Bolton
BL1 8PP
Director Name | Mrs Elizabeth Pilling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | H. R. Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mallison Street Bolton BL1 8PP |
Director Name | Mr Arthur Graham Baker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Oakwood Road Maidstone Kent ME16 8AL |
Secretary Name | Mr Arthur Graham Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Oakwood Road Maidstone Kent ME16 8AL |
Director Name | Mr Kenneth Brownlow |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 July 2009) |
Role | Retired |
Correspondence Address | 62 Armadale Road Ladybridge Estate Bolton Lancashire BL3 4PR |
Director Name | Mr Patrick Marshall Pilling |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Seagrave Road Sileby Leicestershire LE12 7TW |
Secretary Name | Mr Nigel Drinkwater |
---|---|
Status | Resigned |
Appointed | 21 February 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | Mallison Street Bolton BL1 8PP |
Website | acdopro.co.uk |
---|---|
Telephone | 01204 600505 |
Telephone region | Bolton |
Registered Address | Mallison Street Bolton BL1 8PP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,092,505 |
Gross Profit | £3,228,089 |
Net Worth | £4,402,252 |
Cash | £88,141 |
Current Liabilities | £2,248,478 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
8 October 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
---|---|
18 September 2020 | Director's details changed for Mr Brandon Pilling on 4 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Nigel Drinkwater as a secretary on 4 September 2020 (1 page) |
19 May 2020 | Confirmation statement made on 21 March 2020 with updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
26 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
12 June 2018 | Termination of appointment of Patrick Marshall Pilling as a director on 1 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 January 2016 | Auditor's resignation (1 page) |
13 January 2016 | Auditor's resignation (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Appointment of Mrs Elizabeth Pilling as a director (2 pages) |
28 March 2013 | Appointment of Mrs Elizabeth Pilling as a director (2 pages) |
5 March 2013 | Termination of appointment of Arthur Baker as a director (1 page) |
5 March 2013 | Termination of appointment of Arthur Baker as a director (1 page) |
5 March 2013 | Termination of appointment of Arthur Baker as a secretary (1 page) |
5 March 2013 | Termination of appointment of Arthur Baker as a secretary (1 page) |
5 March 2013 | Appointment of Mr Nigel Drinkwater as a secretary (1 page) |
5 March 2013 | Appointment of Mr Nigel Drinkwater as a secretary (1 page) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
14 April 2010 | Director's details changed for Mr Patrick Marshall Pilling on 21 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Arthur Graham Baker on 21 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Mr Patrick Marshall Pilling on 21 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Arthur Graham Baker on 21 March 2010 (2 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
13 July 2009 | Appointment terminated director kenneth brownlow (1 page) |
13 July 2009 | Appointment terminated director kenneth brownlow (1 page) |
2 June 2009 | Gbp ic 30640/26316\30/04/09\gbp sr 4324@1=4324\ (3 pages) |
2 June 2009 | Gbp ic 30640/26316\30/04/09\gbp sr 4324@1=4324\ (3 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
8 April 2009 | Director's change of particulars / patrick pilling / 13/12/2008 (1 page) |
8 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
8 April 2009 | Director's change of particulars / patrick pilling / 13/12/2008 (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 September 2008 | Director appointed mr kenneth brownlow (1 page) |
16 September 2008 | Director appointed mr patrick marshall pilling (1 page) |
16 September 2008 | Director appointed mr patrick marshall pilling (1 page) |
16 September 2008 | Director appointed mr kenneth brownlow (1 page) |
23 April 2008 | Gbp ic 31100/30640\25/03/08\gbp sr 460@1=460\ (2 pages) |
23 April 2008 | Gbp ic 31100/30640\25/03/08\gbp sr 460@1=460\ (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
8 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
31 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
29 June 2007 | Ad 06/06/07--------- £ si 31099@1=31099 £ ic 1/31100 (2 pages) |
29 June 2007 | Ad 06/06/07--------- £ si 31099@1=31099 £ ic 1/31100 (2 pages) |
29 June 2007 | Statement of affairs (35 pages) |
29 June 2007 | Statement of affairs (35 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Nc inc already adjusted 03/05/07 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Nc inc already adjusted 03/05/07 (2 pages) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: ship canal house king street manchester M2 4WB (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: ship canal house king street manchester M2 4WB (1 page) |