Company Information for ACB HOME IMPROVEMENTS LTD
18 St. Christophers Way, Pride Park, Derby, DE24 8JY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ACB HOME IMPROVEMENTS LTD | |
Legal Registered Office | |
18 St. Christophers Way Pride Park Derby DE24 8JY Other companies in NG8 | |
Company Number | 06276620 | |
---|---|---|
Company ID Number | 06276620 | |
Date formed | 2007-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-03-31 | |
Account next due | 2022-12-31 | |
Latest return | 2022-06-11 | |
Return next due | 2023-06-25 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB923472036 |
Last Datalog update: | 2022-06-13 12:19:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN BOXALL |
||
ANDREW CHARLES BOXALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEANOR BREWING COMPANY LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Charles Boxall on 2020-06-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN BOXALL on 2020-06-11 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew Charles Boxall as a person with significant control on 2016-04-06 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Charles Boxall on 2010-06-12 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/06/09; full list of members | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/06/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 30/06/08 to 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
|
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 ACB HOME IMPROVEMENTS LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ACB HOME IMPROVEMENTS LTD are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
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. |