Company NameAcrol Air Conditioning Services Limited
DirectorLudmila Askoldovna Pallister
Company StatusLiquidation
Company Number01339058
CategoryPrivate Limited Company
Incorporation Date16 November 1977(46 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ludmila Askoldovna Pallister
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRussian
StatusCurrent
Appointed16 June 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Secretary NameMrs Ludmila Askoldovna Pallister
StatusCurrent
Appointed16 June 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr James Welsh
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(13 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 December 1991)
RoleEngineer
Correspondence Address20 High Back Close
Jarrow
Tyne & Wear
NE32 5PA
Director NameGraeme Atkinson Pallister
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(13 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 08 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49b
Leechmere Industrial Estate
Sunderland
SR2 9TE
Director NameDerek Atkinson Pallister
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(13 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 June 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49b
Leechmere Industrial Estate
Sunderland
SR2 9TE
Secretary NameGraeme Atkinson Pallister
NationalityBritish
StatusResigned
Appointed21 April 1991(13 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49b
Leechmere Industrial Estate
Sunderland
SR2 9TE

Contact

Websiteaacs.demon.co.uk

Location

Registered AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

640 at £1Mr Derek Atkinson Pallister
42.67%
Ordinary
50 at £1Mrs Ludmila Askoldovna Pallister
3.33%
Ordinary
320 at £1Mr Derek Atkinson Pallister
21.33%
Ordinary A
310 at £1Executors Of Graeme Atkinson Pallister
20.67%
Ordinary
155 at £1Executors Of Graeme Atkinson Pallister
10.33%
Ordinary B
25 at £1Mrs Ludmila Askoldovna Pallister
1.67%
Ordinary C

Financials

Year2014
Net Worth£4,026
Cash£44,578
Current Liabilities£73,685

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Charges

7 September 1990Delivered on: 25 September 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 August 2022Registered office address changed from Unit 49B Leechmere Industrial Estate Sunderland SR2 9TE to Unit H1 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 9 August 2022 (1 page)
28 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
11 July 2016Appointment of Mrs Ludmila Askoldovna Pallister as a secretary on 16 June 2016 (2 pages)
11 July 2016Termination of appointment of Derek Atkinson Pallister as a director on 17 June 2016 (1 page)
11 July 2016Appointment of Mrs Ludmila Askoldovna Pallister as a director on 16 June 2016 (2 pages)
11 July 2016Appointment of Mrs Ludmila Askoldovna Pallister as a director on 16 June 2016 (2 pages)
11 July 2016Termination of appointment of Derek Atkinson Pallister as a director on 17 June 2016 (1 page)
11 July 2016Appointment of Mrs Ludmila Askoldovna Pallister as a secretary on 16 June 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,500
(5 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,500
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500
(5 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500
(5 pages)
12 May 2015Termination of appointment of Graeme Atkinson Pallister as a director on 8 October 2014 (1 page)
12 May 2015Termination of appointment of Graeme Atkinson Pallister as a director on 8 October 2014 (1 page)
12 May 2015Termination of appointment of Graeme Atkinson Pallister as a secretary on 8 October 2014 (1 page)
12 May 2015Termination of appointment of Graeme Atkinson Pallister as a director on 8 October 2014 (1 page)
12 May 2015Termination of appointment of Graeme Atkinson Pallister as a secretary on 8 October 2014 (1 page)
12 May 2015Termination of appointment of Graeme Atkinson Pallister as a secretary on 8 October 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,500
(6 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,500
(6 pages)
30 September 2013Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (15 pages)
30 September 2013Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (15 pages)
25 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,500
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,500
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,500
(7 pages)
25 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,500
(7 pages)
25 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,500
(7 pages)
25 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,500
(7 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH September 2013.
(5 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH September 2013.
(5 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Director's details changed for Derek Atkinson Pallister on 21 April 2010 (2 pages)
26 May 2010Director's details changed for Graeme Atkinson Pallister on 21 April 2010 (2 pages)
26 May 2010Director's details changed for Graeme Atkinson Pallister on 21 April 2010 (2 pages)
26 May 2010Director's details changed for Derek Atkinson Pallister on 21 April 2010 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Graeme Atkinson Pallister on 21 April 2010 (1 page)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Graeme Atkinson Pallister on 21 April 2010 (1 page)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 May 2008Return made up to 21/04/08; full list of members (4 pages)
2 May 2008Return made up to 21/04/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 21/04/07; full list of members (2 pages)
13 June 2007Return made up to 21/04/07; full list of members (2 pages)
15 June 2006Return made up to 21/04/06; full list of members (2 pages)
15 June 2006Return made up to 21/04/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 21/04/05; full list of members (2 pages)
27 April 2005Return made up to 21/04/05; full list of members (2 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 April 2004Return made up to 21/04/04; full list of members (7 pages)
29 April 2004Return made up to 21/04/04; full list of members (7 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 21/04/03; full list of members (7 pages)
1 May 2003Return made up to 21/04/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 21/04/02; full list of members (6 pages)
24 April 2002Return made up to 21/04/02; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 April 2001Return made up to 21/04/01; full list of members (6 pages)
30 April 2001Return made up to 21/04/01; full list of members (6 pages)
8 May 2000Return made up to 21/04/00; full list of members (6 pages)
8 May 2000Return made up to 21/04/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 May 1999Return made up to 21/04/99; full list of members (6 pages)
13 May 1999Return made up to 21/04/99; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 May 1998Return made up to 21/04/98; no change of members (4 pages)
11 May 1998Return made up to 21/04/98; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 April 1997Return made up to 21/04/97; no change of members (4 pages)
30 April 1997Return made up to 21/04/97; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 April 1996Return made up to 21/04/96; full list of members (6 pages)
23 April 1996Return made up to 21/04/96; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 April 1995Return made up to 21/04/95; no change of members (6 pages)
18 April 1995Return made up to 21/04/95; no change of members (6 pages)