Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C.L. LIMITED
Company Information for

A.C.L. LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
00744977
Private Limited Company
Active

Company Overview

About A.c.l. Ltd
A.C.L. LIMITED was founded on 1962-12-21 and has its registered office in . The organisation's status is listed as "Active". A.c.l. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.C.L. LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Filing Information
Company Number 00744977
Company ID Number 00744977
Date formed 1962-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.L. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.C.L. LIMITED
The following companies were found which have the same name as A.C.L. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.C.L. (HK) LIMITED Dissolved Company formed on the 1993-07-27
A.C.L. ACQUISITION 2 CORP. DAVID M. JEFFRIES TAMPA FL 33602 Inactive Company formed on the 1991-10-14
A.C.L. ACQUISITION 1 CORP. 100 S. ASHLEY DR. TAMPA FL 33602 Inactive Company formed on the 1991-10-14
A.C.L. ASSOCIATES, INC. 8565 W. MCNAB RD TAMARAC FL 33321 Inactive Company formed on the 1986-02-25
A.C.L. AUTOMOBILE CARRIERS LIMITED 40 KING ST W SUITE 4400 TORONTO Ontario M5H3Y4 Inactive - Amalgamated Company formed on the 1993-12-16
A.C.L. AVIATION LTD. Unknown
A.C.L. BAR, INC. 1030 CENTRAL AVENUE ST. PETERSBURG FL 33705 Inactive Company formed on the 1979-07-12
A.C.L. CANADIAN LINGUISTIC ASSOCIATION INC. SUCC. A C.P. 8888 MONTREAL Quebec H3C 3P8 Active Company formed on the 1985-03-15
A.C.L. CIVILS AN GROUNDWORK LIMITED 34 HILL STREET ROSSENDALE BB4 8NS Active Company formed on the 2020-12-29
A.C.L. CONSTRUCTION, LLC 9219 CLARIDGE DR HOUSTON Texas 77031 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-04-08
A.C.L. CONSTRUCTION, INC. 10250 COLLINS AVE STE 207 BAL HARBOUR FL 33154 Inactive Company formed on the 1985-01-28
A.C.L. CONTRACTING & INSTALLATIONS, LLC 7014 13TH AVENUE, SUITE 202 Suffolk BROOKLYN NY 11228 Active Company formed on the 2018-01-16
A.C.L. CONSTRUCTION LTD British Columbia Active Company formed on the 2018-03-17
A.C.L. CORPORATION 2084 ALDER ST PO BOX 1126 FERNDALE WA 98248 Dissolved Company formed on the 1993-10-08
A.C.L. CORPORATION 10268 NW 128 TERRACE HIALEAH GARDENS FL 33016 Inactive Company formed on the 1986-01-17
A.C.L. CUSTOM PAINTING, INC. 2231 CAMBRIDGE DRIVE SARASOTA FL 34232 Inactive Company formed on the 2005-11-07
A.C.L. Cutting Service, Inc. 8145 Cypress Ave Ste M Fontana CA 92335 SOS/FTB Suspended Company formed on the 2002-06-28
A.C.L. DESIGNS LLC 3006B JERICHO TURNPIKE Nassau NEW HYDE PARK NY 11040 Active Company formed on the 2005-07-12
A.C.L. DEVELOPMENT, INC. PO BOX 600 Queens BRONX NY 10471 Active Company formed on the 2004-11-16
A.C.L. DIESEL REPAIR INC. 200 EAST 18TH ST., APT. 1I Kings BROOKLYN NY 11226 Active Company formed on the 2014-07-21

