Acg Limited HOCKLEY


Acg started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01611876. The Acg company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Hockley at Acg Ltd. Postal code: SS5 9DF.

Currently there are 8 directors in the the firm, namely William S., Susanne S. and Jason B. and others. In addition one secretary - Rosemary S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - George M. who worked with the the firm until 31 December 1995.

Acg Limited Address / Contact

Office Address Acg Ltd
Office Address2 Acg Ltd
Town Hockley
Post code SS5 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01611876
Date of Incorporation Fri, 5th Feb 1982
Industry Activities of religious organizations
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 42 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 Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

William S.

Position: Director

Appointed: 28 November 2022

Susanne S.

Position: Director

Appointed: 28 November 2022

Jason B.

Position: Director

Appointed: 06 January 2018

Alastair C.

Position: Director

Appointed: 30 November 2015

Christopher N.

Position: Director

Appointed: 30 November 2015

Patricia H.

Position: Director

Appointed: 01 November 2014

Anthony J.

Position: Director

Appointed: 08 November 2008

Rosemary S.

Position: Director

Appointed: 02 November 2006

Rosemary S.

Position: Secretary

Appointed: 31 December 1995

Andrew H.

Position: Director

Appointed: 01 November 2014

Resigned: 05 January 2023

John H.

Position: Director

Appointed: 18 March 2013

Resigned: 30 October 2013

Jennifer M.

Position: Director

Appointed: 29 October 2011

Resigned: 30 November 2017

Daniel J.

Position: Director

Appointed: 29 October 2011

Resigned: 01 November 2014

Andre R.

Position: Director

Appointed: 29 October 2011

Resigned: 21 September 2015

Jason B.

Position: Director

Appointed: 20 November 2010

Resigned: 01 December 2012

Suzanne E.

Position: Director

Appointed: 08 November 2008

Resigned: 27 May 2010

Jonathan W.

Position: Director

Appointed: 08 November 2008

Resigned: 16 November 2010

Gordon A.

Position: Director

Appointed: 04 December 2007

Resigned: 03 December 2022

Barry D.

Position: Director

Appointed: 25 November 2006

Resigned: 27 October 2007

Bruce F.

Position: Director

Appointed: 02 November 2006

Resigned: 29 October 2011

Susan B.

Position: Director

Appointed: 01 October 2005

Resigned: 01 December 2012

Nicholas T.

Position: Director

Appointed: 25 September 2004

Resigned: 04 November 2006

Andrew S.

Position: Director

Appointed: 14 December 2003

Resigned: 04 November 2006

Stephen F.

Position: Director

Appointed: 27 September 2003

Resigned: 30 September 2006

Stephanie G.

Position: Director

Appointed: 12 October 2002

Resigned: 31 January 2004

John M.

Position: Director

Appointed: 12 October 2002

Resigned: 21 September 2015

David H.

Position: Director

Appointed: 27 October 2001

Resigned: 31 January 2004

Sarah T.

Position: Director

Appointed: 27 October 2001

Resigned: 25 September 2004

David B.

Position: Director

Appointed: 14 October 2000

Resigned: 29 October 2011

Stephen D.

Position: Director

Appointed: 14 October 2000

Resigned: 25 September 2004

Philippa H.

Position: Director

Appointed: 08 October 1999

Resigned: 27 September 2003

Paul E.

Position: Director

Appointed: 08 October 1999

Resigned: 16 October 2001

Jumoke F.

Position: Director

Appointed: 08 October 1999

Resigned: 16 April 2001

Rob G.

Position: Director

Appointed: 08 October 1999

Resigned: 27 September 2003

Dimitrios T.

Position: Director

Appointed: 08 October 1999

Resigned: 14 December 2003

Beth E.

Position: Director

Appointed: 06 November 1998

Resigned: 13 November 2000

Hermione T.

Position: Director

Appointed: 03 October 1998

Resigned: 12 October 2002

Stephen C.

Position: Director

Appointed: 03 October 1998

Resigned: 16 April 2001

Stephanie J.

Position: Director

Appointed: 03 October 1998

Resigned: 09 September 2000

Caroline G.

Position: Director

Appointed: 08 November 1997

Resigned: 08 May 2000

Alastair C.

Position: Director

Appointed: 08 November 1997

Resigned: 10 January 2000

Janet A.

