Company NameAACS Limited
DirectorsLudmila Askoldovna Pallister and John Wilkinson
Company StatusActive
Company Number02491884
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Ludmila Askoldovna Pallister
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRussian
StatusCurrent
Appointed16 June 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 49b
Leechmere East Industrial Estate
Sunderland
SR2 9TE
Secretary NameMrs Ludmila Askoldovna Pallister
StatusCurrent
Appointed16 June 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressUnit 49b
Leechmere East Industrial Estate
Sunderland
SR2 9TE
Director NameMr John Wilkinson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(26 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 49b
Leechmere East Industrial Estate
Sunderland
SR2 9TE
Director NameSusan Ellison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address8 Moran Street
Fulwell
Sunderland
Tyne & Wear
SR6 8HZ
Director NameGraeme Atkinson Pallister
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49b
Leechmere East Industrial Estate
Sunderland
SR2 9TE
Director NameDerek Atkinson Pallister
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49b
Leechmere East Industrial Estate
Sunderland
SR2 9TE
Director NameDoris Pallister
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49b
Leechmere East Industrial Estate
Sunderland
SR2 9TE
Secretary NameDoris Pallister
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49b
Leechmere East Industrial Estate
Sunderland
SR2 9TE
Director NameMr Edwin Williams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(20 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 December 2015)
RoleAir Con Ref Design Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49b
Leechmere East Industrial Estate
Sunderland
SR2 9TE

Contact

Websiteaacs.demon.co.uk

Location

Registered AddressUnit H1 Washington Business Centre
2 Turbine Way
Sunderland
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

73 at £1Executors Of G.a. Pallister
70.87%
Ordinary
5 at £1D.a. Pallister
4.85%
Ordinary
5 at £1Edwin Williams
4.85%
Ordinary
20 at £1Doris Pallister
19.42%
Ordinary

Financials

Year2014
Net Worth£194,674
Cash£83,170
Current Liabilities£46,373

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

6 February 1997Delivered on: 11 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 March 2018Confirmation statement made on 21 March 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)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Appointment of Mr John Wilkinson as a director on 27 January 2017 (2 pages)
30 March 2017Appointment of Mr John Wilkinson as a director on 27 January 2017 (2 pages)
11 July 2016Termination of appointment of Doris Pallister as a secretary on 17 June 2016 (1 page)
11 July 2016Termination of appointment of Derek Atkinson Pallister as a director on 17 June 2016 (1 page)
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)
11 July 2016Termination of appointment of Doris 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 secretary on 16 June 2016 (2 pages)
11 July 2016Termination of appointment of Doris 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 2016Termination of appointment of Doris Pallister as a secretary on 17 June 2016 (1 page)
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 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 98
(4 pages)
9 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 98
(4 pages)
13 January 2016Purchase of own shares. (3 pages)
13 January 2016Purchase of own shares. (3 pages)
13 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 January 2016Cancellation of shares. Statement of capital on 11 December 2015
  • GBP 98
(3 pages)
13 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 January 2016Cancellation of shares. Statement of capital on 11 December 2015
  • GBP 98
(3 pages)
11 December 2015Termination of appointment of Edwin Williams as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Edwin Williams as a director on 11 December 2015 (1 page)
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)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 103
(4 pages)
26 March 2015Termination of appointment of Graeme Atkinson Pallister as a director on 8 October 2014 (1 page)
26 March 2015Termination of appointment of Graeme Atkinson Pallister as a director on 8 October 2014 (1 page)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 103
(4 pages)
26 March 2015Termination of appointment of Graeme Atkinson Pallister as a director 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)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 103
(5 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 103
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 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)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 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)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 June 2010Appointment of Mr Edwin Williams as a director (2 pages)
8 June 2010Appointment of Mr Edwin Williams as a director (2 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)
23 March 2010Director's details changed for Derek Atkinson Pallister on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Doris Pallister on 21 March 2010 (2 pages)
23 March 2010Secretary's details changed for Doris Pallister on 21 March 2010 (1 page)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Graeme Atkinson Pallister on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Graeme Atkinson Pallister on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Derek Atkinson Pallister on 21 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for Doris Pallister on 21 March 2010 (1 page)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Doris Pallister on 21 March 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
31 March 2008Return made up to 05/03/08; 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)
26 March 2007Return made up to 05/03/07; full list of members (3 pages)
26 March 2007Return made up to 05/03/07; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 March 2006Return made up to 05/03/06; full list of members (3 pages)
21 March 2006Return made up to 05/03/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Return made up to 05/03/05; full list of members (3 pages)
8 March 2005Return made up to 05/03/05; full list of members (3 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
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)
7 May 2004Return made up to 05/03/04; full list of members; amend (8 pages)
7 May 2004Return made up to 05/03/04; full list of members; amend (8 pages)
24 March 2004Return made up to 05/03/04; full list of members (6 pages)
24 March 2004Return made up to 05/03/04; full list of members (6 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 April 2003Return made up to 05/03/03; full list of members (8 pages)
17 April 2003Return made up to 05/03/03; full list of members (8 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 January 2002Director resigned (1 page)
15 January 2002Ad 07/12/01--------- £ si 3@1=3 £ ic 100/103 (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Ad 07/12/01--------- £ si 3@1=3 £ ic 100/103 (2 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 March 2001Return made up to 05/03/01; full list of members (8 pages)
28 March 2001Return made up to 05/03/01; full list of members (8 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Return made up to 05/03/00; full list of members (8 pages)
22 March 2000Return made up to 05/03/00; full list of members (8 pages)
25 May 1999Return made up to 05/03/99; no change of members (4 pages)
25 May 1999Return made up to 05/03/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (5 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)
6 March 1998Return made up to 05/03/98; full list of members (6 pages)
6 March 1998Return made up to 05/03/98; full list of members (6 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)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 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)
4 March 1996Return made up to 05/03/96; no change of members (4 pages)
4 March 1996Return made up to 05/03/96; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)