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

AC INSULATION LTD

UNIT 51 RECTORY ROAD, GLOBE INDUSTRIAL ESTATE, GRAYS, ESSEX, RM17 6ST,
Company Registration Number
04709413
Private Limited Company
Active

Company Overview

About Ac Insulation Ltd
AC INSULATION LTD was founded on 2003-03-24 and has its registered office in Grays. The organisation's status is listed as "Active". Ac Insulation Ltd is a Private Limited Company registered in 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
AC INSULATION LTD
 
Legal Registered Office
UNIT 51 RECTORY ROAD
GLOBE INDUSTRIAL ESTATE
GRAYS
ESSEX
RM17 6ST
Other companies in RM17
 
Filing Information
Company Number 04709413
Company ID Number 04709413
Date formed 2003-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AC INSULATION LTD
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 AC INSULATION LTD

Current Directors
Officer Role Date Appointed
STEVEN ALAN SURTEES
Company Secretary 2003-03-24
NICHOLAS JOHN DISS
Director 2016-12-14
EDWARD PLUNKETT MCELLIGOTT
Director 2011-01-04
STEVEN ALAN SURTEES
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ALLAN CULLIFORD
Director 2003-03-24 2015-10-13
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-03-24 2003-04-02
BRIGHTON DIRECTOR LTD
Nominated Director 2003-03-24 2003-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN DISS TALISKER DEVELOPMENTS LIMITED Director 2017-11-09 CURRENT 2007-01-24 Active
NICHOLAS JOHN DISS FALLOWFIELD PROPERTY LIMITED Director 2016-02-02 CURRENT 2015-12-17 Active - Proposal to Strike off
NICHOLAS JOHN DISS DOVE HOUSE FIVE LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS DOVE HOUSE SIX LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS CSL PLAINFIELD LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
NICHOLAS JOHN DISS NO ACCESS ROAD LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
NICHOLAS JOHN DISS CAMBRIDGE SENSORS LTD Director 2015-05-21 CURRENT 1991-12-04 Active
NICHOLAS JOHN DISS PLUMBS PROPERTY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
NICHOLAS JOHN DISS DJ SUPPORT Director 2014-10-07 CURRENT 2014-10-07 Active
NICHOLAS JOHN DISS SPECIALIST INSULATION SUPPLIES LIMITED Director 2014-09-01 CURRENT 1989-05-10 Active
NICHOLAS JOHN DISS KINGSTON ELECTRICAL LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
NICHOLAS JOHN DISS IDENTIFIED INVESTMENTS (CAMBRIDGE) LIMITED Director 2014-04-01 CURRENT 2013-10-17 Dissolved 2015-03-10
NICHOLAS JOHN DISS BWP (CAMBRIDGE) LIMITED Director 2013-03-22 CURRENT 2012-02-14 Active - Proposal to Strike off
NICHOLAS JOHN DISS CBD 2012 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE ST NEOTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-07-14
NICHOLAS JOHN DISS LINTON FIELDS LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NICHOLAS JOHN DISS TIDEGATE LIMITED Director 2008-03-01 CURRENT 2007-03-02 Active
NICHOLAS JOHN DISS FACE PROPERTY LIMITED Director 2003-07-16 CURRENT 1998-10-01 Dissolved 2016-06-21
NICHOLAS JOHN DISS BEECHDALE RESIDENTIAL LTD Director 2003-07-16 CURRENT 2003-07-16 Active - Proposal to Strike off
NICHOLAS JOHN DISS TALISKER LIMITED Director 2003-07-16 CURRENT 1997-11-18 Active
NICHOLAS JOHN DISS A.M.A. DEVELOPMENTS LIMITED Director 2003-07-16 CURRENT 1984-11-02 Active
NICHOLAS JOHN DISS CITYGATE FLATS LIMITED Director 2003-01-14 CURRENT 2003-01-13 Dissolved 2014-07-29
NICHOLAS JOHN DISS CITYGATE (CAMBRIDGE) LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-05-31
NICHOLAS JOHN DISS AMA (HADDENHAM) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-07-29
NICHOLAS JOHN DISS REARDON HOLDINGS LIMITED Director 2002-01-11 CURRENT 2002-01-11 Active
NICHOLAS JOHN DISS ST ALBAN'S FOUNDATION Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE HOMES LIMITED Director 2000-01-10 CURRENT 1995-08-04 Active
NICHOLAS JOHN DISS ELMSGROVE LTD Director 1998-02-11 CURRENT 1998-02-05 Active
NICHOLAS JOHN DISS DONIBEE CHARITABLE TRUST Director 1996-03-27 CURRENT 1996-03-27 Active
NICHOLAS JOHN DISS REARDON & CO LIMITED Director 1995-12-01 CURRENT 1995-12-01 Active
NICHOLAS JOHN DISS CBD LIMITED Director 1991-03-31 CURRENT 1982-10-20 Active - Proposal to Strike off
EDWARD PLUNKETT MCELLIGOTT IIDA HOLDINGS LIMITED Director 1997-09-03 CURRENT 1995-04-21 Dissolved 2013-11-05
EDWARD PLUNKETT MCELLIGOTT GATRING LIMITED Director 1993-03-18 CURRENT 1993-03-16 Active
EDWARD PLUNKETT MCELLIGOTT SPECIALIST INSULATION SUPPLIES LIMITED Director 1991-07-16 CURRENT 1989-05-10 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
2024-03-21CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-09Statement of capital on 2024-02-22 GBP100
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-07-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALAN SURTEES
2020-08-07PSC07CESSATION OF EDWARD PLUNKETT MCELLIGOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-07SH0121/03/19 STATEMENT OF CAPITAL GBP 1000100
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-05-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-05-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AA01Current accounting period extended from 31/08/17 TO 31/12/17
2016-12-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DISS
2016-12-15AP01DIRECTOR APPOINTED MR STEVEN ALAN SURTEES
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLAN CULLIFORD
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0124/03/14 ANNUAL RETURN FULL LIST
2014-02-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0124/03/12 ANNUAL RETURN FULL LIST
2011-06-13AR0124/03/11 ANNUAL RETURN FULL LIST
2011-03-16AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AP01DIRECTOR APPOINTED MR EDWARD PLUNKETT MCELLIGOTT
2010-04-12AR0124/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH01Director's details changed for Kenneth Allan Culliford on 2010-04-12
2010-03-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-16AA31/08/08 TOTAL EXEMPTION FULL
2008-05-13AA31/08/07 TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM UNIT 50 RECTORY ROAD GLOBE INDUSTRIAL ESTATE GRAYS ESSEX RM17 6ST
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-27363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-26363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: FANCY HOUSE FINCHINGFIELD BRAINTREE ESSEX CM7 4HZ
2005-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 113 SEAMORE AVENUE BENFLEET ESSEX SS7 4EZ
2004-05-10363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-07-08225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2003-05-0788(2)RAD 16/04/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 76B REGENT STREET CAMBRIDGE CB2 1DP
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-10CERTNMCOMPANY NAME CHANGED K A C INSULATIONS LIMITED CERTIFICATE ISSUED ON 10/04/03
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288bSECRETARY RESIGNED
2003-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2012-09-01 £ 368,981
Provisions For Liabilities Charges 2012-09-01 £ 3,432

