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

ACR

ONE BANK STREET, CANARY WHARF, LONDON, E14 4SG,
Company Registration Number
00985677
Private Unlimited Company
Active

Company Overview

About Acr
ACR was founded on 1970-07-29 and has its registered office in London. The organisation's status is listed as "Active". Acr is a Private Unlimited Company registered in ENGLAND 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
ACR
 
Legal Registered Office
ONE BANK STREET
CANARY WHARF
LONDON
E14 4SG
Other companies in EC3N
 
Filing Information
Company Number 00985677
Company ID Number 00985677
Date formed 1970-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 10:12:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACR
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.

Company Officers of ACR

Current Directors
Officer Role Date Appointed
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2006-01-12
STUART DONALD COOK
Director 2006-01-12
SARAH JANE LINSTEAD
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER NIMMO
Director 2006-01-12 2016-07-14
PAUL CHRISTIAN DICKINSON
Director 2006-01-12 2010-08-02
ALAIN BATAILLE
Director 2006-01-12 2007-06-04
ARNAUD THIRIET
Director 2006-01-12 2007-06-04
KEITH ALLEN
Company Secretary 2003-02-28 2006-01-12
KEITH ALLEN
Director 2003-02-28 2006-01-12
NIGEL NORMAN FLETCHER
Director 2003-02-28 2006-01-12
DIDIER LEFEVRE
Director 2003-02-28 2006-01-12
MICHAEL JOHN MASTERSON
Director 2003-02-28 2006-01-12
JEAN CLAUDE RENAUD
Director 2003-02-28 2006-01-12
PASCAL SERRES
Director 2003-02-28 2006-01-12
ARULA NANTHAN MOODLIAR
Company Secretary 2000-09-15 2003-02-28
STEPHEN JOHN BARRETT
Director 1999-07-27 2003-02-28
CHARLES LEE SHAFER
Director 1999-07-27 2003-02-28
STEPHEN JOHN BARRETT
Company Secretary 1999-07-27 2000-09-15
GRAHAM PAUL HUGHES
Company Secretary 1998-09-03 1999-08-10
KATHERINE MARIE KJOLHEDE
Company Secretary 1998-09-03 1999-08-10
JAMES MAURICE COHEN
Director 1998-08-18 1999-07-23
JAN GUNNAR ASTRAND
Director 1998-09-03 1999-06-30
MICHAEL RONALD BENNETT
Company Secretary 1995-10-02 1998-09-03
MICHAEL RONALD BENNETT
Director 1995-10-02 1998-09-03
ALEKSANDRA JULANTA CLAYTON
Director 1991-02-16 1998-09-03
ROGER FREDERICK HUMM
Director 1992-10-01 1998-09-03
MICHAEL WONNACOTT
Director 1995-05-12 1996-12-31
MICHAEL BERNARD PORTER
Company Secretary 1993-10-01 1995-09-29
MICHAEL BERNARD PORTER
Director 1992-10-01 1995-09-29
ROBERT GEORGE MATHIESON
Director 1991-02-16 1993-02-26
GEOFFREY ALAN PEARSON
Company Secretary 1991-02-16 1993-02-13
GEOFFREY ALAN PEARSON
Director 1991-02-16 1993-02-13
HENRY CLAYTON
Director 1991-02-16 1993-01-10
DEBORAH JANE WOODING
Director 1991-02-16 1992-10-09
COLIN MACKENZIE STEVENSON
Director 1991-02-16 1992-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL STRABUL NOMINEES LIMITED Company Secretary 2005-03-10 CURRENT 1938-02-25 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG FINANCIAL SERVICES LIMITED Company Secretary 2003-09-18 CURRENT 1987-11-20 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING XII Company Secretary 2000-12-12 CURRENT 1987-10-09 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Company Secretary 2000-12-12 CURRENT 1987-12-03 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (CENTRAL 1) LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG TITANIUM LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SGFLD LIMITED Company Secretary 2000-10-26 CURRENT 2000-10-26 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Company Secretary 2000-07-21 CURRENT 1927-07-22 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SOCGEN NOMINEES (UK) LIMITED Company Secretary 2000-06-23 CURRENT 1927-01-27 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (DECEMBER) LIMITED Company Secretary 2000-01-12 CURRENT 1975-07-18 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG INVESTMENT LIMITED Company Secretary 2000-01-06 CURRENT 1928-01-09 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (MARCH) LIMITED Company Secretary 1999-10-13 CURRENT 1963-09-25 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING IX Company Secretary 1999-09-06 CURRENT 1986-09-05 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (JUNE) LIMITED Company Secretary 1999-09-03 CURRENT 1986-04-15 Active
STUART DONALD COOK SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2017-02-13 CURRENT 1989-04-28 Liquidation
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2017-02-13 CURRENT 1989-07-25 Liquidation
STUART DONALD COOK SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Liquidation
STUART DONALD COOK SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (JUNE) LIMITED Director 2015-09-30 CURRENT 1986-04-15 Active
STUART DONALD COOK SG LEASING IX Director 2015-09-30 CURRENT 1986-09-05 Active
STUART DONALD COOK SGFLD LIMITED Director 2015-09-30 CURRENT 2000-10-26 Liquidation
STUART DONALD COOK SG LEASING (CENTRAL 1) LIMITED Director 2015-09-30 CURRENT 2000-11-08 Liquidation
STUART DONALD COOK SG TITANIUM LIMITED Director 2015-09-30 CURRENT 2000-11-08 Active
STUART DONALD COOK SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STUART DONALD COOK SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
STUART DONALD COOK TH INVESTMENTS (HONG KONG) 2 LIMITED Director 2013-07-15 CURRENT 2013-07-01 Active
STUART DONALD COOK SG LEASING (USD) LIMITED Director 2011-12-15 CURRENT 1987-09-08 Active
STUART DONALD COOK SG FINANCIAL SERVICES LIMITED Director 2010-02-01 CURRENT 1987-11-20 Liquidation
STUART DONALD COOK SG LEASING (MARCH) LIMITED Director 2010-02-01 CURRENT 1963-09-25 Active
STUART DONALD COOK HORDLE FINANCE B.V. Director 2009-08-20 CURRENT 2009-08-06 Active
STUART DONALD COOK BRIGANTIA INVESTMENTS B.V. Director 2009-01-20 CURRENT 2006-12-06 Active
STUART DONALD COOK TYNEVOR B.V. Director 2006-10-26 CURRENT 2005-12-29 Active
STUART DONALD COOK BRIDGEVIEW II LIMITED Director 2006-07-13 CURRENT 2005-08-02 Active
SARAH JANE LINSTEAD SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Director 2016-11-25 CURRENT 1927-07-22 Active
SARAH JANE LINSTEAD SG FINANCIAL SERVICES LIMITED Director 2016-11-21 CURRENT 1987-11-20 Liquidation
SARAH JANE LINSTEAD SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Director 2016-11-01 CURRENT 1987-12-03 Active
SARAH JANE LINSTEAD LNG INVESTMENT 2 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD LNG INVESTMENT 1 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD STRABUL NOMINEES LIMITED Director 2016-07-14 CURRENT 1938-02-25 Active
SARAH JANE LINSTEAD SOCGEN NOMINEES (UK) LIMITED Director 2016-07-14 CURRENT 1927-01-27 Active
SARAH JANE LINSTEAD SG INVESTMENT LIMITED Director 2016-07-14 CURRENT 1928-01-09 Active
SARAH JANE LINSTEAD GRACECHURCH MANAGEMENT SERVICES LIMITED Director 2016-07-14 CURRENT 1939-05-11 Liquidation
SARAH JANE LINSTEAD MAPLEIS LIMITED Director 2016-07-07 CURRENT 2016-03-07 Active
SARAH JANE LINSTEAD SG UK DB TRUSTEE COMPANY LIMITED Director 2014-06-02 CURRENT 2007-04-12 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
2024-06-12CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-03-05DIRECTOR APPOINTED MS. LINDSAY GINNETTE SIDES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LINSTEAD
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MR. CHRISTOPHER ALAN HASTINGS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD COOK
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-27AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-04-07RES13Resolutions passed:
  • Reduced by £1269158 by cancelling and repayong 1,269158 of iss ord sha of£1 eac 30/03/2017
2016-11-02AP01DIRECTOR APPOINTED MS. SARAH JANE LINSTEAD
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12CH01Director's details changed for Mr. Stuart Donald Cook on 2016-08-26
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER NIMMO
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1269160
2016-06-16AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2016-01-20AUDAUDITOR'S RESIGNATION
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1269160
2015-06-16AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
2015-06-15CH01Director's details changed for Mr. Stuart Donald Cook on 2014-08-11
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1269160
2014-06-12AR0131/05/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 14/08/2013
2013-06-10AR0131/05/13 FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2013-06-04RES13SHARE PREMIUM REDUCED 22/05/2013
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-15AR0131/05/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2011-06-01AR0131/05/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON
2010-06-18AR0131/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN DICKINSON / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 01/01/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/01/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DICKINSON / 31/07/2008
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DICKINSON / 12/01/2006
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-25190LOCATION OF DEBENTURE REGISTER
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-26190LOCATION OF DEBENTURE REGISTER
2007-06-26353LOCATION OF REGISTER OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2007-06-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-20RES13SHAFRE PREMIUM ACCOUNT 07/06/07
2007-06-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-0649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-06-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-06-06CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-06-0649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-06-0649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-22190LOCATION OF DEBENTURE REGISTER
2006-06-22353LOCATION OF REGISTER OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2006-04-24225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-03-14353LOCATION OF REGISTER OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2006-03-14363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-14190LOCATION OF DEBENTURE REGISTER
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288aNEW SECRETARY APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to ACR 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 ACR
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-11-13 Satisfied FORD MOTOR CREDIT COMPANY
LEGAL CHARGE 1986-08-27 Satisfied GRINDLAYS INDUSTRIAL FINANCE LTD
CHARGE 1984-09-14 Satisfied LLOYDS BANK PLC
MASTER AGREEMENT & CHARGE 1981-02-26 Satisfied FORWARD TRUST LIMITED
DEBENTURE 1976-11-12 Satisfied LLOYD AND SCOTTISH (LEASING) LTD
DEBENTURE 1976-08-16 Satisfied FORD MOTOR CREDIT CO LTD
MORTGAGE 1975-11-21 Satisfied LLOYDS BANK PLC
FLOATING CHARGE 1974-08-08 Satisfied FORD MOTOR CREDIT CO LTD
MEMO OF DEPOSIT 1971-09-07 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1971-04-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ACR

Intangible Assets
Patents
We have not found any records of ACR registering or being granted any patents
Domain Names
We do not have the domain name information for ACR
Trademarks
We have not found any records of ACR registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACR. 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 (64910 - Financial leasing) as ACR are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
OPH Angers Loire habitat construction work 2012/06/27 EUR 128,472

L'oseraie: construction de 26 logements individuels à Montreuil Juigné.

Conseil général des Yvelines social work services without accommodation 2012/01/05 EUR 54,725

Accompagnement social des bénéficiaires du RSA tel qu'il est défini à l'article 262-32 du code de l'action sociale et de la famille et de la convention relative au dispositif départemental d'orientation et au droit à l'orientation des bénéficiaires du RSA.

Outgoings
Business Rates/Property Tax
No properties were found where ACR 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 ACR 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 ACR 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.