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

ACP FREIGHT SERVICES LIMITED

373-375 OLD COMMERCIAL ROAD, PORTSMOUTH, HAMPSHIRE, PO1 4QG,
Company Registration Number
03244314
Private Limited Company
Active

Company Overview

About Acp Freight Services Ltd
ACP FREIGHT SERVICES LIMITED was founded on 1996-08-30 and has its registered office in Hampshire. The organisation's status is listed as "Active". Acp Freight Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACP FREIGHT SERVICES LIMITED
 
Legal Registered Office
373-375 OLD COMMERCIAL ROAD
PORTSMOUTH
HAMPSHIRE
PO1 4QG
Other companies in PO1
 
Filing Information
Company Number 03244314
Company ID Number 03244314
Date formed 1996-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB679736957  
Last Datalog update: 2024-03-07 02:00:01
Primary Source:Companies House
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 ACP FREIGHT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAIN JEAN FRANCOIS TREMORIN
Company Secretary 2009-06-30
PETER NICHOLAS SCOTT STAVERT
Director 1997-01-17
ALAIN JEAN FRANCOIS TREMORIN
Director 1996-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE GRAHAM LORKIN
Company Secretary 1996-08-30 2009-06-30
CLIVE GRAHAM LORKIN
Director 1998-08-27 2009-06-30
RICHARD LOUIS COPP
Director 1999-02-20 1999-05-13
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1996-08-30 1996-08-30
BOURSE SECURITIES LIMITED
Nominated Director 1996-08-30 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NICHOLAS SCOTT STAVERT ACP (GROUP) LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
PETER NICHOLAS SCOTT STAVERT ZAK COURT LIMITED Director 2005-03-12 CURRENT 2005-03-12 Active
ALAIN JEAN FRANCOIS TREMORIN @THE HEART STORYTIME LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2017-09-26
ALAIN JEAN FRANCOIS TREMORIN ACP (GROUP) LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
ALAIN JEAN FRANCOIS TREMORIN ZAK COURT LIMITED Director 2005-03-12 CURRENT 2005-03-12 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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-01-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-21AP01DIRECTOR APPOINTED MRS LEZA TREMORIN
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-14CH01Director's details changed for Mr Alain Jean Francois Tremorin on 2020-09-09
2020-07-16AP01DIRECTOR APPOINTED MR JACQUES ALAIN TREMORIN
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-30AP01DIRECTOR APPOINTED JULIEN DAVID MICHEL TREMORIN
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS SCOTT STAVERT
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 6672
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032443140002
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 6672
2015-09-15AR0105/09/15 ANNUAL RETURN FULL LIST
2015-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 6672
2014-09-16AR0105/09/14 ANNUAL RETURN FULL LIST
2014-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 6672
2013-09-11AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAIN JEAN FRANCOIS TREMORIN on 2013-09-01
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN JEAN FRANCOIS TREMORIN / 01/09/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS SCOTT STAVERT / 01/09/2013
2013-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-24AR0130/08/12 ANNUAL RETURN FULL LIST
2012-05-01MG01Particulars of a mortgage or charge / charge no: 1
2012-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-11-18SH0123/09/11 STATEMENT OF CAPITAL GBP 6672
2011-09-29RES01ADOPT ARTICLES 29/09/11
2011-09-28AR0130/08/11 ANNUAL RETURN FULL LIST
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-10AR0130/08/10 FULL LIST
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-18363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLIVE LORKIN
2009-07-09288aSECRETARY APPOINTED ALAIN JEAN FRANCOIS TREMORIN
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-25363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALAIN TREMORIN / 31/10/2007
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-10AUDAUDITOR'S RESIGNATION
2007-09-26363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-11363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-30363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-17363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-03363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: CASSON BECKMAN 16 GROVE ROAD SOUTH SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 3QP
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-25363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-26363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-2388(2)RAD 20/02/99--------- £ SI 2@1
1999-11-2388(2)RAD 13/05/99--------- £ SI 1@1
1999-09-28363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-06-11288bDIRECTOR RESIGNED
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-19288aNEW DIRECTOR APPOINTED
1998-09-30363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-30363sRETURN MADE UP TO 30/08/98; CHANGE OF MEMBERS
1998-09-03288aNEW DIRECTOR APPOINTED
1998-08-13CERTNMCOMPANY NAME CHANGED EUROMODAL LIMITED CERTIFICATE ISSUED ON 14/08/98
1998-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-05363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-05363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-03-06225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97
1997-02-2888(2)RAD 24/01/97--------- £ SI 9998@1=9998 £ IC 2/10000
1997-01-23288aNEW DIRECTOR APPOINTED
1996-12-20123NC INC ALREADY ADJUSTED 11/12/96
1996-12-20ORES04£ NC 1000/100000 11/12
1996-10-03288NEW SECRETARY APPOINTED
1996-10-03287REGISTERED OFFICE CHANGED ON 03/10/96 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-03288SECRETARY RESIGNED
1996-10-03288DIRECTOR RESIGNED
1996-09-26CERTNMCOMPANY NAME CHANGED CABSTORE LIMITED CERTIFICATE ISSUED ON 27/09/96
1996-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ACP FREIGHT SERVICES 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 ACP FREIGHT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-24 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-05-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ACP FREIGHT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACP FREIGHT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACP FREIGHT SERVICES LIMITED
Trademarks
We have not found any records of ACP FREIGHT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACP FREIGHT SERVICES 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 (49410 - Freight transport by road) as ACP FREIGHT SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ACP FREIGHT SERVICES 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 ACP FREIGHT SERVICES 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 ACP FREIGHT SERVICES 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.
    Other companies at postcode PO1 4QG