You are here: bizstats.co.uk > a-z index > A list

A.c.p. Services Limited ECCLESHALL


A.c.p. Services started in year 1981 as Private Limited Company with registration number 01554233. The A.c.p. Services company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Eccleshall at Unit 12 Raleigh Hall. Postal code: ST21 6JL.

The company has 3 directors, namely Richard P., Philip P. and Darren P.. Of them, Darren P. has been with the company the longest, being appointed on 15 June 2006 and Philip P. has been with the company for the least time - from 19 May 2014. 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.

This company operates within the ST21 6JL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0260043 . It is located at Raleigh Hall Industrial Estate, Eccleshall, Stafford with a total of 8 carsand 2 trailers.

A.c.p. Services Limited Address / Contact

Office Address Unit 12 Raleigh Hall
Office Address2 Industrial Estate
Town Eccleshall
Post code ST21 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01554233
Date of Incorporation Wed, 1st Apr 1981
Industry Maintenance and repair of motor vehicles
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Richard P.

Position: Director

Resigned:

Philip P.

Position: Director

Appointed: 19 May 2014

Darren P.

Position: Director

Appointed: 15 June 2006

Christopher C.

Position: Director

Appointed: 15 July 2013

Resigned: 31 December 2016

Stephen L.

Position: Secretary

Appointed: 20 January 2003

Resigned: 09 July 2018

George B.

Position: Director

Appointed: 01 March 1999

Resigned: 09 October 2002

Stephen L.

Position: Secretary

Appointed: 16 July 1998

Resigned: 26 March 1999

Kendal J.

Position: Director

Appointed: 16 July 1998

Resigned: 31 December 2010

Ian P.

Position: Director

Appointed: 16 July 1998

Resigned: 22 April 2011

George R.

Position: Director

Appointed: 24 September 1992

Resigned: 14 December 2015

Richard P.

Position: Secretary

Appointed: 24 September 1992

Resigned: 20 January 2003

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Darren P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Philip P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Darren P.

Notified on 13 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip P.

