About

Registered Number: 06460227
Date of Incorporation: 27/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Technology House, 48-54 Goldsworth Road, Woking, Surrey, GU21 6LE

 

Based in Woking in Surrey, Acf Technologies (UK) Ltd was setup in 2007, it has a status of "Active". This business has 14 directors listed as Bagwell, Heather Marie, Hart, Andrew James, Leach, Laurence Antony Ronald, Mora, José Gregorio, Opalka, Jan Kazimierz, Reid, Peter, Ronald, Simon, Jody Associates Limited, Ben Yehuda, Yariv, Mandelberger, Sid, Pearson, Simon James, Pearson, Simon James, Q-nomy Inc., Qnomy Inc in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGWELL, Heather Marie 01 August 2018 - 1
HART, Andrew James 01 July 2017 - 1
LEACH, Laurence Antony Ronald 01 July 2017 - 1
MORA, José Gregorio 01 August 2018 - 1
OPALKA, Jan Kazimierz 01 August 2018 - 1
BEN YEHUDA, Yariv 01 April 2009 01 December 2010 1
MANDELBERGER, Sid 01 June 2013 02 June 2015 1
PEARSON, Simon James 01 January 2012 30 April 2013 1
PEARSON, Simon James 18 December 2008 14 May 2011 1
Q-NOMY INC. 27 December 2007 05 February 2009 1
QNOMY INC 05 December 2010 14 May 2011 1
Secretary Name Appointed Resigned Total Appointments
REID, Peter 27 December 2007 30 March 2008 1
RONALD, Simon 29 April 2009 15 July 2011 1
JODY ASSOCIATES LIMITED 01 June 2008 29 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 04 January 2019
PSC01 - N/A 11 October 2018
PSC01 - N/A 11 October 2018
PSC07 - N/A 18 September 2018
RESOLUTIONS - N/A 31 August 2018
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
MR04 - N/A 05 June 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 13 June 2013
AD01 - Change of registered office address 05 June 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AP03 - Appointment of secretary 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
TM02 - Termination of appointment of secretary 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 23 May 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AP02 - Appointment of corporate director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 06 February 2010
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 27 December 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.