Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & C LIMITED
Company Information for

A & C LIMITED

134 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA,
Company Registration Number
00486106
Private Limited Company
Active

Company Overview

About A & C Ltd
A & C LIMITED was founded on 1950-09-07 and has its registered office in London. The organisation's status is listed as "Active". A & C Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A & C LIMITED
 
Legal Registered Office
134 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9SA
Other companies in SW1W
 
Filing Information
Company Number 00486106
Company ID Number 00486106
Date formed 1950-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & C LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DPR ACCOUNTING LIMITED   MAGUS ACCOUNTING LIMITED   MAGUS CORPORATE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A & C LIMITED
The following companies were found which have the same name as A & C LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A & C MARINE TERRACE Singapore 440015 Dissolved Company formed on the 2016-08-02
A & C DESIGNS AND SIGNS LIMITED 674 NEWPORT ROAD RUMNEY CARDIFF SOUTH GLAMORGAN CF3 4DF Active - Proposal to Strike off Company formed on the 2009-01-14
A & C Properties, LLC 8055 W. Bowles Ave Unit 2A Littleton CO 80123 Delinquent Company formed on the 2005-11-21
A & C Roofing LLC 1806 E Routt Pueblo CO 81004 Voluntarily Dissolved Company formed on the 2019-07-26
A & C "BALKA" CONSTRUCTION, INC. 7014 13TH AVENUE SUITE 202 Queens BROOKLYN NY 11228 Active Company formed on the 2016-10-25
A & C (AUS) INTERNATIONAL PTY LTD VIC 3207 Dissolved Company formed on the 2009-03-20
A & C (AUST) PTY LTD WA 6020 Active Company formed on the 2007-04-19
A & C (AZ) INVESTMENTS, LLC 7920 E THOMPSON PEAK PKWY SCOTTSDALE AZ 85255 Active Company formed on the 2012-05-08
A & C (FAR EAST) INDUSTRIAL LIMITED Active Company formed on the 2005-04-18
A & C (HK) BUSINESS LIMITED Active Company formed on the 2005-09-23
A & C (HK) LIMITED Dissolved Company formed on the 1997-10-15
A & C (HK) LIMITED Dissolved Company formed on the 2007-01-02
A & C (HONG KONG) ENTERPRISES LIMITED Dissolved Company formed on the 2002-08-02
A & C (INTERNATIONAL) INVESTMENT & DEVELOPMENT COMPANY LIMITED Dissolved Company formed on the 1992-10-08
A & C (PACIFIC) CO., LIMITED Dissolved Company formed on the 1999-03-31
A & C (RINGMER) LIMITED 2-3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE Dissolved Company formed on the 1999-11-16
A & C (SCOTLAND) LTD. C/O A G TAGGART AND CO LTD GARSCADDEN HOUSE GARSCADDEN HOUSE 3 DALSETTER CRESCENT GLASGOW G15 8TG Dissolved Company formed on the 1998-12-24
A & C (UK) BUSINESS LIMITED RM101 MAPLE HOUSE 118 HIGH STREET, PURLEY, LONDON CR8 2AD Dissolved Company formed on the 2012-08-17
A & C 117 INC. 10 TRIMBLE ST NUM 2 Rockland GARNERVILLE NY 10923 Active Company formed on the 2023-07-17
A & C 1386 PTY LTD Active Company formed on the 2021-03-01

Company Officers of A & C LIMITED

Current Directors
Officer Role Date Appointed
MAGUS SECRETARIES LIMITED
Company Secretary 2016-03-31
FRANK PHILIP FLETCHER
Director 1992-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM SHERWIN
Company Secretary 1992-03-23 2016-03-31
DAVID WILLIAM SHERWIN
Director 1992-03-23 2016-03-31
MICHAEL HENRY FLETCHER
Director 1992-03-23 1994-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGUS SECRETARIES LIMITED OZ GLOBAL LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
MAGUS SECRETARIES LIMITED MOONEYE GAMES LIMITED Company Secretary 2016-11-29 CURRENT 2014-05-01 Active
MAGUS SECRETARIES LIMITED AMBERON MINERAL HOLDINGS LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
MAGUS SECRETARIES LIMITED BLACKBOROUGH SERVICES LIMITED Company Secretary 2016-10-07 CURRENT 2016-10-07 Active
MAGUS SECRETARIES LIMITED EDENBRIDGE LTD Company Secretary 2016-06-02 CURRENT 2015-09-09 Active - Proposal to Strike off
MAGUS SECRETARIES LIMITED GOLDMARINE LIMITED Company Secretary 2016-06-02 CURRENT 2015-10-08 Active
MAGUS SECRETARIES LIMITED A & C SERVICES LIMITED Company Secretary 2016-03-31 CURRENT 1987-05-28 Active
MAGUS SECRETARIES LIMITED DEBNAIR MINIBUS SERVICES LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
MAGUS SECRETARIES LIMITED INFUSION FOODS COMPANY LIMITED Company Secretary 2015-09-09 CURRENT 2015-09-09 Dissolved 2017-11-14
MAGUS SECRETARIES LIMITED ROSSCULL LIMITED Company Secretary 2015-04-10 CURRENT 2015-04-10 Active
MAGUS SECRETARIES LIMITED TUCKWELL LIMITED Company Secretary 2015-04-09 CURRENT 2013-08-09 Dissolved 2017-12-18
MAGUS SECRETARIES LIMITED GOLD COAST PROPERTY LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active
MAGUS SECRETARIES LIMITED PRIMEHAVEN PROPERTIES LIMITED Company Secretary 2014-10-17 CURRENT 2014-10-17 Active
MAGUS SECRETARIES LIMITED BOSS SOFTWARE SOLUTIONS LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active
MAGUS SECRETARIES LIMITED LS GLOBALTASK LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Active
MAGUS SECRETARIES LIMITED THE COMPLEMENTARY AND NATURAL HEALTHCARE COUNCIL Company Secretary 2013-10-30 CURRENT 2008-07-10 Active
MAGUS SECRETARIES LIMITED MONETA & PAROS TRADE LIMITED Company Secretary 2012-12-19 CURRENT 2012-12-19 Active
MAGUS SECRETARIES LIMITED CLEAR DYNAMICS LTD Company Secretary 2012-12-03 CURRENT 2000-02-09 Liquidation
MAGUS SECRETARIES LIMITED SWAPS MONITOR PUBLICATIONS UK LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Active
MAGUS SECRETARIES LIMITED KNIGHT SPRING LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Active
MAGUS SECRETARIES LIMITED TRISA JEWELS LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Dissolved 2018-07-17
MAGUS SECRETARIES LIMITED POST ADVISORY EUROPE LIMITED Company Secretary 2012-01-26 CURRENT 2012-01-26 Dissolved 2018-03-20
MAGUS SECRETARIES LIMITED FRMS CONSULTING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Liquidation
MAGUS SECRETARIES LIMITED TRADING EDGE TECHNOLOGY LTD Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MAGUS SECRETARIES LIMITED RANIAS GARDEN LIMITED Company Secretary 2011-09-28 CURRENT 2011-09-28 Dissolved 2018-07-17
MAGUS SECRETARIES LIMITED XXX ENERGY LIMITED Company Secretary 2011-06-02 CURRENT 2011-06-02 Active
MAGUS SECRETARIES LIMITED APRIL COTTAGE LIMITED Company Secretary 2011-04-12 CURRENT 2011-04-12 Active
MAGUS SECRETARIES LIMITED OPALSPACE LIMITED Company Secretary 2011-03-30 CURRENT 2000-07-24 Liquidation
MAGUS SECRETARIES LIMITED HAWKTECH LIMITED Company Secretary 2010-11-30 CURRENT 2010-09-08 Active
MAGUS SECRETARIES LIMITED FLORENTINE AND PIG LIMITED Company Secretary 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
MAGUS SECRETARIES LIMITED STRATEGIC STAFFING SOLUTIONS UK LIMITED Company Secretary 2010-06-01 CURRENT 2004-11-22 Active
MAGUS SECRETARIES LIMITED MAGUS ACCOUNTING LIMITED Company Secretary 2010-04-30 CURRENT 2000-05-05 Active
MAGUS SECRETARIES LIMITED WESTMINSTER CITY PROPERTIES LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Active
MAGUS SECRETARIES LIMITED EDSONIC LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Active
MAGUS SECRETARIES LIMITED ROLLING FOCUS LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Active
MAGUS SECRETARIES LIMITED AROMA CATERING SERVICES LIMITED Company Secretary 2009-10-16 CURRENT 2009-10-16 Dissolved 2016-03-29
MAGUS SECRETARIES LIMITED CNS COMMUNICATIONS LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Liquidation
MAGUS SECRETARIES LIMITED MG BROADCAST AND MEDIA LIMITED Company Secretary 2009-03-18 CURRENT 2006-04-19 Active
MAGUS SECRETARIES LIMITED MAGUS GI LIMITED Company Secretary 2008-07-28 CURRENT 2008-07-22 Active
MAGUS SECRETARIES LIMITED PALACE STREET PROPERTY LIMITED Company Secretary 2007-12-03 CURRENT 2000-12-08 Active
MAGUS SECRETARIES LIMITED ORIGINS ART LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
MAGUS SECRETARIES LIMITED HENLEY OIL INVESTMENTS LIMITED Company Secretary 2007-01-11 CURRENT 2006-01-10 Active
FRANK PHILIP FLETCHER A & C SERVICES LIMITED Director 1992-03-23 CURRENT 1987-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE BONITA FLETCHER
2024-01-13PSC07CESSATION OF FRANK PHILIP FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004861060003
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004861060004
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004861060005
2023-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004861060005
2023-10-01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-09-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-25CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-06-24CH01Director's details changed for Mr Frank Philip Fletcher on 2022-06-23
2022-06-24CH04SECRETARY'S DETAILS CHNAGED FOR MAGUS SECRETARIES LIMITED on 2022-06-23
2022-06-24PSC04Change of details for Mr Frank Philip Fletcher as a person with significant control on 2018-10-05
2022-06-24PSC07CESSATION OF DAVID WILLIAM SHERWIN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 134 Buckingham Palace Road London SW1W 9SA United Kingdom
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 140 Buckingham Palace Road London SW1W 9SA
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-11-30RES13Resolutions passed:The terms of a share agreement proposed to be made between the company and the seller for the purchased by the company of six hundred ordinary shares of £1.00 each and one "a" ordinary share of £1.00 in the capital of the company f...
2018-11-30SH06Cancellation of shares. Statement of capital on 2018-10-05 GBP 1,402.00
2018-11-30SH03Purchase of own shares
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2003
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07AP04Appointment of Magus Secretaries Limited as company secretary on 2016-03-31
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SHERWIN
2016-12-07TM02Termination of appointment of David William Sherwin on 2016-03-31
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2003
2016-04-13AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004861060005
2015-05-03LATEST SOC03/05/15 STATEMENT OF CAPITAL;GBP 2003
2015-05-03AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2003
2014-04-02AR0123/03/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004861060004
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004861060003
2013-04-10AR0123/03/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0123/03/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0123/03/11 FULL LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-13AR0123/03/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM GROUND FLOOR 100 ROCHESTER ROW LONDON SW1P 1JP
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-22363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06190LOCATION OF DEBENTURE REGISTER
2006-07-06353LOCATION OF REGISTER OF MEMBERS
2006-05-22363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: MAGUS HOUSE 1 CATHERINE PLACE LONDON SW1E 6DX
2005-04-15363aRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-04-15353LOCATION OF REGISTER OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 83 HEADSTONE RD HARROW MIDDX HA1 1PQ
2004-05-08363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-04244DELIVERY EXT'D 3 MTH 31/03/03
2003-05-20190LOCATION OF DEBENTURE REGISTER
2003-05-20353LOCATION OF REGISTER OF MEMBERS
2003-05-20363aRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-31244DELIVERY EXT'D 3 MTH 31/03/01
2001-06-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-05-23363aRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-06-21363aRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-02-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-05-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1999-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-01363aRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1998-05-22363aRETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS
1998-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-04-30363aRETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS
1997-02-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-11363aRETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS
1996-04-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-04-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1995-01-20288DIRECTOR RESIGNED
1994-05-23363xRETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS
1994-05-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-04-15363xRETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS
1993-02-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-04-09363xRETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
267 - Manufacture of optical instruments and photographic equipment
26702 - Manufacture of photographic and cinematographic equipment

27 - Manufacture of electrical equipment
273 - Manufacture of wiring and wiring devices
27320 - Manufacture of other electronic and electric wires and cables

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment


Licences & Regulatory approval
We could not find any licences issued to A & C LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-15 Outstanding BARCLAYS BANK PLC
2013-09-12 Outstanding BARCLAYS BANK PLC
2013-07-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & C LIMITED

Intangible Assets
Patents
We have not found any records of A & C LIMITED registering or being granted any patents
Domain Names

A & C LIMITED owns 1 domain names.

powerpod.co.uk  

Trademarks
We have not found any records of A & C LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & C LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26702 - Manufacture of photographic and cinematographic equipment) as A & C LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A & C LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by A & C LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2015-02-0195030099Toys, n.e.s.
2014-09-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2014-01-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2013-12-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2013-11-0187084050Gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20)
2013-06-0185258030Digital cameras
2013-01-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2010-04-0185043400Transformers having a power handling capacity > 500 kVA (excl. liquid dielectric transformers)
2010-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-03-0190071900

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & C LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & C LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.