Position: Director

Appointed: 28 September 1996

Resigned: 09 September 1998

Christopher N.

Position: Director

Appointed: 15 July 1996

Resigned: 12 October 2002

Robin M.

Position: Director

Appointed: 28 October 1995

Resigned: 08 October 1999

Heather P.

Position: Director

Appointed: 28 October 1995

Resigned: 14 June 1998

Susanne S.

Position: Director

Appointed: 28 October 1995

Resigned: 03 August 2017

Jay K.

Position: Director

Appointed: 28 October 1995

Resigned: 23 February 1998

Stephen T.

Position: Director

Appointed: 28 October 1995

Resigned: 27 September 2003

Robert M.

Position: Director

Appointed: 28 October 1995

Resigned: 01 October 2005

Harriet E.

Position: Director

Appointed: 26 May 1995

Resigned: 08 October 1999

Stan S.

Position: Director

Appointed: 26 May 1995

Resigned: 28 October 1995

Rosemary S.

Position: Director

Appointed: 26 September 1994

Resigned: 18 March 2002

Ian H.

Position: Director

Appointed: 26 September 1994

Resigned: 31 October 1996

Hilary B.

Position: Director

Appointed: 14 May 1994

Resigned: 13 March 2000

Mochael L.

Position: Director

Appointed: 30 November 1993

Resigned: 06 September 1994

Colin D.

Position: Director

Appointed: 25 July 1992

Resigned: 14 May 1994

Catherine F.

Position: Director

Appointed: 25 July 1992

Resigned: 08 November 1997

Adrienne C.

Position: Director

Appointed: 25 July 1992

Resigned: 28 October 1995

Patricia H.

Position: Director

Appointed: 25 July 1992

Resigned: 02 October 1994

David H.

Position: Director

Appointed: 25 July 1992

Resigned: 08 October 1999

Susan B.

Position: Director

Appointed: 25 July 1992

Resigned: 28 October 1995

Roy M.

Position: Director

Appointed: 25 July 1992

Resigned: 01 July 1993

Jolyon M.

Position: Director

Appointed: 25 July 1992

Resigned: 01 September 1993

Anna P.

Position: Director

Appointed: 25 July 1992

Resigned: 01 July 1993

David P.

Position: Director

Appointed: 25 July 1992

Resigned: 16 May 1995

Terry-Anne P.

Position: Director

Appointed: 25 July 1992

Resigned: 29 November 1994

George M.

Position: Secretary

Appointed: 25 July 1992

Resigned: 31 December 1995

Robert P.

Position: Director

Appointed: 25 July 1992

Resigned: 10 September 1996

Sandra W.

Position: Director

Appointed: 25 July 1992

Resigned: 14 February 1994

Benjamin E.

Position: Director

Appointed: 25 July 1992

Resigned: 28 October 1995

Timothy H.

Position: Director

Appointed: 25 July 1992

Resigned: 28 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth19 90430 01737 08735 88631 908 
Balance Sheet
Current Assets23 82533 42440 37539 42235 52162 689
Net Assets Liabilities    31 90858 802
Cash Bank In Hand19 21629 02535 34532 06031 551 
Debtors4 4344 2244 8557 1873 795 
Net Assets Liabilities Including Pension Asset Liability19 90430 01737 08735 88631 908 
Stocks Inventory175175175175175 
Tangible Fixed Assets203444301156  
Reserves/Capital
Profit Loss Account Reserve1 77210 11334 15132 046-3 978 
Shareholder Funds19 90430 01737 08735 88631 908 
Other
Creditors    3 7303 965
Fixed Assets20344430115611778
Net Current Assets Liabilities19 70129 57336 78635 73031 79158 724
Total Assets Less Current Liabilities19 90430 01740 67635 88631 90858 802
Creditors Due After One Year  3 5893 692  
Creditors Due Within One Year4 1243 8513 5893 6923 730 
Other Aggregate Reserves18 13219 9042 9363 84035 886 
Tangible Fixed Assets Additions 384    
Tangible Fixed Assets Cost Or Valuation6 2986 6826 6826 682  
Tangible Fixed Assets Depreciation6 0956 2386 3816 526  
Tangible Fixed Assets Depreciation Charged In Period 143143145  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, January 2024
Free Download (16 pages)

Company search