Company NameACS Thermal Engineers Limited
Company StatusActive
Company Number02467288
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Alfred Blackburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Colin Woods
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Stanley Woods
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMr Alfred Blackburn
NationalityBritish
StatusCurrent
Appointed01 April 2009(19 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Karen Elizabeth Blackburn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(30 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Lesley Woods
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(30 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Lynn Woods
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(30 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMr Colin Woods
NationalityBritish
StatusResigned
Appointed06 February 1991(1 year after company formation)
Appointment Duration18 years, 1 month (resigned 01 April 2009)
RoleCompany Director
Correspondence Address16 Wood Sorrel Way
Lowton
Warrington
Cheshire
WA3 2GX

Contact

Websitewww.acsthermal.com

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Colin Woods
33.33%
Ordinary
50 at £1Mr Alfred Blackburn
33.33%
Ordinary
50 at £1Mr Stanley Woods
33.33%
Ordinary

Financials

Year2014
Net Worth£307,077
Cash£334,786
Current Liabilities£290,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

27 May 2010Delivered on: 29 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 February 1994Delivered on: 1 March 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

13 March 2024Director's details changed for Mr Stanley Woods on 2 March 2024 (2 pages)
13 March 2024Director's details changed for Mrs Karen Elizabeth Blackburn on 2 March 2024 (2 pages)
13 March 2024Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 13 March 2024 (1 page)
13 March 2024Secretary's details changed for Mr Alfred Blackburn on 2 March 2024 (1 page)
13 March 2024Confirmation statement made on 2 March 2024 with updates (3 pages)
13 March 2024Director's details changed for Mrs Lesley Woods on 2 March 2024 (2 pages)
13 March 2024Director's details changed for Mr Alfred Blackburn on 2 March 2024 (2 pages)
13 March 2024Director's details changed for Mrs Lynn Woods on 2 March 2024 (2 pages)
13 March 2024Director's details changed for Mr Colin Woods on 2 March 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 November 2021Director's details changed for Mrs Lesley Woods on 8 November 2021 (2 pages)
8 November 2021Director's details changed for Mr Alfred Blackburn on 8 November 2021 (2 pages)
8 November 2021Director's details changed for Mrs Karen Elizabeth Blackburn on 8 November 2021 (2 pages)
8 November 2021Secretary's details changed for Mr Alfred Blackburn on 8 November 2021 (1 page)
8 November 2021Director's details changed for Mr Colin Woods on 8 November 2021 (2 pages)
8 November 2021Director's details changed for Mr Stanley Woods on 8 November 2021 (2 pages)
8 November 2021Director's details changed for Mrs Lynn Woods on 8 November 2021 (2 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
4 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 April 2020Appointment of Mrs Lesley Woods as a director on 19 March 2020 (2 pages)
23 April 2020Appointment of Mrs Karen Elizabeth Blackburn as a director on 19 March 2020 (2 pages)
23 April 2020Appointment of Mrs Lynn Woods as a director on 19 March 2020 (2 pages)
12 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 August 2019Cessation of Colin Woods as a person with significant control on 31 May 2019 (1 page)
16 August 2019Cessation of Alfred Blackburn as a person with significant control on 31 May 2019 (1 page)
16 August 2019Cessation of Stanley Woods as a person with significant control on 31 May 2019 (1 page)
16 August 2019Notification of a person with significant control statement (2 pages)
26 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
5 March 2018Change of details for Mr Stanley Woods as a person with significant control on 13 March 2017 (2 pages)
5 March 2018Change of details for Mr Alfred Blackburn as a person with significant control on 13 March 2017 (2 pages)
5 March 2018Change of details for Mr Colin Woods as a person with significant control on 13 March 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Director's details changed for Mr Stanley Woods on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Alfred Blackburn on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Alfred Blackburn on 13 March 2017 (2 pages)
14 March 2017Secretary's details changed for Mr Alfred Blackburn on 13 March 2017 (1 page)
14 March 2017Director's details changed for Mr Colin Woods on 13 March 2017 (2 pages)
14 March 2017Secretary's details changed for Mr Alfred Blackburn on 13 March 2017 (1 page)
14 March 2017Director's details changed for Mr Colin Woods on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Stanley Woods on 13 March 2017 (2 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150
(6 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150
(6 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150
(6 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 150
(6 pages)
21 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 150
(6 pages)
21 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 150
(6 pages)
5 February 2014Director's details changed for Mr Colin Woods on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Colin Woods on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Stanley Woods on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Alfred Blackburn on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Alfred Blackburn on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Alfred Blackburn on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Colin Woods on 4 February 2014 (2 pages)
5 February 2014Secretary's details changed for Mr Alfred Blackburn on 4 February 2014 (1 page)
5 February 2014Secretary's details changed for Mr Alfred Blackburn on 4 February 2014 (1 page)
5 February 2014Director's details changed for Mr Stanley Woods on 4 February 2014 (2 pages)
5 February 2014Secretary's details changed for Mr Alfred Blackburn on 4 February 2014 (1 page)
5 February 2014Director's details changed for Mr Stanley Woods on 4 February 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Appointment terminated secretary colin woods (1 page)
6 April 2009Secretary appointed alfred blackburn (2 pages)
6 April 2009Appointment terminated secretary colin woods (1 page)
6 April 2009Secretary appointed alfred blackburn (2 pages)
17 March 2009Return made up to 02/03/09; full list of members (4 pages)
17 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 02/03/08; full list of members (4 pages)
7 April 2008Return made up to 02/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
15 March 2007Registered office changed on 15/03/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
5 March 2007Return made up to 02/03/07; full list of members (3 pages)
5 March 2007Return made up to 02/03/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 06/02/06; full list of members (7 pages)
16 February 2006Return made up to 06/02/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 06/02/05; full list of members (7 pages)
18 March 2005Return made up to 06/02/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Return made up to 06/02/04; full list of members (7 pages)
31 January 2004Return made up to 06/02/04; full list of members (7 pages)
26 February 2003Return made up to 06/02/03; full list of members (7 pages)
26 February 2003Return made up to 06/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 06/02/02; full list of members (7 pages)
5 February 2002Return made up to 06/02/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
10 May 2001Return made up to 06/02/01; full list of members (7 pages)
10 May 2001Return made up to 06/02/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 06/02/98; no change of members (4 pages)
23 February 1998Return made up to 06/02/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 March 1997Return made up to 06/02/97; full list of members (6 pages)
18 March 1997Return made up to 06/02/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 February 1996Return made up to 06/02/96; no change of members (4 pages)
22 February 1996Return made up to 06/02/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 February 1990Incorporation (13 pages)
6 February 1990Incorporation (13 pages)