Company NameACS Plastering Limited
DirectorsAnthony Strong and Emma Louise Strong
Company StatusActive
Company Number07900183
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Anthony Strong
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTel Aviv Thornley Road
Trimdon Station
TS29 6DA
Director NameMrs Emma Louise Strong
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(4 years after company formation)
Appointment Duration8 years, 1 month
RoleAssistant Operations Manager
Country of ResidenceEngland
Correspondence AddressOffice 13 Abbey Road Business Centre
Abbey Road
Pity Me
Durham
DH1 5JZ

Contact

Websiteacs-plastering.co.uk

Location

Registered AddressOffice 13 Abbey Road Business Centre
Abbey Road
Pity Me
Durham
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

1 at £1Anthony Strong
100.00%
Ordinary

Financials

Year2014
Net Worth£118,312
Cash£41,313
Current Liabilities£216,041

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
20 September 2022Change of details for Mr Anthony Strong as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Anthony Strong on 20 September 2022 (2 pages)
20 September 2022Director's details changed for Mrs Emma Louise Strong on 20 September 2022 (2 pages)
7 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
2 October 2019Director's details changed for Mr Anthony Strong on 2 October 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
1 October 2019Director's details changed for Miss Emma Louise Newby on 1 October 2019 (2 pages)
4 June 2019Current accounting period shortened from 31 January 2020 to 31 July 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 March 2016Appointment of Miss Emma Louise Newby as a director on 1 February 2016 (2 pages)
30 March 2016Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA to Office 13 Abbey Road Business Centre Abbey Road Pity Me Durham DH1 5JZ on 30 March 2016 (1 page)
30 March 2016Appointment of Miss Emma Louise Newby as a director on 1 February 2016 (2 pages)
30 March 2016Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA to Office 13 Abbey Road Business Centre Abbey Road Pity Me Durham DH1 5JZ on 30 March 2016 (1 page)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
6 January 2012Incorporation (32 pages)
6 January 2012Incorporation (32 pages)