Brentwood
Essex
CM14 4UH
Director Name | Mr Edward Plunkett McElligott |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fancy House Finchingfield Braintree Essex CM7 4HZ |
Director Name | Mr Nicholas John Diss |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 51 Rectory Road Globe Industrial Estate Grays Essex RM17 6ST |
Director Name | Mr Steven Alan Surtees |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 51 Rectory Road Globe Industrial Estate Grays Essex RM17 6ST |
Director Name | Mr Kenneth Allan Culliford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Brackendale Avenue Pitsea Basildon Essex SS13 3BE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | acinsulation.co.uk |
---|---|
Telephone | 01375 399331 |
Telephone region | Grays Thurrock |
Registered Address | Unit 51 Rectory Road Globe Industrial Estate Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
50 at £1 | Gatring LTD 50.00% Ordinary |
---|---|
50 at £1 | Kenneth Allan Culliford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,168,580 |
Cash | £395,483 |
Current Liabilities | £457,255 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
14 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (5 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
10 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 August 2020 | Memorandum and Articles of Association (22 pages) |
20 August 2020 | Resolutions
|
7 August 2020 | Cessation of Edward Plunkett Mcelligott as a person with significant control on 21 March 2019 (1 page) |
7 August 2020 | Notification of Steven Alan Surtees as a person with significant control on 21 March 2019 (2 pages) |
7 August 2020 | Statement of capital following an allotment of shares on 21 March 2019
|
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 January 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
12 January 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
15 December 2016 | Appointment of Mr Nicholas John Diss as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Nicholas John Diss as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Steven Alan Surtees as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Steven Alan Surtees as a director on 14 December 2016 (2 pages) |
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 October 2015 | Termination of appointment of Kenneth Allan Culliford as a director on 13 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Kenneth Allan Culliford as a director on 13 October 2015 (1 page) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 January 2011 | Appointment of Mr Edward Plunkett Mcelligott as a director (2 pages) |
31 January 2011 | Appointment of Mr Edward Plunkett Mcelligott as a director (2 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Kenneth Allan Culliford on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Kenneth Allan Culliford on 12 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
16 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
16 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
13 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
13 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 50 rectory road globe industrial estate grays essex RM17 6ST (1 page) |
17 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 50 rectory road globe industrial estate grays essex RM17 6ST (1 page) |
8 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
26 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: fancy house finchingfield braintree essex CM7 4HZ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: fancy house finchingfield braintree essex CM7 4HZ (1 page) |
13 April 2005 | Return made up to 24/03/05; full list of members
|
13 April 2005 | Return made up to 24/03/05; full list of members
|
5 February 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
5 February 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 113 seamore avenue benfleet essex SS7 4EZ (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 113 seamore avenue benfleet essex SS7 4EZ (1 page) |
10 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
10 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
8 July 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
8 July 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
7 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 76B regent street cambridge CB2 1DP (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 76B regent street cambridge CB2 1DP (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
10 April 2003 | Company name changed k a c insulations LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed k a c insulations LIMITED\certificate issued on 10/04/03 (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (9 pages) |
24 March 2003 | Incorporation (9 pages) |