About

Registered Number: 03434393
Date of Incorporation: 15/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit E Railway Triangle, Walton Road, Portsmouth, Hampshire, PO6 1TY

 

A 2 C Services Ltd was founded on 15 September 1997 with its registered office in Portsmouth, Hampshire. The companies directors are listed as Best, Lawrence, De Gruchy, Simon, Neale, Rod James, Neale, Susan Ann, Taylor, Sean Patrick in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Lawrence 01 November 2012 - 1
DE GRUCHY, Simon 01 November 2012 - 1
NEALE, Rod James 15 September 1997 - 1
NEALE, Susan Ann 15 September 1997 - 1
TAYLOR, Sean Patrick 01 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 09 July 2020
MR01 - N/A 20 February 2020
MR04 - N/A 19 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 September 2014
MR01 - N/A 14 August 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 04 December 2013
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 June 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
AA - Annual Accounts 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 01 June 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 15 November 2002
287 - Change in situation or address of Registered Office 05 August 2002
AA - Annual Accounts 30 July 2002
395 - Particulars of a mortgage or charge 31 January 2002
363s - Annual Return 14 November 2001
RESOLUTIONS - N/A 21 May 2001
AA - Annual Accounts 21 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 21 September 1999
RESOLUTIONS - N/A 20 September 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 09 October 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
RESOLUTIONS - N/A 24 September 1997
123 - Notice of increase in nominal capital 24 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

Debenture 31 May 2007 Fully Satisfied

N/A

Legal charge 25 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.