About

Registered Number: 01554233
Date of Incorporation: 01/04/1981 (43 years ago)
Company Status: Active
Registered Address: Unit 12 Raleigh Hall, Industrial Estate, Eccleshall, Staffs, ST21 6JL

 

Having been setup in 1981, A.C.P. Services Ltd are based in Eccleshall in Staffs, it's status in the Companies House registry is set to "Active". The companies directors are Prinold, Darren Harvey, Prinold, Philip Lewis, Lake, Stephen Timothy, Prinold, Richard Harvey, Basnett, George Edward, Card, Christopher Stephen, Johnson, Kendal James George, Pitcher, Ian James, Rock, George. This business currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINOLD, Darren Harvey 15 June 2006 - 1
PRINOLD, Philip Lewis 19 May 2014 - 1
BASNETT, George Edward 01 March 1999 09 October 2002 1
CARD, Christopher Stephen 15 July 2013 31 December 2016 1
JOHNSON, Kendal James George 16 July 1998 31 December 2010 1
PITCHER, Ian James 16 July 1998 22 April 2011 1
ROCK, George N/A 14 December 2015 1
Secretary Name Appointed Resigned Total Appointments
LAKE, Stephen Timothy 16 July 1998 26 March 1999 1
PRINOLD, Richard Harvey N/A 20 January 2003 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 09 October 2018
TM02 - Termination of appointment of secretary 10 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 14 March 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AP01 - Appointment of director 19 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 01 March 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 October 2006
353 - Register of members 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 23 October 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 02 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 12 October 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 07 December 1993
AA - Annual Accounts 19 March 1993
363b - Annual Return 17 November 1992
363a - Annual Return 18 August 1992
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 03 July 1992
363a - Annual Return 01 August 1991
AA - Annual Accounts 17 July 1991
363 - Annual Return 08 February 1990
AA - Annual Accounts 08 February 1990
395 - Particulars of a mortgage or charge 19 October 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 30 October 1987
AA - Annual Accounts 21 October 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
NEWINC - New incorporation documents 01 April 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 October 1989 Outstanding

N/A

Single debenture 20 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.