60320 Frankfurt
Germany
Director Name | Mr Heinrich Gerhard Kurt Beckmann |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Alicestrasse 15 63263 Neu-Isenburg Germany |
Secretary Name | Mr Nigel Drinkwater |
---|---|
Status | Current |
Appointed | 21 February 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Mallison Street Bolton BL1 8PP |
Director Name | Mr Nils Beckmann |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Partner |
Country of Residence | Germany |
Correspondence Address | Imperial Works Mallison Street Bolton BL1 8PP |
Director Name | Mr Gareth William James Edwards |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial Works 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 |
Director Name | Mr Brandon Pilling |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeward Windy Harbour Lane Bromley Cross Bolton BL7 9AP |
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 Jeremy Guy Nicholas Bird |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2018) |
Role | Management Consultant |
Country of Residence | South Africa |
Correspondence Address | 16 Orchard Avenue Chichester West Sussex PO19 3BG |
Website | www.acdoco.co.uk |
---|---|
Telephone | 0845 0178000 |
Telephone region | Unknown |
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 |
2.1k at £1 | David Pilling 6.81% Astley |
---|---|
15.9k at £1 | Delta Pronatura Handels Gmbh 51.00% Delta |
11.8k at £1 | Brandon Pilling 37.80% Astley |
864 at £1 | Patrick Pilling 2.78% Astley |
490 at £1 | Janice Reid 1.58% Astley |
10 at £1 | Mr Arthur Graham Baker 0.03% Astley |
Year | 2014 |
---|---|
Turnover | £18,757,703 |
Gross Profit | £6,519,139 |
Net Worth | £1,071,952 |
Cash | £959,145 |
Current Liabilities | £6,286,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
12 September 2011 | Delivered on: 14 September 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 June 2008 | Delivered on: 17 June 2008 Satisfied on: 5 October 2011 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Cessation of Johann Gerhard Krauss as a person with significant control on 31 August 2023 (3 pages) |
15 November 2023 | Notification of Nils Beckmann as a person with significant control on 31 August 2023 (2 pages) |
15 November 2023 | Cessation of Heinrich Gerhard Kurt Beckmann as a person with significant control on 31 August 2023 (3 pages) |
16 June 2023 | Full accounts made up to 31 December 2022 (27 pages) |
16 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
17 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Gareth William James Edwards as a director on 15 December 2021 (1 page) |
17 May 2021 | Full accounts made up to 31 December 2020 (27 pages) |
22 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (25 pages) |
20 January 2020 | Termination of appointment of Brandon Pilling as a director on 31 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Heinrich Kurt Beckman on 9 October 2019 (2 pages) |
9 October 2019 | Change of details for Mr Heinrich Kurt Beckmann as a person with significant control on 9 October 2019 (2 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
7 December 2018 | Cessation of Brandon Pilling as a person with significant control on 1 July 2018 (1 page) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
9 November 2018 | Termination of appointment of Jeremy Guy Nicholas Bird as a director on 1 July 2018 (1 page) |
9 November 2018 | Director's details changed for Mr Nils Backmann on 9 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Nils Backmann as a director on 1 July 2018 (2 pages) |
1 November 2018 | Appointment of Mr Gareth William James Edwards as a director on 1 July 2018 (2 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 April 2016 | Register(s) moved to registered office address Mallison Street Bolton BL1 8PP (1 page) |
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 | Register(s) moved to registered office address Mallison Street Bolton BL1 8PP (1 page) |
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 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 November 2014 | Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages) |
28 May 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
28 May 2014 | Accounts for a medium company made up to 31 December 2013 (17 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
|
7 June 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
7 June 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Termination of appointment of Arthur Baker as a secretary (1 page) |
4 March 2013 | Termination of appointment of Arthur Baker as a director (1 page) |
4 March 2013 | Appointment of Mr Nigel Drinkwater as a secretary (1 page) |
4 March 2013 | Appointment of Mr Nigel Drinkwater as a secretary (1 page) |
4 March 2013 | Termination of appointment of Arthur Baker as a secretary (1 page) |
4 March 2013 | Termination of appointment of Arthur Baker as a director (1 page) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
19 May 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
19 May 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Johann Gerhard Krauss on 21 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Johann Gerhard Krauss 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 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Heinrich Kurt Beckman on 21 March 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
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 (7 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Heinrich Kurt Beckman on 21 March 2010 (2 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
4 June 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
14 April 2008 | Director appointed heinrich kurt beckman (2 pages) |
14 April 2008 | Director appointed johann gerhard krauss (2 pages) |
14 April 2008 | Director appointed johann gerhard krauss (2 pages) |
14 April 2008 | Director appointed heinrich kurt beckman (2 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 | Statement of affairs (35 pages) |
29 June 2007 | Statement of affairs (35 pages) |
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) |
19 June 2007 | Company name changed cobco 829 LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed cobco 829 LIMITED\certificate issued on 19/06/07 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Nc inc already adjusted 03/05/07 (2 pages) |
21 May 2007 | Nc inc already adjusted 03/05/07 (2 pages) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Incorporation (17 pages) |