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AC INSULATION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Called Up Share Capital 2012-08-31 £ 100
Called Up Share Capital 2011-08-31 £ 100
Cash Bank In Hand 2012-09-01 £ 797,792
Cash Bank In Hand 2012-08-31 £ 741,771
Cash Bank In Hand 2011-08-31 £ 561,241
Current Assets 2012-09-01 £ 1,972,004
Current Assets 2012-08-31 £ 1,705,533
Current Assets 2011-08-31 £ 1,540,458
Debtors 2012-09-01 £ 904,701
Debtors 2012-08-31 £ 695,120
Debtors 2011-08-31 £ 698,427
Fixed Assets 2012-09-01 £ 18,260
Fixed Assets 2012-08-31 £ 15,097
Fixed Assets 2011-08-31 £ 5,748
Shareholder Funds 2012-09-01 £ 1,617,851
Shareholder Funds 2012-08-31 £ 1,439,408
Shareholder Funds 2011-08-31 £ 1,246,662
Stocks Inventory 2012-09-01 £ 269,511
Stocks Inventory 2012-08-31 £ 268,642
Stocks Inventory 2011-08-31 £ 280,790
Tangible Fixed Assets 2012-09-01 £ 18,260
Tangible Fixed Assets 2012-08-31 £ 15,097
Tangible Fixed Assets 2011-08-31 £ 5,748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AC INSULATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AC INSULATION LTD
Trademarks
We have not found any records of AC INSULATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AC INSULATION LTD. 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 (43999 - Other specialised construction activities n.e.c.) as AC INSULATION LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where AC INSULATION LTD 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 AC INSULATION LTD 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 AC INSULATION LTD 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.