About

Registered Number: 03688077
Date of Incorporation: 23/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Rodboro Buildings, Bridge Street, Guildford, Surrey, GU1 4SB

 

Having been setup in 1998, Acm Commercial Ltd are based in Guildford, Surrey, it's status in the Companies House registry is set to "Active". Byrne, Brendan Patrick is listed as a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Brendan Patrick 20 November 2012 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 17 June 2019
MR01 - N/A 17 June 2019
MR04 - N/A 13 June 2019
MR04 - N/A 13 June 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 07 June 2018
AA01 - Change of accounting reference date 24 May 2018
MR01 - N/A 24 April 2018
AA01 - Change of accounting reference date 21 January 2018
CS01 - N/A 21 January 2018
MR01 - N/A 29 April 2017
MR04 - N/A 29 April 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 17 February 2017
MR04 - N/A 28 June 2016
MR04 - N/A 28 June 2016
MR01 - N/A 28 June 2016
MR01 - N/A 28 June 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 15 February 2016
MR01 - N/A 12 February 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AA - Annual Accounts 04 April 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 10 September 2013
MR01 - N/A 06 September 2013
AA - Annual Accounts 08 April 2013
AUD - Auditor's letter of resignation 21 January 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
MG01 - Particulars of a mortgage or charge 28 May 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AA - Annual Accounts 21 March 2011
CERTNM - Change of name certificate 08 March 2011
CONNOT - N/A 08 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 09 January 2008
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 29 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2007
MEM/ARTS - N/A 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 01 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 08 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 29 January 2003
363s - Annual Return 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 16 January 2002
395 - Particulars of a mortgage or charge 05 December 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 16 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 17 January 2000
CERTNM - Change of name certificate 09 February 1999
225 - Change of Accounting Reference Date 08 February 1999
287 - Change in situation or address of Registered Office 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2019 Outstanding

N/A

A registered charge 11 June 2019 Outstanding

N/A

A registered charge 23 April 2018 Fully Satisfied

N/A

A registered charge 18 April 2017 Fully Satisfied

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

A registered charge 28 August 2013 Outstanding

N/A

Legal assignment 20 May 2011 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Legal mortgage 20 May 2011 Fully Satisfied

N/A

Legal mortgage 20 May 2011 Fully Satisfied

N/A

Mortgage debenture 16 April 2007 Fully Satisfied

N/A

Assignment of life policy 16 April 2007 Fully Satisfied

N/A

Charge over deposits 16 April 2007 Fully Satisfied

N/A

Legal mortgage 16 April 2007 Fully Satisfied

N/A

Legal charge of contract 16 April 2007 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Debenture 27 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.