Acg Europe Limited HORSHAM


Acg Europe started in year 2003 as Private Limited Company with registration number 04877154. The Acg Europe company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Horsham at The Barn, Meadow Court Faygate Lane. Postal code: RH12 4SJ.

Currently there are 2 directors in the the company, namely Vivek S. and Selwyn N.. In addition one secretary - Rashmi M. - is with the firm. Currently 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.

Acg Europe Limited Address / Contact

Office Address The Barn, Meadow Court Faygate Lane
Office Address2 Faygate
Town Horsham
Post code RH12 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04877154
Date of Incorporation Tue, 26th Aug 2003
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Vivek S.

Position: Director

Appointed: 24 March 2020

Rashmi M.

Position: Secretary

Appointed: 01 September 2017

Selwyn N.

Position: Director

Appointed: 31 January 2009

Prafulla A.

Position: Director

Appointed: 29 November 2021

Resigned: 11 February 2022

Hannah B.

Position: Director

Appointed: 13 June 2020

Resigned: 17 September 2021

Philip S.

Position: Director

Appointed: 24 March 2020

Resigned: 12 June 2020

Russell B.

Position: Director

Appointed: 20 October 2018

Resigned: 17 March 2020

Steven F.

Position: Director

Appointed: 19 January 2018

Resigned: 18 October 2018

Amish M.

Position: Secretary

Appointed: 13 November 2014

Resigned: 01 September 2017

Dilip N.

Position: Secretary

Appointed: 01 September 2010

Resigned: 13 November 2014

Sterling G.

Position: Director

Appointed: 26 August 2003

Resigned: 31 January 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 2003

Resigned: 26 August 2003

Navin A.

Position: Secretary

Appointed: 26 August 2003

Resigned: 01 September 2010

Keith N.

Position: Director

Appointed: 26 August 2003

Resigned: 19 January 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 August 2003

Resigned: 26 August 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Jasjit S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Ajit S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jasjit S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ajit S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand320 744183 963220 82647 145
Current Assets5 002 8803 050 7782 895 4532 893 627
Debtors2 790 2782 672 5002 674 6272 846 480
Other Debtors872 9792 608 6052 530 8602 637 600
Property Plant Equipment1 6163841 052542
Total Inventories1 891 858194 315  
Other
Accumulated Depreciation Impairment Property Plant Equipment4 4264 4085 2505 760
Additions Other Than Through Business Combinations Property Plant Equipment  1 510 
Average Number Employees During Period7654
Bank Borrowings Overdrafts  9 685 
Corporation Tax Payable 27 977  
Corporation Tax Recoverable12 164   
Creditors2 344 039361 610194 16154 010
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 300
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income -135 464-4 057114 709
Increase From Depreciation Charge For Year Property Plant Equipment 1 232842510
Net Current Assets Liabilities2 658 8412 689 1682 701 2922 839 617
Other Creditors2 229 333302 271156 19823 998
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 250  
Other Disposals Property Plant Equipment 1 250  
Other Taxation Social Security Payable15 28714 90521 69228 512
Profit Loss 164 55916 849 
Property Plant Equipment Gross Cost6 0424 7926 302 
Total Assets Less Current Liabilities2 660 4572 689 5522 702 3442 840 159
Trade Creditors Trade Payables99 41916 4576 5861 500
Trade Debtors Trade Receivables1 905 13563 89514 628 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search