Acm Global Central Laboratory Limited YORK


Founded in 1999, Acm Global Central Laboratory, classified under reg no. 03809941 is an active company. Currently registered at 23 Hospital Fields Road YO10 4DZ, York the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 24, 2009 Acm Global Central Laboratory Limited is no longer carrying the name Pivotal Laboratories.

The company has one director. Kenneth B., appointed on 1 November 2022. There are currently no secretaries appointed. 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.

Acm Global Central Laboratory Limited Address / Contact

Office Address 23 Hospital Fields Road
Town York
Post code YO10 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03809941
Date of Incorporation Tue, 20th Jul 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Kenneth B.

Position: Director

Appointed: 01 November 2022

Brian W.

Position: Director

Appointed: 15 March 2019

Resigned: 01 November 2022

Charles W.

Position: Director

Appointed: 13 March 2018

Resigned: 28 August 2018

Lee G.

Position: Director

Appointed: 13 March 2018

Resigned: 25 November 2018

John F.

Position: Director

Appointed: 09 November 2017

Resigned: 15 March 2019

Gita R.

Position: Director

Appointed: 12 November 2015

Resigned: 13 October 2017

Angela P.

Position: Director

Appointed: 16 August 2011

Resigned: 12 November 2015

Warren H.

Position: Director

Appointed: 23 September 2010

Resigned: 01 November 2014

John D.

Position: Director

Appointed: 23 September 2010

Resigned: 12 November 2015

Arthur G.

Position: Director

Appointed: 04 March 2009

Resigned: 14 May 2010

Joseph C.

Position: Director

Appointed: 04 March 2009

Resigned: 24 June 2011

Joseph C.

Position: Secretary

Appointed: 04 March 2009

Resigned: 24 June 2011

Elena L.

Position: Director

Appointed: 04 March 2009

Resigned: 24 September 2010

Jonathan J.

Position: Director

Appointed: 25 October 2005

Resigned: 04 March 2009

Jonathan J.

Position: Secretary

Appointed: 25 October 2005

Resigned: 04 March 2009

Sam S.

Position: Director

Appointed: 02 August 2005

Resigned: 26 March 2012

Jeremy B.

Position: Secretary

Appointed: 02 August 2005

Resigned: 25 October 2005

Peter N.

Position: Director

Appointed: 02 August 2005

Resigned: 01 March 2007

Jeremy B.

Position: Director

Appointed: 01 January 2005

Resigned: 13 March 2018

Paul D.

Position: Secretary

Appointed: 13 May 2002

Resigned: 02 August 2005

Paul D.

Position: Director

Appointed: 18 December 2001

Resigned: 02 August 2005

Jaspal S.

Position: Secretary

Appointed: 13 September 2001

Resigned: 13 May 2002

Jaspal S.

Position: Director

Appointed: 04 October 2000

Resigned: 02 August 2005

Paul D.

Position: Director

Appointed: 22 October 1999

Resigned: 04 October 2000

Mark W.

Position: Secretary

Appointed: 12 October 1999

Resigned: 13 September 2001

Mark W.

Position: Director

Appointed: 28 September 1999

Resigned: 13 September 2001

Stephen M.

Position: Secretary

Appointed: 20 July 1999

Resigned: 12 October 1999

Stephen M.

Position: Director

Appointed: 20 July 1999

Resigned: 02 August 2005

Legal Directors Ltd (comp Nbr 3368733)

Position: Corporate Nominee Director

Appointed: 20 July 1999

Resigned: 20 July 1999

Legal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1999

Resigned: 20 July 1999

Judith H.

Position: Director

Appointed: 20 July 1999

Resigned: 28 September 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As BizStats established, there is Acm Global Central Laboratory Operations Limited from York, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Acm Global Central Laboratory Holding Ltd that put York, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Brian W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

Acm Global Central Laboratory Operations Limited

23 Hospital Fields Road, York, YO10 4DZ, England

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 06809803
Notified on 1 January 2021
Nature of control: 75,01-100% shares

Acm Global Central Laboratory Holding Ltd

23 23 Hospital Fields Road, York, YO10 4DZ, England

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06809803
Notified on 28 April 2020
Ceased on 12 May 2021
Nature of control: 75,01-100% shares

Brian W.

Notified on 15 March 2019
Ceased on 28 April 2020
Nature of control: right to appoint and remove directors

John F.

Notified on 9 November 2017
Ceased on 15 March 2019
Nature of control: significiant influence or control

Jeremy B.

Notified on 1 July 2016
Ceased on 13 March 2018
Nature of control: significiant influence or control

Gita R.

Notified on 1 July 2016
Ceased on 23 November 2017
Nature of control: significiant influence or control

Company previous names

Pivotal Laboratories March 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand246 790177 7941 186 7261 848 335
Current Assets10 334 5239 291 80511 694 69315 070 604
Debtors9 609 8398 441 8359 716 94912 454 319
Net Assets Liabilities8 690 1316 441 1646 295 2018 075 716
Other Debtors1 8283192891 168
Property Plant Equipment1 240 4302 166 1331 962 6741 721 226
Total Inventories477 894672 176791 018767 950
Other
Accrued Liabilities Deferred Income978 0891 309 966883 7061 122 773
Accumulated Amortisation Impairment Intangible Assets 11 225344 231 
Accumulated Depreciation Impairment Property Plant Equipment1 308 6691 716 1222 328 6282 968 007
Administrative Expenses3 563 9203 413 0263 691 6023 338 278
Amortisation Expense Intangible Assets 11 225  
Amounts Owed By Group Undertakings4 510 2324 591 2504 696 9915 606 869
Amounts Owed To Group Undertakings300 0002 950 0025 500 0025 500 002
Applicable Tax Rate19191919
Average Number Employees During Period127122125133
Comprehensive Income Expense-1 362 347-2 248 967-145 9631 780 515
Corporation Tax Recoverable1 253 8651 442 0571 398 2481 262 499
Cost Sales11 841 7629 482 02011 384 88815 535 999
Creditors300 0005 349 7827 362 1688 548 554
Current Tax For Period  11 393187 598
Deferred Tax Liabilities   167 562
Depreciation Expense Property Plant Equipment396 502424 573612 506639 379
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 120  
Disposals Property Plant Equipment 28 700  
Fixed Assets2 478 8862 499 1411 962 6761 721 228
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -224 846  
Further Item Interest Expense Component Total Interest Expense12 0009 000  
Further Operating Expense Item Component Total Operating Expenses27 06525 11028 31631 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases544 615503 803487 801496 211
Gain Loss Before Tax On Sale Discontinued Operations  -333 006 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-193 020-69 681-92 562698 538
Gain Loss On Disposals Property Plant Equipment -5 080  
Gross Profit Loss1 264 661579 3003 001 8724 426 857
Income From Related Parties332 902192 741256 875236 458
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  186 471 
Increase From Amortisation Charge For Year Intangible Assets 11 225  
Increase From Depreciation Charge For Year Property Plant Equipment 424 573612 506639 379
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  333 006 
Intangible Assets 333 006  
Intangible Assets Gross Cost 344 231344 231 
Interest Payable Similar Charges Finance Costs12 0009 000  
Investments Fixed Assets1 238 456222
Investments In Group Undertakings1 238 456222
Loans Owed By Related Parties-22 71910 733-5 149-34 137
Loans Owed To Related Parties-4 510 232-4 591 250-4 696 991-5 606 869
Merchandise477 894672 176791 018385 007
Net Assets Liabilities Subsidiaries-1 000 000-1-1-1
Net Current Assets Liabilities6 511 2453 942 0234 332 5256 522 050
Number Shares Issued Fully Paid 586 300586 300586 300
Operating Profit Loss-1 568 518-2 173 421-79 7021 968 440
Other Comprehensive Income Expense Net Tax -224 846  
Other Creditors98 57475 84458 91878 925
Other Deferred Tax Expense Credit-57 344  167 562
Other Interest Receivable Similar Income Finance Income160 827158 300151 567167 235
Other Operating Income Format1730 741660 305610 028879 861
Other Taxation Social Security Payable84 54292 330106 010127 991
Par Value Share 101010
Payments To Related Parties833 144188 239322 236553 514
Pension Other Post-employment Benefit Costs Other Pension Costs264 881250 319235 306242 892
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income1 237 9991 063 5921 250 0541 811 006
Profit Loss-1 362 347-2 024 121-145 9631 780 515
Profit Loss On Ordinary Activities Before Tax-1 419 691-2 024 121-261 1412 135 675
Property Plant Equipment Gross Cost2 549 0993 882 2554 291 3024 689 233
Provisions   167 562
Provisions For Liabilities Balance Sheet Subtotal   167 562
Recoverable Value-added Tax26 24760 75659 42720 883
Social Security Costs375 233379 675427 066528 484
Staff Costs Employee Benefits Expense4 169 9784 016 3954 593 0275 366 844
Tax Expense Credit Applicable Tax Rate-269 741-384 583-49 617405 778
Tax Tax Credit On Profit Or Loss On Ordinary Activities-57 344 -115 178355 160
Total Additions Including From Business Combinations Intangible Assets 344 231  
Total Additions Including From Business Combinations Property Plant Equipment 1 361 856409 047397 931
Total Assets Less Current Liabilities8 990 1316 441 1646 295 2018 243 278
Total Current Tax Expense Credit  -115 178187 598
Total Operating Lease Payments8 3266 7936 3496 460
Trade Creditors Trade Payables889 977921 640813 5321 718 863
Trade Debtors Trade Receivables1 150 269900 3042 002 7682 223 378
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  22 265 
Turnover Revenue13 106 42310 061 32014 386 76019 962 856
Wages Salaries3 529 8643 386 4013 930 6554 595 468

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, June 2023
Free Download (21 pages)

Company search

Advertisements