Notified on 13 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth250 439258 709270 038286 262310 521424 748       
Balance Sheet
Cash Bank On Hand     211 52828 7128 83326 526362 087228 61087 1145 259
Current Assets412 974476 376514 484540 231571 6701 048 405709 027872 305754 322921 949795 463685 069937 385
Debtors259 913286 272318 574293 580371 923468 856219 945360 317361 993347 532390 005343 955371 281
Net Assets Liabilities     424 748336 866281 290308 381168 250163 666111 605123 650
Other Debtors50 17846 24588 960447  17 92914 07414 34914 24114 05613 61911 673
Property Plant Equipment     152 262149 346180 585143 934172 810183 423263 926221 154
Total Inventories     368 021460 370503 155365 803212 330176 848254 000 
Cash Bank In Hand    86 144211 528       
Net Assets Liabilities Including Pension Asset Liability250 439258 709270 037286 262310 521424 748       
Stocks Inventory153 061190 104195 911246 651199 747368 021       
Tangible Fixed Assets89 48586 857119 193110 593128 040152 262       
Trade Debtors209 735240 027229 614232 696351 917        
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve250 339258 609269 937286 162310 421424 648       
Shareholder Funds250 439258 709270 038286 262310 521424 748       
Other
Accrued Liabilities Deferred Income     95 04565 014      
Accumulated Depreciation Impairment Property Plant Equipment      382 496400 387422 909478 221389 658404 118445 004
Additions Other Than Through Business Combinations Property Plant Equipment           198 89493 707
Average Number Employees During Period      23252631272426
Bank Borrowings Overdrafts16 99012 63059 36749 4479 492100 734 40 329608250 000205 064159 455109 490
Corporation Tax Payable     30 8489 543      
Corporation Tax Recoverable     2 0343 708      
Creditors     713 52531 27123 7705 698267 410211 897206 966133 548
Deferred Tax Liabilities     29 00328 444      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -33 06241 89923 068 142 221  
Disposals Property Plant Equipment      -35 73361 90646 964 208 548  
Finance Lease Liabilities Present Value Total     18 46231 27123 7705 69817 4106 833  
Fixed Assets89 48586 857119 193110 593128 040152 262149 347      
Future Minimum Lease Payments Under Non-cancellable Operating Leases          1 197  
Increase Decrease In Depreciation Impairment Property Plant Equipment      13 479      
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -559      
Increase From Depreciation Charge For Year Property Plant Equipment      47 72759 79045 59055 31253 65858 97258 930
Loans From Directors     28 00933 044      
Net Current Assets Liabilities177 406188 207192 539216 718214 074334 880247 235158 475199 145295 450226 840104 34591 944
Other Creditors     17 46098 948146 459145 025194 723106 71447 51124 058
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           44 51218 044
Other Disposals Property Plant Equipment           103 93195 593
Other Taxation Social Security Payable     138 54532 156105 514163 297210 256224 672156 562213 158
Prepayments Accrued Income     43 49264 219      
Property Plant Equipment Gross Cost      531 842580 972566 843651 031573 081668 044666 158
Provisions For Liabilities Balance Sheet Subtotal      28 44434 00029 00032 60034 70049 70055 900
Raw Materials Consumables     368 021410 373      
Taxation Including Deferred Taxation Balance Sheet Subtotal     -29 003-28 444      
Total Additions Including From Business Combinations Property Plant Equipment      47 483111 03632 83584 188130 598  
Total Assets Less Current Liabilities266 891275 064311 731327 311342 114487 142396 581339 060343 079468 260410 263368 271313 098
Trade Creditors Trade Payables     284 422308 982400 027228 174206 199185 025227 258372 723
Trade Debtors Trade Receivables     423 330202 016346 243347 644333 291375 949330 336359 608
Unpaid Contributions To Pension Schemes     862891      
Amount Specific Advance Or Credit Directors  101 640281   1 3242 1734 479  
Amount Specific Advance Or Credit Made In Period Directors         35 67310 241  
Amount Specific Advance Or Credit Repaid In Period Directors        1 32432 1767 935  
Bank Overdrafts       40 329608    
Total Borrowings       85 60024 37932 731   
Accruals Deferred Income Within One Year 28 17222 66324 67981 185        
Creditors Due After One Year  17 65918 7047 14233 391       
Creditors Due Within One Year235 568288 169321 946323 513357 596713 525       
Number Shares Allotted100100100100100100       
Obligations Under Finance Lease Hire Purchase Contracts After One Year  17 65918 7047 142        
Obligations Under Finance Lease Hire Purchase Contracts Within One Year1 167 11 13816 18011 562        
Other Creditors Due Within One Year65 89086 87550 71583 09230 648        
Par Value Share111111       
Prepayments Accrued Income Current Asset 46 24585 79960 43720 006        
Profit Loss For Period 13 47016 329          
Provisions For Liabilities Charges 16 35524 03522 34524 45129 003       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 25 30573 95232 77060 00875 210       
Tangible Fixed Assets Cost Or Valuation372 671388 955420 180417 285462 565520 093       
Tangible Fixed Assets Depreciation283 186302 098300 987306 692334 525367 831       
Tangible Fixed Assets Depreciation Charged In Period 26 24036 21033 56240 03849 180       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 32837 32127 85812 20515 874       
Tangible Fixed Assets Disposals 9 02142 72735 66614 72817 682       
Taxation Social Security Due Within One Year64 31462 41653 12966 41671 706        
Trade Creditors Within One Year87 207126 248124 934108 378153 003        

Transport Operator Data

Raleigh Hall Industrial Estate
Address Eccleshall
City Stafford
Post code ST21 6JL
Vehicles 8
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 24th, January 2024
Free Download (11 pages)

Company search

Advertisements