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

A.C.M.T. LIMITED

6 CHARLOTTE STREET, BATH, BA1 2NE,
Company Registration Number
04189328
Private Limited Company
Active

Company Overview

About A.c.m.t. Ltd
A.C.M.T. LIMITED was founded on 2001-03-28 and has its registered office in Bath. The organisation's status is listed as "Active". A.c.m.t. Limited is a Private Limited Company registered in ENGLAND 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.M.T. LIMITED
 
Legal Registered Office
6 CHARLOTTE STREET
BATH
BA1 2NE
Other companies in W1S
 
Previous Names
A.C.T.M. LIMITED18/04/2017
MHP PETROLEUM LIMITED10/04/2017
Filing Information
Company Number 04189328
Company ID Number 04189328
Date formed 2001-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB773765094  
Last Datalog update: 2024-04-06 23:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.M.T. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERKELEY HALL MARSHALL LIMITED   BRIAN MARSHALL ACCOUNTANCY SERVICES LIMITED   BUSINESS ACCOUNTING & TAXATION (BATH) 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.

Company Officers of A.C.M.T. LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GEORGE GODSON
Company Secretary 2001-04-11
RAYMOND GEORGE GODSON
Director 2016-04-19
MARCO LUIGI PANDOLFI
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
VIDA GODSON
Director 2017-12-11 2018-06-14
VIDA GODSON
Director 2016-04-19 2017-07-12
MARCO LUIGI PANDOLFI
Director 2017-04-05 2017-05-01
VIDA GODSON
Director 2016-07-26 2017-04-05
MALCOLM HOOD PATTINSON
Director 2001-04-11 2017-04-05
ANN PATTINSON
Director 2001-04-11 2016-07-26
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-03-28 2001-04-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-03-28 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Company Secretary 2009-07-16 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON CAMBRIDGE PETROLEUM ROYALTIES LIMITED Company Secretary 2008-07-08 CURRENT 1998-03-30 Active
RAYMOND GEORGE GODSON NO. 11 LIMITED Company Secretary 2007-10-30 CURRENT 2003-05-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON GENERIX GROUP LTD Company Secretary 2007-10-30 CURRENT 2006-07-20 Active
RAYMOND GEORGE GODSON NO. 1118 LTD Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAYMOND GEORGE GODSON ACTIVECENTRE LIMITED Company Secretary 2006-03-07 CURRENT 1992-11-13 Active - Proposal to Strike off
RAYMOND GEORGE GODSON MOSS PENNY (UK) LIMITED Company Secretary 2006-01-03 CURRENT 2004-11-05 Active
RAYMOND GEORGE GODSON UICG LTD Company Secretary 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Company Secretary 2002-09-23 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Company Secretary 2002-09-01 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON C MAW LIMITED Company Secretary 2000-09-27 CURRENT 1990-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Company Secretary 2000-06-14 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON LANDER CONSULTING LTD Company Secretary 1998-11-10 CURRENT 1998-11-10 Active
RAYMOND GEORGE GODSON VECTIS PETROLEUM LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-20 Dissolved 2018-05-26
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Company Secretary 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON PF EUROCOM LIMITED Company Secretary 1996-11-27 CURRENT 1996-11-20 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Company Secretary 1996-07-19 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON MONTROSE INDUSTRIES LIMITED Company Secretary 1994-06-02 CURRENT 1960-04-01 Active
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Company Secretary 1991-07-31 CURRENT 1988-08-01 Active
RAYMOND GEORGE GODSON STUART SEYMOUR CONSULTANTS LIMITED Director 2018-03-01 CURRENT 2017-07-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON ACTIVECENTRE LIMITED Director 2018-03-01 CURRENT 1992-11-13 Active - Proposal to Strike off
RAYMOND GEORGE GODSON ADECO TECHNOLOGIES LIMITED Director 2017-02-01 CURRENT 2007-03-20 Dissolved 2017-06-06
RAYMOND GEORGE GODSON ACMT LTD LTD. Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-07-03
RAYMOND GEORGE GODSON UNION JACK OIL PLC Director 2013-07-30 CURRENT 2011-01-18 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION (ASIA) LIMITED Director 2012-08-20 CURRENT 2009-03-18 Dissolved 2017-06-06
RAYMOND GEORGE GODSON TRAJAN RESOURCES LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON TRAJAN OIL & GAS LIMITED Director 2011-07-14 CURRENT 2010-04-08 Active - Proposal to Strike off
RAYMOND GEORGE GODSON PF EUROCOM LIMITED Director 2010-12-01 CURRENT 1996-11-20 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Director 2010-05-04 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Director 2010-01-29 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Director 2010-01-01 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Director 2006-08-01 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Director 2005-11-15 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON UICG LTD Director 2004-12-22 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Director 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON MONTROSE INDUSTRIES LIMITED Director 1992-02-14 CURRENT 1960-04-01 Active
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Director 1991-07-31 CURRENT 1988-08-01 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM The Rock Hatfield Nr. Leominster Herefordshire HR6 0SE England
2023-10-06Appointment of Matthew Small as company secretary on 2023-10-05
2023-10-06Termination of appointment of Raymond George Godson on 2023-10-06
2023-05-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND GEORGE GODSON on 2020-12-01
2023-05-01Director's details changed for Mr Raymond George Godson on 2020-12-01
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-06-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 14 Bryanston Mansions 62-66 York Street London W1H 1DA England
2021-06-03AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-05-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-11-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM The Rock Hatfield Leominster Herefordshire HR6 0SE England
2018-06-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15PSC07CESSATION OF PF EUROCOM LIMITED AS A PSC
2018-06-15PSC07CESSATION OF CALAVO INVESTMENTS LIMITED AS A PSC
2018-06-15AP01DIRECTOR APPOINTED MR MARCO PANDOLFI
2018-06-14PSC02Notification of Pf Eurocom Limited as a person with significant control on 2017-05-01
2018-06-14PSC07CESSATION OF POLLEN STREET NOMINEES AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR VIDA GODSON
2018-06-14AP01DIRECTOR APPOINTED MR MARCO PANDOLFI
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCO PANDOLFI
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PANDOLFI
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-28PSC07CESSATION OF MACRO LUIGI PANDOLFI AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28PSC02Notification of Pollen Street Nominees as a person with significant control on 2016-04-06
2017-12-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 6-7 Pollen Street London W1S 1NJ
2017-12-15AP01DIRECTOR APPOINTED MRS VIDA GODSON
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACRO LUIGI PANDOLFI
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR VIDA GODSON
2017-05-08CH01Director's details changed for Mr Marco Luigi Pandolfi on 2017-04-05
2017-04-18RES15CHANGE OF COMPANY NAME 18/04/17
2017-04-18CERTNMCOMPANY NAME CHANGED A.C.T.M. LIMITED CERTIFICATE ISSUED ON 18/04/17
2017-04-10RES15CHANGE OF COMPANY NAME 10/04/17
2017-04-10CERTNMCOMPANY NAME CHANGED MHP PETROLEUM LIMITED CERTIFICATE ISSUED ON 10/04/17
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR VIDA GODSON
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PATTINSON
2017-04-10AP01DIRECTOR APPOINTED MR MARCO PANDOLFI
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MRS VIDA GODSON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN PATTINSON
2016-05-17AA30/04/16 TOTAL EXEMPTION FULL
2016-05-02AP01DIRECTOR APPOINTED MRS VIDA GODSON
2016-05-02AP01DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON
2016-04-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0120/03/16 FULL LIST
2016-03-30AR0120/03/16 FULL LIST
2015-09-04AA30/04/15 TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0120/03/15 FULL LIST
2015-02-10AA30/04/14 TOTAL EXEMPTION FULL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0120/03/14 FULL LIST
2014-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-26AR0120/03/13 FULL LIST
2013-01-25AA30/04/12 TOTAL EXEMPTION FULL
2012-04-02AR0120/03/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION FULL
2011-03-25AR0120/03/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION FULL
2010-04-14AR0120/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOOD PATTINSON / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PATTINSON / 01/10/2009
2010-01-21AA30/04/09 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-16AA30/04/08 TOTAL EXEMPTION FULL
2008-03-28363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-26363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-20363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-09363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-01363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-15363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-10363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-02-05225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2001-05-14288aNEW SECRETARY APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 6-7 POLLEN STREET LONDON W1S 1NJ
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-1488(2)RAD 11/04/01--------- £ SI 1@1=1 £ IC 1/2
2001-04-10288bSECRETARY RESIGNED
2001-04-10288bDIRECTOR RESIGNED
2001-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
We could not find any licences issued to A.C.M.T. 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.M.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.C.M.T. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 38220 - Treatment and disposal of hazardous waste

Intangible Assets
Patents
We have not found any records of A.C.M.T. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.M.T. LIMITED
Trademarks
We have not found any records of A.C.M.T. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.M.T. 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 (38220 - Treatment and disposal of hazardous waste) as A.C.M.T. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.C.M.T. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.M.T. 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.M.T. 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.