Company NameA C Services North East Limited
DirectorMichael James Karczewski
Company StatusActive
Company Number05481677
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael James Karczewski
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Makendon Street
Hebburn
Tyne & Wear
NE31 1RF
Secretary NameMichelle Rhonda Karczewski
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Makendon Street
Hebburn
Tyne & Wear
NE31 1RF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteac-landscapes.co.uk
Email address[email protected]
Telephone0191 4281200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address40 Glen Street
Hebburn
Tyne & Wear
NE31 1NU
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Michael James Karczewski
76.00%
Ordinary
24 at £1Michelle Ronda Karczewski
24.00%
Ordinary

Financials

Year2014
Net Worth-£27,084
Cash£858
Current Liabilities£62,622

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
26 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
25 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 July 2017Notification of Michael James Karczewski as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Michael James Karczewski as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
10 December 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Michael James Karczewski on 15 June 2010 (2 pages)
10 December 2010Director's details changed for Michael James Karczewski on 15 June 2010 (2 pages)
10 December 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 September 2009Return made up to 15/06/09; full list of members (3 pages)
1 September 2009Return made up to 15/06/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
19 February 2009Return made up to 15/06/08; full list of members (3 pages)
19 February 2009Return made up to 15/06/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 September 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2006Return made up to 15/06/06; full list of members (6 pages)
20 July 2006Return made up to 15/06/06; full list of members (6 pages)
15 February 2006Registered office changed on 15/02/06 from: 20 kingsway house, kingsway team valley gateshead tyne & wear NE11 0HW (1 page)
15 February 2006Registered office changed on 15/02/06 from: 20 kingsway house, kingsway team valley gateshead tyne & wear NE11 0HW (1 page)
1 November 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
28 September 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 June 2005Incorporation (19 pages)
15 June 2005Incorporation (19 pages)