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

ACS BUSINESS PERFORMANCE LTD

Parkers Cornelius House, 178-180 Church Road, Hove, EAST SUSSEX, BN3 2DJ,
Company Registration Number
06156963
Private Limited Company
Active

Company Overview

About Acs Business Performance Ltd
ACS BUSINESS PERFORMANCE LTD was founded on 2007-03-13 and has its registered office in Hove. The organisation's status is listed as "Active". Acs Business Performance Ltd 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
ACS BUSINESS PERFORMANCE LTD
 
Legal Registered Office
Parkers Cornelius House
178-180 Church Road
Hove
EAST SUSSEX
BN3 2DJ
Other companies in BN6
 
Previous Names
GLOBAL STAR ELECTRICAL LIMITED21/03/2012
Filing Information
Company Number 06156963
Company ID Number 06156963
Date formed 2007-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2025-03-13
Return next due 2026-03-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB904336935  
Last Datalog update: 2025-12-18 10:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACS BUSINESS PERFORMANCE 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 ACS BUSINESS PERFORMANCE LTD

Current Directors
Officer Role Date Appointed
JANE ELIZABETH BARR
Company Secretary 2012-10-01
JONATHAN BARR
Director 2009-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RODNEY VARNEY
Company Secretary 2009-10-01 2012-10-01
JANE ELIZABETH BARR
Company Secretary 2009-03-27 2009-10-01
PETER ANGELO EVANS
Company Secretary 2007-03-13 2009-03-27
ANGELA MARIA EVANS
Director 2007-03-13 2009-03-27

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
2025-12-1831/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-03-17CONFIRMATION STATEMENT MADE ON 13/03/25, WITH NO UPDATES
2024-10-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-24REGISTERED OFFICE CHANGED ON 24/06/24 FROM 8 Mill Hill Shoreham-by-Sea BN43 5th England
2024-03-27CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-07-11Change of details for Mr Jonathan Barr as a person with significant control on 2023-07-11
2023-03-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-03-21CH01Director's details changed for Mr Jonathan Barr on 2022-03-13
2022-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE ELIZABETH BARR on 2022-03-13
2022-03-21AD04Register(s) moved to registered office address 8 Mill Hill Shoreham-by-Sea BN43 5th
2022-03-21AD02Register inspection address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 8 Mill Hill Shoreham-by-Sea BN43 5th
2022-03-18PSC04Change of details for Mr Jonathan Barr as a person with significant control on 2022-03-18
2022-03-18CH01Director's details changed for Mr Jonathan Barr on 2022-03-18
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 17 Saxon Road Steyning West Sussex BN44 3FP England
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-12-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Presentation House Reeds Lane Sayers Common West Sussex BN6 9LS
2020-08-19PSC04Change of details for Mr Jonathan Barr as a person with significant control on 2020-08-19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08AD02Register inspection address changed from C/O Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT United Kingdom to 10 English Business Park English Close Hove East Sussex BN3 7ET
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-24RES12Resolution of varying share rights or name
2014-07-24SH08Change of share class name or designation
2014-07-24SH0125/03/13 STATEMENT OF CAPITAL GBP 85
2014-07-24SH0125/03/13 STATEMENT OF CAPITAL GBP 75
2014-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
2014-07-22SH0130/09/13 STATEMENT OF CAPITAL GBP 100
2014-07-21RES01ALTER ARTICLES 30/09/2013
2014-07-21RES10Resolutions passed:
  • Resolution of allotment of securities
2014-07-21RES01ALTER ARTICLES 25/03/2013
2014-07-21RES12Resolution of varying share rights or name
2014-07-21SH0130/09/13 STATEMENT OF CAPITAL GBP 100
2014-07-21SH08Change of share class name or designation
2014-07-21SH0125/03/13 STATEMENT OF CAPITAL GBP 85
2014-07-21SH0125/03/13 STATEMENT OF CAPITAL GBP 75
2014-07-14ANNOTATIONClarification
2014-07-14RP04
2014-07-14RES12Resolution of varying share rights or name
2014-07-14SH08Change of share class name or designation
2014-06-04AA01Previous accounting period shortened from 30/09/14 TO 31/03/14
2014-03-19LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0113/03/14 FULL LIST
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT
2014-02-21AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-28AR0113/03/13 FULL LIST
2013-01-24AP03SECRETARY APPOINTED MRS JANE ELIZABETH BARR
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL VARNEY
2013-01-24SH0101/04/12 STATEMENT OF CAPITAL GBP 50
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21RES15CHANGE OF NAME 01/03/2012
2012-03-21CERTNMCOMPANY NAME CHANGED GLOBAL STAR ELECTRICAL LIMITED CERTIFICATE ISSUED ON 21/03/12
2012-03-16AR0113/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-21AR0113/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0113/03/10 FULL LIST
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARR / 15/03/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AP03SECRETARY APPOINTED MICHAEL RODNEY VARNEY
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY JANE BARR
2009-04-04288bAPPOINTMENT TERMINATED SECRETARY PETER EVANS
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR ANGELA EVANS
2009-04-04288aDIRECTOR APPOINTED JONATHAN BARR
2009-04-04288aSECRETARY APPOINTED JANE ELIZABETH BARR
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 30 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION FULL
2008-03-20363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ACS BUSINESS PERFORMANCE 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 ACS BUSINESS PERFORMANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ACS BUSINESS PERFORMANCE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 60,065
Creditors Due Within One Year 2012-03-31 £ 70,095

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 ACS BUSINESS PERFORMANCE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 7,035
Current Assets 2013-03-31 £ 12,928
Current Assets 2012-03-31 £ 7,809
Debtors 2012-03-31 £ 2,031
Tangible Fixed Assets 2013-03-31 £ 30,725
Tangible Fixed Assets 2012-03-31 £ 35,706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACS BUSINESS PERFORMANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACS BUSINESS PERFORMANCE LTD
Trademarks
We have not found any records of ACS BUSINESS PERFORMANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACS BUSINESS PERFORMANCE 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 (78109 - Other activities of employment placement agencies) as ACS BUSINESS PERFORMANCE LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ACS BUSINESS PERFORMANCE 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 ACS BUSINESS PERFORMANCE 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 ACS BUSINESS PERFORMANCE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4