About

Registered Number: 03682864
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR,

 

Founded in 1998, A.C.T. Services & Maintenance Ltd are based in Bishop's Stortford, Hertfordshire, it has a status of "Active". There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBER, Andrew Robert 14 December 1998 - 1
COOMBER, Martin 02 August 2002 - 1
COOMBER, Martin George 14 December 1998 15 January 1999 1
Secretary Name Appointed Resigned Total Appointments
COOMBER, Lorna 14 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 December 2017
PSC04 - N/A 11 December 2017
PSC04 - N/A 11 December 2017
PSC04 - N/A 11 December 2017
PSC04 - N/A 11 December 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 06 December 2016
AD01 - Change of registered office address 28 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 20 August 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 15 January 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
363s - Annual Return 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
AA - Annual Accounts 01 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 14 December 1998
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 August 2011 Outstanding

N/A

Deed of charge 23 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.