Company NameACS Commercial Enterprises Limited
Company StatusActive
Company Number10887569
CategoryPrivate Limited Company
Incorporation Date27 July 2017(6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameGavin Charles
StatusCurrent
Appointed27 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressHeywood Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Timothy Christopher Cagney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(2 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeywood Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Robert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(1 year after company formation)
Appointment Duration5 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressHeywood Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMs Hazel Elizabeth Kay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleMarketing, Development & Admissions Director
Country of ResidenceEngland
Correspondence AddressHeywood Portsmouth Road
Cobham
KT11 1BL
Director NameMr Christopher Ian Johnson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Philip Andrew Hodkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMrs Clare Joanna Elizabeth Ferguson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeywood Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Fergus James Rose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(same day as company formation)
RoleAdvancement Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood Portsmouth Road
Cobham Surrey
KT11 1BL

Location

Registered AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

3 January 2024Accounts for a small company made up to 31 July 2023 (13 pages)
9 September 2023Appointment of Mr Sheridan Jake Brangwyn Swallow as a director on 1 September 2023 (2 pages)
7 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
7 August 2023Termination of appointment of Clare Joanna Elizabeth Ferguson as a director on 31 July 2023 (1 page)
28 December 2022Accounts for a small company made up to 31 July 2022 (13 pages)
12 October 2022Appointment of Ms Hazel Elizabeth Kay as a director on 31 August 2022 (2 pages)
11 October 2022Termination of appointment of Fergus James Rose as a director on 31 August 2022 (1 page)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
21 March 2022Accounts for a small company made up to 31 July 2021 (13 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 July 2020 (12 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 July 2019 (12 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 July 2018 (12 pages)
13 August 2018Appointment of Mr Robert Magnus Macnaughton as a director on 1 August 2018 (2 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Philip Andrew Hodkinson as a director on 31 July 2018 (1 page)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 September 2017Appointment of Mr Timothy Christopher Cagney as a director on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Christopher Ian Johnson as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Christopher Ian Johnson as a director on 26 September 2017 (1 page)
26 September 2017Appointment of Mr Timothy Christopher Cagney as a director on 26 September 2017 (2 pages)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 100
(41 pages)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 100
(41 pages)