A C S Analysis Limited POOLE


Founded in 1999, A C S Analysis, classified under reg no. 03889779 is an active company. Currently registered at Unit 14A Blackhill Road West BH16 6LE, Poole the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Robert R., Babak F. and Christopher J. and others. In addition one secretary - Thomas G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A C S Analysis Limited Address / Contact

Office Address Unit 14A Blackhill Road West
Office Address2 Holton Heath Trading Park
Town Poole
Post code BH16 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03889779
Date of Incorporation Tue, 7th Dec 1999
Industry Technical testing and analysis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Robert R.

Position: Director

Appointed: 20 November 2023

Babak F.

Position: Director

Appointed: 17 October 2023

Christopher J.

Position: Director

Appointed: 31 December 2021

Stuart A.

Position: Director

Appointed: 23 August 2021

Thomas G.

Position: Secretary

Appointed: 23 August 2021

Paul B.

Position: Director

Appointed: 14 October 2019

David H.

Position: Director

Appointed: 14 October 2019

Resigned: 20 November 2023

Michael D.

Position: Director

Appointed: 09 May 2017

Resigned: 30 June 2022

Alexander C.

Position: Secretary

Appointed: 04 January 2003

Resigned: 31 March 2017

Stuart W.

Position: Director

Appointed: 07 December 1999

Resigned: 09 May 2017

Alexander C.

Position: Director

Appointed: 07 December 1999

Resigned: 31 March 2017

John G.

Position: Secretary

Appointed: 07 December 1999

Resigned: 14 January 2003

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1999

Resigned: 07 December 1999

John G.

Position: Director

Appointed: 07 December 1999

Resigned: 14 January 2003

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 1999

Resigned: 07 December 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Lab Partnership Limited from Weybridge, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stuart W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Stuart W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC .

Lab Partnership Limited

Belgrave House 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10614748
Notified on 9 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart W.

Notified on 7 December 2016
Ceased on 9 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart W.

Notified on 31 March 2017
Ceased on 9 May 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets127 594148 016148 00310 21910 00010 00010 00010 000
Net Assets Liabilities89 26463 46262 91110 000    
Other
Creditors83 27385 09285 092219    
Fixed Assets44 405       
Net Current Assets Liabilities44 85963 46262 91110 00010 00010 00010 00010 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal538538      
Total Assets Less Current Liabilities89 26463 462      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements