56 Peter Street
Manchester
M2 3NQ
Director Name | Mr Colin Woods |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1991(1 year after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Stanley Woods |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1991(1 year after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mr Alfred Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mrs Karen Elizabeth Blackburn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mrs Lesley Woods |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mrs Lynn Woods |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mr Colin Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(1 year after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 16 Wood Sorrel Way Lowton Warrington Cheshire WA3 2GX |
Website | www.acsthermal.com |
---|
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Colin Woods 33.33% Ordinary |
---|---|
50 at £1 | Mr Alfred Blackburn 33.33% Ordinary |
50 at £1 | Mr Stanley Woods 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,077 |
Cash | £334,786 |
Current Liabilities | £290,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
27 May 2010 | Delivered 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 1994 | Delivered 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 |
13 March 2024 | Director's details changed for Mr Stanley Woods on 2 March 2024 (2 pages) |
---|---|
13 March 2024 | Director's details changed for Mrs Karen Elizabeth Blackburn on 2 March 2024 (2 pages) |
13 March 2024 | Registered 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 2024 | Secretary's details changed for Mr Alfred Blackburn on 2 March 2024 (1 page) |
13 March 2024 | Confirmation statement made on 2 March 2024 with updates (3 pages) |
13 March 2024 | Director's details changed for Mrs Lesley Woods on 2 March 2024 (2 pages) |
13 March 2024 | Director's details changed for Mr Alfred Blackburn on 2 March 2024 (2 pages) |
13 March 2024 | Director's details changed for Mrs Lynn Woods on 2 March 2024 (2 pages) |
13 March 2024 | Director's details changed for Mr Colin Woods on 2 March 2024 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
13 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 November 2021 | Director's details changed for Mrs Lesley Woods on 8 November 2021 (2 pages) |
8 November 2021 | Director's details changed for Mr Alfred Blackburn on 8 November 2021 (2 pages) |
8 November 2021 | Director's details changed for Mrs Karen Elizabeth Blackburn on 8 November 2021 (2 pages) |
8 November 2021 | Secretary's details changed for Mr Alfred Blackburn on 8 November 2021 (1 page) |
8 November 2021 | Director's details changed for Mr Colin Woods on 8 November 2021 (2 pages) |
8 November 2021 | Director's details changed for Mr Stanley Woods on 8 November 2021 (2 pages) |
8 November 2021 | Director's details changed for Mrs Lynn Woods on 8 November 2021 (2 pages) |
7 November 2021 | Registered 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 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 April 2020 | Appointment of Mrs Lesley Woods as a director on 19 March 2020 (2 pages) |
23 April 2020 | Appointment of Mrs Karen Elizabeth Blackburn as a director on 19 March 2020 (2 pages) |
23 April 2020 | Appointment of Mrs Lynn Woods as a director on 19 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 August 2019 | Cessation of Colin Woods as a person with significant control on 31 May 2019 (1 page) |
16 August 2019 | Cessation of Alfred Blackburn as a person with significant control on 31 May 2019 (1 page) |
16 August 2019 | Cessation of Stanley Woods as a person with significant control on 31 May 2019 (1 page) |
16 August 2019 | Notification of a person with significant control statement (2 pages) |
26 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
5 March 2018 | Change of details for Mr Stanley Woods as a person with significant control on 13 March 2017 (2 pages) |
5 March 2018 | Change of details for Mr Alfred Blackburn as a person with significant control on 13 March 2017 (2 pages) |
5 March 2018 | Change of details for Mr Colin Woods as a person with significant control on 13 March 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Director's details changed for Mr Stanley Woods on 13 March 2017 (2 pages) |
14 March 2017 | Registered 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 2017 | Director's details changed for Mr Alfred Blackburn on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Alfred Blackburn on 13 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Mr Alfred Blackburn on 13 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Colin Woods on 13 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Mr Alfred Blackburn on 13 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Colin Woods on 13 March 2017 (2 pages) |
14 March 2017 | Registered 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 2017 | Director's details changed for Mr Stanley Woods on 13 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 February 2014 | Director's details changed for Mr Colin Woods on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Colin Woods on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Stanley Woods on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Alfred Blackburn on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Alfred Blackburn on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Alfred Blackburn on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Colin Woods on 4 February 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Mr Alfred Blackburn on 4 February 2014 (1 page) |
5 February 2014 | Secretary's details changed for Mr Alfred Blackburn on 4 February 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Stanley Woods on 4 February 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Mr Alfred Blackburn on 4 February 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Stanley Woods on 4 February 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Appointment terminated secretary colin woods (1 page) |
6 April 2009 | Secretary appointed alfred blackburn (2 pages) |
6 April 2009 | Appointment terminated secretary colin woods (1 page) |
6 April 2009 | Secretary appointed alfred blackburn (2 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
5 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
31 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
26 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
5 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
10 May 2001 | Return made up to 06/02/01; full list of members (7 pages) |
10 May 2001 | Return made up to 06/02/01; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 March 2000 | Return made up to 06/02/00; full list of members
|
10 March 2000 | Return made up to 06/02/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Return made up to 06/02/99; no change of members
|
8 April 1999 | Return made up to 06/02/99; no change of members
|
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
18 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 February 1990 | Incorporation (13 pages) |
6 February 1990 | Incorporation (13 pages) |