Company NameA.C.T Construction Services Limited
Company StatusActive
Company Number04788088
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Charles Thompson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Fold
Warden Law
Houghton Le Spring
Tyne & Wear
DH5 8LX
Director NameMr Cavan John McNicholas
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(11 years after company formation)
Appointment Duration9 years, 10 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
Director NameMr Martin Charles Thompson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(11 years after company formation)
Appointment Duration9 years, 10 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
Director NameMiss Debbie Thompson
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
Director NameMiss Debbie Downes
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
Director NameMrs Kim Thompson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressThe Fold
Warden Law
Houghton Le Spring
Tyne & Wear
DH5 8LX
Secretary NameMrs Kim Thompson
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressThe Fold
Warden Law
Houghton Le Spring
Tyne & Wear
DH5 8LX
Director NameMr Gary Thompson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteactconstruction.co.uk
Email address[email protected]
Telephone0191 5108051
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Alan Charles Thompson
50.00%
Ordinary
50 at £1Kim Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£707,974
Cash£205,421
Current Liabilities£235,175

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
5 December 2017Second filing for the appointment of Debbie Thompson as a director (6 pages)
4 September 2017Appointment of Miss Debbie Thompson as a director on 23 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2017
(3 pages)
4 September 2017Appointment of Miss Debbie Thompson as a director on 23 August 2017 (2 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 October 2016Termination of appointment of Gary Thompson as a director on 18 October 2016 (1 page)
19 October 2016Termination of appointment of Gary Thompson as a director on 18 October 2016 (1 page)
18 October 2016Appointment of Mr Gary Thompson as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Gary Thompson as a director on 18 October 2016 (2 pages)
17 October 2016Termination of appointment of Kim Thompson as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Kim Thompson as a secretary on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Kim Thompson as a secretary on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Kim Thompson as a director on 17 October 2016 (1 page)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Appointment of Mr Martin Charles Thompson as a director (2 pages)
19 June 2014Appointment of Mr Martin Charles Thompson as a director (2 pages)
19 June 2014Appointment of Mr Cavan John Mcnicholas as a director (2 pages)
19 June 2014Appointment of Mr Cavan John Mcnicholas as a director (2 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 June 2010Director's details changed for Mr Alan Charles Thompson on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Alan Charles Thompson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Kim Thompson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Kim Thompson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Alan Charles Thompson on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Kim Thompson on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 July 2009Return made up to 05/06/09; full list of members (4 pages)
13 July 2009Return made up to 05/06/09; full list of members (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
10 August 2007Registered office changed on 10/08/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
10 August 2007Return made up to 05/06/07; full list of members (2 pages)
10 August 2007Return made up to 05/06/07; full list of members (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 August 2006Registered office changed on 17/08/06 from: the fold warden law houghton le spring tyne & wear DH5 8LX (1 page)
17 August 2006Registered office changed on 17/08/06 from: the fold warden law houghton le spring tyne & wear DH5 8LX (1 page)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 January 2006Return made up to 05/06/05; full list of members (2 pages)
9 January 2006Return made up to 05/06/05; full list of members (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 1 the old cottage warden law houghton le spring tyne and wear DH5 8LX (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Secretary's particulars changed;director's particulars changed (1 page)
18 June 2005Secretary's particulars changed;director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Registered office changed on 18/06/05 from: 1 the old cottage warden law houghton le spring tyne and wear DH5 8LX (1 page)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
2 September 2004Return made up to 05/06/04; full list of members (7 pages)
2 September 2004Return made up to 05/06/04; full list of members (7 pages)
6 January 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)