About

Registered Number: 05977247
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP,

 

Established in 2006, Acs Reverse Logistics Ltd have registered office in Gerrards Cross, it's status at Companies House is "Active". We do not know the number of employees at Acs Reverse Logistics Ltd. Davis, Mark, Byrne, Michael Adrian, Harris, David Russell, Joel, Adam James, Mcgurin, Charles are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Michael Adrian 25 October 2006 29 July 2008 1
HARRIS, David Russell 03 February 2017 25 January 2019 1
JOEL, Adam James 01 February 2017 18 April 2018 1
MCGURIN, Charles 12 January 2017 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Mark 01 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 10 September 2020
PSC05 - N/A 10 September 2020
AA01 - Change of accounting reference date 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 07 November 2019
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 12 August 2019
AD01 - Change of registered office address 09 August 2019
TM01 - Termination of appointment of director 07 February 2019
AA01 - Change of accounting reference date 12 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 15 August 2018
TM01 - Termination of appointment of director 19 April 2018
TM02 - Termination of appointment of secretary 16 March 2018
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 04 December 2017
CS01 - N/A 01 November 2017
SH01 - Return of Allotment of shares 31 July 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 19 July 2016
RESOLUTIONS - N/A 15 July 2016
RESOLUTIONS - N/A 04 July 2016
RESOLUTIONS - N/A 25 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 05 August 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 16 November 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 01 November 2007
225 - Change of Accounting Reference Date 14 November 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.