About

Registered Number: 03245766
Date of Incorporation: 04/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 86 Rose Hill Road, Ashton-Under-Lyne, Lancashire, OL6 8YF

 

Having been setup in 1996, A C P & D Ltd are based in Lancashire, it has a status of "Active". The company has 4 directors listed as Pimlott, Nicola, Pimlott, Allan Clive, Pimlott, Lisa Elaine, Pimlott, Julie. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIMLOTT, Julie 04 September 1996 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
PIMLOTT, Nicola 18 April 2012 - 1
PIMLOTT, Allan Clive 04 September 1996 01 December 2005 1
PIMLOTT, Lisa Elaine 01 December 2005 18 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 September 2019
MR04 - N/A 31 January 2019
MR04 - N/A 31 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 04 September 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2016
CS01 - N/A 23 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 September 2012
AP03 - Appointment of secretary 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 25 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 11 September 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
363a - Annual Return 19 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 12 September 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 23 October 2000
287 - Change in situation or address of Registered Office 14 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 12 March 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 26 January 1998
363s - Annual Return 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 07 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1996
225 - Change of Accounting Reference Date 07 October 1996
NEWINC - New incorporation documents 04 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 February 1998 Fully Satisfied

N/A

Charges over credit balances 15 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.