Company NameACRO Services Ltd
DirectorAdrian Acheson Lloyd
Company StatusActive
Company Number06527699
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Adrian Acheson Lloyd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Piccadilly Trading Estate
Manchester
M1 2NP
Secretary NameMr Brian Acheson Lloyd
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Cromwell Way
Penwortham
Preston
Lancashire
PR1 9SB

Contact

Websiteacrolift.co.uk
Telephone0161 6527457
Telephone regionManchester

Location

Registered AddressUnit 11
Piccadilly Trading Estate
Manchester
M1 2NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Adrian Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth£136,266
Cash£58,126
Current Liabilities£135,986

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 Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

19 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
10 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
13 November 2020Director's details changed for Mr Adrian Acheson Lloyd on 25 September 2020 (2 pages)
13 November 2020Change of details for Mr Adrian Acheson Lloyd as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 May 2013Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 8 May 2013 (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2012Registered office address changed from Unit 11 Piccadilly Trading Estate Giddings Road Manchester M1 2NP England on 17 April 2012 (1 page)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from Unit 11 Piccadilly Trading Estate Giddings Road Manchester M1 2NP England on 17 April 2012 (1 page)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
18 March 2011Registered office address changed from Unit 4 Boarshurst Business Park Boarshurst Lane Greenfield Oldham Greater Manchester OL3 7ER on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Unit 4 Boarshurst Business Park Boarshurst Lane Greenfield Oldham Greater Manchester OL3 7ER on 18 March 2011 (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Adrian Acheson Lloyd on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Adrian Acheson Lloyd on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Adrian Acheson Lloyd on 9 March 2010 (2 pages)
9 July 2009Registered office changed on 09/07/2009 from 55A bury old road prestwich manchester M25 0FG (2 pages)
9 July 2009Registered office changed on 09/07/2009 from 55A bury old road prestwich manchester M25 0FG (2 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Return made up to 07/03/09; full list of members (3 pages)
6 July 2009Return made up to 07/03/09; full list of members (3 pages)
14 April 2009Appointment terminated secretary brian lloyd (1 page)
14 April 2009Appointment terminated secretary brian lloyd (1 page)
7 March 2008Incorporation (9 pages)
7 March 2008Incorporation (9 pages)