About

Registered Number: 03814042
Date of Incorporation: 26/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 835 Birmingham New Road, Dudley, DY4 8AS,

 

Having been setup in 1999, Aac Business Consultancy Ltd are based in Dudley, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as Litchfield, Andrew James Llewellyn, Aylott, Helen Jane, Freeth, Raymond Alan, Lishman, Thomas Ivor Mowbray, Millard, John David for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITCHFIELD, Andrew James Llewellyn 26 July 1999 - 1
AYLOTT, Helen Jane 30 November 2007 31 December 2009 1
FREETH, Raymond Alan 31 August 1999 16 June 2003 1
LISHMAN, Thomas Ivor Mowbray 01 September 2000 28 February 2001 1
MILLARD, John David 31 August 1999 31 August 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 03 June 2014
MR04 - N/A 29 April 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 27 January 2012
CERTNM - Change of name certificate 22 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 February 2010
TM01 - Termination of appointment of director 13 January 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 July 2008
RESOLUTIONS - N/A 26 June 2008
363s - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 17 April 2007
363s - Annual Return 06 March 2007
RESOLUTIONS - N/A 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 16 September 2003
169 - Return by a company purchasing its own shares 30 July 2003
RESOLUTIONS - N/A 16 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
AA - Annual Accounts 06 February 2003
MISC - Miscellaneous document 16 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2001
AA - Annual Accounts 29 May 2001
395 - Particulars of a mortgage or charge 11 April 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 28 July 2000
225 - Change of Accounting Reference Date 23 May 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 February 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 January 2004 Outstanding

N/A

An omnibus guarantee and set-off agreement 17 November 2003 Fully Satisfied

N/A

Legal charge 28 March 2001 Fully Satisfied

N/A

Mortgage deed 27 January 2000 Outstanding

N/A

Debenture deed 27 January 2000 Outstanding

N/A

Mortgage deed 27 January 2000 Outstanding

N/A

Charge 20 December 1996 Outstanding

N/A

Charge 28 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.