Acs Business Limited CARDIFF


Founded in 2016, Acs Business, classified under reg no. 10496067 is a active - proposal to strike off company. Currently registered at Meanwhile House CF10 5DY, Cardiff the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2021.

Acs Business Limited Address / Contact

Office Address Meanwhile House
Office Address2 Williams Way
Town Cardiff
Post code CF10 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10496067
Date of Incorporation Thu, 24th Nov 2016
Industry Non-specialised wholesale trade
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 31st Aug 2023 (271 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 8th Mar 2023 (2023-03-08)
Last confirmation statement dated Tue, 22nd Feb 2022

Company staff

Gibriel S.

Position: Director

Appointed: 01 February 2022

Abdullah T.

Position: Director

Appointed: 01 February 2022

Abdul S.

Position: Director

Appointed: 01 May 2020

Resigned: 01 February 2022

Farhana K.

Position: Director

Appointed: 10 June 2018

Resigned: 10 June 2018

Mohammed A.

Position: Director

Appointed: 24 November 2016

Resigned: 01 May 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Gibriel S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Abdullah T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Abdul S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gibriel S.

Notified on 1 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abdullah T.

Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdul S.

Notified on 1 August 2020
Ceased on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 24 November 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Current Assets 13343047 6005 914
Net Assets Liabilities30063388047 6005 914
Other
Average Number Employees During Period 1 11
Fixed Assets300500450  
Net Current Assets Liabilities 13343047 6005 914
Raw Materials Consumables Used150    
Staff Costs Employee Benefits Expense2 050    
Total Assets Less Current Liabilities30063319 90047 6005 914
Turnover Revenue2 200    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
Free Download (1 page)

Company search