/03/06; full list of members (6 pages)
26 April 2006Return made up to 24/03/06; full list of members (6 pages)
17 May 2005Registered office changed on 17/05/05 from: fancy house finchingfield braintree essex CM7 4HZ (1 page)
17 May 2005Registered office changed on 17/05/05 from: fancy house finchingfield braintree essex CM7 4HZ (1 page)
13 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
5 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
12 May 2004Registered office changed on 12/05/04 from: 113 seamore avenue benfleet essex SS7 4EZ (1 page)
12 May 2004Registered office changed on 12/05/04 from: 113 seamore avenue benfleet essex SS7 4EZ (1 page)
10 May 2004Return made up to 24/03/04; full list of members (6 pages)
10 May 2004Return made up to 24/03/04; full list of members (6 pages)
8 July 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
8 July 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
7 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 76B regent street cambridge CB2 1DP (1 page)
16 April 2003Registered office changed on 16/04/03 from: 76B regent street cambridge CB2 1DP (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
10 April 2003Company name changed k a c insulations LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed k a c insulations LIMITED\certificate issued on 10/04/03 (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
24 March 2003Incorporation (9 pages)
24 March 2003Incorporation (9 pages)