Company Officers of A.C.L. LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-08-11
ANDREW JOHN HARTLEY
Director 2016-08-11
CAROL ANN PARKES
Director 2010-11-01
TIMOTHY REVELL PORTER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2013-07-01 2016-08-11
STUART JAMES CAMPBELL
Director 2015-01-06 2015-09-30
RICK FRANCIS
Director 2011-07-26 2013-06-14
ALLISON JANE CURRIE
Company Secretary 2012-03-06 2012-07-06
ADRIAN PATRICK WHITE
Director 2008-04-30 2011-09-19
NIGEL CLEATOR STEAD
Director 2000-08-31 2011-06-30
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2010-11-01
DEBORAH ANN SAUNDERS
Company Secretary 2001-01-15 2010-01-06
MICHAEL PETER KILBEE
Director 2000-08-31 2008-04-30
DAVID KEITH POTTS
Director 2000-08-31 2007-09-28
JOHN LEWIS DAVIES
Director 2000-08-31 2006-12-18
DAVID JOHN PRICE
Company Secretary 1997-10-03 2001-01-15
DAVID STEWART GOW
Director 1991-05-14 2000-12-21
JOHN MICHAEL GIVEN
Director 2000-04-17 2000-09-13
ANDREW CHARLES PETTY
Director 2000-02-29 2000-09-13
SIMON JOHN RICHMOND
Director 1996-01-01 2000-09-13
COLIN RHODES THORNTON
Director 1996-04-23 2000-09-13
BRENDAN PATRICK PAUL BLAKE
Director 1991-05-14 2000-01-16
PAUL ANTHONY BARRY
Director 1991-05-14 1999-06-10
JOHN LEWIS DAVIES
Director 1997-03-01 1999-05-25
WILLIAM JAMES HAMER
Director 1991-05-14 1999-05-25
BRIAN THOMAS BEACHAM
Director 1991-05-14 1998-05-31
NICOLA ANN MADDOX
Company Secretary 1996-01-31 1997-10-03
ANTHONY CLIFFORD WEBB
Director 1991-05-14 1997-03-01
BRIAN THOMAS BEACHAM
Company Secretary 1993-05-04 1996-01-31
JOHN SAMUEL WALTER BURKE
Director 1991-05-14 1994-01-14
PHILIP JOHN SLEETH
Company Secretary 1993-01-15 1993-05-04
ANTHONY COLWYN-THOMAS
Company Secretary 1991-05-14 1993-01-15
JOHN HODDELL
Director 1991-05-14 1992-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HARTLEY BOS MISTRAL LIMITED Director 2016-08-11 CURRENT 2008-04-09 Liquidation
ANDREW JOHN HARTLEY ACL AUTOLEASE HOLDINGS LIMITED Director 2016-08-11 CURRENT 1998-11-25 Active
ANDREW JOHN HARTLEY LB MOTORENT LIMITED Director 2015-09-16 CURRENT 1968-10-22 Liquidation
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE LIMITED Director 2015-05-29 CURRENT 1986-02-27 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 2 LIMITED Director 2014-12-16 CURRENT 2003-05-06 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE (CH) LIMITED Director 2014-12-16 CURRENT 1990-08-07 Active
ANDREW JOHN HARTLEY LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2014-12-16 CURRENT 1994-07-27 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE LIMITED Director 2014-12-16 CURRENT 1973-01-12 Active
ANDREW JOHN HARTLEY LEX AUTOLEASE (VC) LIMITED Director 2014-12-16 CURRENT 1979-06-13 Active
ANDREW JOHN HARTLEY LEX VEHICLE LEASING LIMITED Director 2014-12-16 CURRENT 1994-07-26 Liquidation
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
CAROL ANN PARKES HVF LIMITED Director 2015-09-18 CURRENT 1988-04-04 Active
CAROL ANN PARKES LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
CAROL ANN PARKES AUTOLEASE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1963-07-12 Dissolved 2014-12-02
CAROL ANN PARKES LB AUTOLEASE LIMITED Director 2013-07-26 CURRENT 2000-09-26 Dissolved 2015-03-17
CAROL ANN PARKES LEX AUTOLEASE (VL) LIMITED Director 2013-07-26 CURRENT 1967-07-14 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (FMS) LIMITED Director 2013-07-26 CURRENT 1988-04-19 Liquidation
CAROL ANN PARKES LB MOTORENT LIMITED Director 2013-07-26 CURRENT 1968-10-22 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (SHREWSBURY) LIMITED Director 2013-07-26 CURRENT 1949-10-12 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (VH) LIMITED Director 2012-10-25 CURRENT 1993-08-02 Dissolved 2016-04-04
CAROL ANN PARKES BOS MISTRAL LIMITED Director 2011-04-08 CURRENT 2008-04-09 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (CH) LIMITED Director 2010-11-01 CURRENT 1990-08-07 Active
CAROL ANN PARKES ACL AUTOLEASE HOLDINGS LIMITED Director 2010-11-01 CURRENT 1998-11-25 Active
CAROL ANN PARKES LEX AUTOLEASE LIMITED Director 2010-11-01 CURRENT 1973-01-12 Active
CAROL ANN PARKES LEX AUTOLEASE (VC) LIMITED Director 2010-11-01 CURRENT 1979-06-13 Active
CAROL ANN PARKES HALIFAX VEHICLE LEASING (1998) LIMITED Director 2009-08-19 CURRENT 1998-07-07 Active
CAROL ANN PARKES LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2009-08-10 CURRENT 1994-07-27 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 2 LIMITED Director 2009-07-22 CURRENT 2003-05-06 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE LIMITED Director 2009-07-22 CURRENT 1986-02-27 Liquidation
CAROL ANN PARKES LEX VEHICLE LEASING LIMITED Director 2009-07-22 CURRENT 1994-07-26 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 3 LIMITED Director 2009-07-22 CURRENT 2003-09-12 Liquidation
TIMOTHY REVELL PORTER HVF LIMITED Director 2017-05-31 CURRENT 1988-04-04 Active
