Acs Environmental Testing Limited POOLE


Acs Environmental Testing started in year 2006 as Private Limited Company with registration number 06000065. The Acs Environmental Testing company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Poole at Unit 14 Blackhill Road West. Postal code: BH16 6LE.

Currently there are 4 directors in the the firm, namely Babak F., Christopher J. and Stuart A. and others. In addition one secretary - Thomas G. - 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 - Louise L. who worked with the the firm until 9 May 2017.

Acs Environmental Testing Limited Address / Contact

Office Address Unit 14 Blackhill Road West
Office Address2 Holton Heath Trading Estate
Town Poole
Post code BH16 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06000065
Date of Incorporation Wed, 15th Nov 2006
Industry Technical testing and analysis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Babak F.

Position: Director

Appointed: 17 October 2023

Christopher J.

Position: Director

Appointed: 31 December 2021

Thomas G.

Position: Secretary

Appointed: 23 August 2021

Stuart A.

Position: Director

Appointed: 23 August 2021

Paul B.

Position: Director

Appointed: 14 October 2019

David H.

Position: Director

Appointed: 14 October 2019

Resigned: 20 November 2023

Martin A.

Position: Director

Appointed: 01 April 2019

Resigned: 10 March 2021

Michael D.

Position: Director

Appointed: 09 May 2017

Resigned: 30 June 2022

Stuart W.

Position: Director

Appointed: 15 November 2006

Resigned: 09 May 2017

Louise L.

Position: Secretary

Appointed: 15 November 2006

Resigned: 09 May 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Lab Partnership Limited from Weybridge, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stuart W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lab Partnership Limited

Belgrave House 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10614748
Notified on 9 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart W.

Notified on 15 November 2016
Ceased on 9 May 2017
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 2016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 38013 9388 3423 76714 57836 37523 84849 454
Current Assets625 103460 446713 746708 427589 660651 337916 094628 845
Debtors617 723446 508705 404699 360515 097572 624830 752504 681
Net Assets Liabilities322 429218 267201 213327 393572 843650 802852 222781 363
Other Debtors113 56140 9367 902 7 31733 63213 87135 218
Property Plant Equipment130 779378 014306 413258 945256 531253 508215 386854 968
Total Inventories   5 30059 98542 33861 494 
Other
Audit Fees Expenses     4 2504 2503 400
Accumulated Depreciation Impairment Property Plant Equipment235 083150 71369 666117 510153 220183 885217 551278 288
Amounts Owed By Related Parties    486 262511 520784 306458 753
Amounts Owed To Group Undertakings  100 000123 197123 197123 197123 197123 197
Average Number Employees During Period    161516 
Corporation Tax Payable30 270       
Corporation Tax Recoverable 30 270      
Creditors412 349594 240798 340621 622252 535232 277256 259507 029
Future Minimum Lease Payments Under Non-cancellable Operating Leases       2 634
Increase From Depreciation Charge For Year Property Plant Equipment 15 92555 33747 844 30 66538 18671 302
Net Current Assets Liabilities212 754-133 794-84 59486 805337 125419 060659 835121 816
Number Shares Issued Fully Paid 11     
Other Creditors3 000167 196498 988432 0766 5386 7428 65528 711
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 295136 384   4 52010 565
Other Disposals Property Plant Equipment 114 618153 354   7 21519 498
Other Taxation Social Security Payable6 177 24 00725 52650 54965 38582 431 
Par Value Share 11     
Property Plant Equipment Gross Cost365 863528 727376 079376 455409 751437 393432 9371 133 256
Provisions For Liabilities Balance Sheet Subtotal21 10425 95320 60618 35720 81321 76622 999195 421
Total Additions Including From Business Combinations Property Plant Equipment 277 482706376 27 6422 759719 817
Total Assets Less Current Liabilities343 533244 220221 819345 750593 656672 568875 221976 784
Trade Creditors Trade Payables372 902427 044175 34540 82372 25136 95341 976355 121
Trade Debtors Trade Receivables504 162375 302697 502693 56421 51827 47232 57510 710

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/11/20 - the day director's appointment was terminated
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements