Acp Freight Services Limited HAMPSHIRE


Founded in 1996, Acp Freight Services, classified under reg no. 03244314 is an active company. Currently registered at 373-375 Old Commercial Road PO1 4QG, Hampshire the company has been in the business for 28 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since August 14, 1998 Acp Freight Services Limited is no longer carrying the name Euromodal.

At present there are 4 directors in the the company, namely Leza T., Jacques T. and Julien T. and others. In addition one secretary - Alain T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clive L. who worked with the the company until 30 June 2009.

Acp Freight Services Limited Address / Contact

Office Address 373-375 Old Commercial Road
Office Address2 Portsmouth
Town Hampshire
Post code PO1 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03244314
Date of Incorporation Fri, 30th Aug 1996
Industry Freight transport by road
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Leza T.

Position: Director

Appointed: 20 September 2021

Jacques T.

Position: Director

Appointed: 01 July 2020

Julien T.

Position: Director

Appointed: 30 November 2018

Alain T.

Position: Secretary

Appointed: 30 June 2009

Alain T.

Position: Director

Appointed: 30 August 1996

Richard C.

Position: Director

Appointed: 20 February 1999

Resigned: 13 May 1999

Clive L.

Position: Director

Appointed: 27 August 1998

Resigned: 30 June 2009

Peter S.

Position: Director

Appointed: 17 January 1997

Resigned: 22 November 2018

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 1996

Resigned: 30 August 1996

Clive L.

Position: Secretary

Appointed: 30 August 1996

Resigned: 30 June 2009

Bourse Securities Limited

Position: Nominee Director

Appointed: 30 August 1996

Resigned: 30 August 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Acp (Group) Limited from Portsmouth, England. The abovementioned PSC is categorised as "a private limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Acp (Group) Limited

373-375 Old Commercial Road, Portsmouth, PO1 4QG, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered Uk
Place registered England & Wales
Registration number 07934376
Notified on 5 September 2016
Nature of control: 75,01-100% shares

Company previous names

Euromodal August 14, 1998
Cabstore September 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand678 1481 217 2801 463 8621 327 5361 492 970
Current Assets3 143 4373 474 1823 640 0913 497 8903 452 124
Debtors2 465 2892 256 9022 176 2292 170 3541 959 154
Net Assets Liabilities998 0641 176 5471 297 4641 453 4201 686 797
Other Debtors131 385164 652 253 519 
Property Plant Equipment38 34857 57685 53157 78929 630
Other
Accrued Liabilities Deferred Income386 292373 861470 648448 586340 718
Accumulated Amortisation Impairment Intangible Assets240 000240 000   
Accumulated Depreciation Impairment Property Plant Equipment534 300559 267593 335630 557558 486
Additions Other Than Through Business Combinations Property Plant Equipment 45 93762 023 16 061
Amounts Owed To Group Undertakings71 191181 499673 499433 49973 499
Average Number Employees During Period2322262930
Corporation Tax Payable46 40139 10431 64943 69373 029
Creditors2 176 8172 344 2722 420 0042 098 6661 794 957
Deferred Tax Asset Debtors    3 517
Future Minimum Lease Payments Under Non-cancellable Operating Leases   48 42236 724
Increase From Depreciation Charge For Year Property Plant Equipment 25 61434 068 37 959
Intangible Assets Gross Cost240 000240 000   
Net Current Assets Liabilities966 6201 129 9101 220 0871 399 2241 657 167
Number Shares Issued Fully Paid 6 672   
Other Creditors4 9091 7467 4682 1379 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 647  110 030
Other Disposals Property Plant Equipment 1 742  116 291
Other Taxation Social Security Payable400 241686 39322 78322 00618 935
Par Value Share 1   
Prepayments Accrued Income153 284118 942190 557219 045123 803
Property Plant Equipment Gross Cost572 648616 843678 866688 346588 116
Provisions For Liabilities Balance Sheet Subtotal6 90410 9398 1543 593 
Total Assets Less Current Liabilities1 004 9681 187 4861 305 6181 457 0131 686 797
Trade Creditors Trade Payables1 267 7831 061 6691 213 9571 148 7451 278 856
Trade Debtors Trade Receivables2 180 6201 973 3081 801 6421 697 7901 681 519

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to September 30, 2023
filed on: 10th, January 2024
Free Download (11 pages)

Company search

Advertisements