TIMOTHY REVELL PORTER LEX VEHICLE FINANCE 2 LIMITED Director 2014-12-16 CURRENT 2003-05-06 Liquidation
TIMOTHY REVELL PORTER LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
TIMOTHY REVELL PORTER LEX VEHICLE LEASING LIMITED Director 2013-08-21 CURRENT 1994-07-26 Liquidation
TIMOTHY REVELL PORTER BOS MISTRAL LIMITED Director 2013-07-01 CURRENT 2008-04-09 Liquidation
TIMOTHY REVELL PORTER LEX AUTOLEASE (FMS) LIMITED Director 2013-07-01 CURRENT 1988-04-19 Liquidation
TIMOTHY REVELL PORTER LEX AUTOLEASE (CH) LIMITED Director 2013-07-01 CURRENT 1990-08-07 Active
TIMOTHY REVELL PORTER LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 1994-07-27 Liquidation
TIMOTHY REVELL PORTER HALIFAX VEHICLE LEASING (1998) LIMITED Director 2013-07-01 CURRENT 1998-07-07 Active
TIMOTHY REVELL PORTER ACL AUTOLEASE HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-11-25 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE LIMITED Director 2013-07-01 CURRENT 1973-01-12 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE (VC) LIMITED Director 2013-07-01 CURRENT 1979-06-13 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE CARSELECT LIMITED Director 2013-07-01 CURRENT 1993-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Appointment of Lloyds Secretaries Limited as company secretary on 2024-01-18
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-02-21Director's details changed for Nicholas Andrew Williams on 2022-12-21
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-11DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-11AP01DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-28CC04Statement of company's objects
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARTLEY
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR SIMON JOHN CADDICK
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN PARKES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2019-03-28CH01Director's details changed for Mrs Carol Ann Parkes on 2019-03-26
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REVELL PORTER
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11AP01DIRECTOR APPOINTED MR ANDREW JOHN HARTLEY
2016-08-11AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-08-11
2016-08-11TM02Termination of appointment of Paul Gittins on 2016-08-11
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES CAMPBELL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07AP01DIRECTOR APPOINTED MR STUART JAMES CAMPBELL
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Mr. Timothy Revell Porter on 2014-01-29
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12CH01Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
2013-07-03AP01DIRECTOR APPOINTED MR. TIMOTHY REVELL PORTER
2013-07-03AP03Appointment of Mr Paul Gittins as company secretary
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2013-05-16AR0114/05/13 ANNUAL RETURN FULL LIST
2013-01-29CH01Director's details changed for Ms Carol Ann Parkes on 2012-09-19
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-15RES01ADOPT ARTICLES 10/10/2012
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE
2012-05-29AR0114/05/12 FULL LIST
2012-03-13AP03SECRETARY APPOINTED MS ALLISON JANE CURRIE
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-08-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEAD
2011-05-19AR0114/05/11 FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02AP01DIRECTOR APPOINTED MS CAROL ANN PARKES
2010-06-09AR0114/05/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLEATOR STEAD / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK BLACKWELL / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-05-15363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-19225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-09-08288cSECRETARY'S CHANGE OF PARTICULARS NIGEL CLEATOR STEAD LOGGED FORM
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-22288bDIRECTOR RESIGNED
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-26363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-27363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-24363aRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-30363aRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A.C.L. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.C.L. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of A.C.L. LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.C.L. LIMITED

Intangible Assets
Patents
We have not found any records of A.C.L. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.L. LIMITED
Trademarks
We have not found any records of A.C.L. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.L. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A.C.L. LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where A.C.L. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.L. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.C.L. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.