Acs Manufacturing & Supplies Ltd. LEEDS,


Founded in 2013, Acs Manufacturing & Supplies, classified under reg no. 08544725 is an active company. Currently registered at Unit 19gb Ravenscliffe Mills LS28 5RZ, Leeds, the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Alan S., appointed on 24 May 2013. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Paul S.. There were no ex secretaries.

Acs Manufacturing & Supplies Ltd. Address / Contact

Office Address Unit 19gb Ravenscliffe Mills
Office Address2 Ravenscliffe Road, Calverley,
Town Leeds,
Post code LS28 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544725
Date of Incorporation Fri, 24th May 2013
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Alan S.

Position: Director

Appointed: 24 May 2013

Paul S.

Position: Director

Appointed: 24 May 2013

Resigned: 21 December 2018

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Alan S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard S. This PSC owns 25-50% shares. The third one is Susan S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan S.

Notified on 25 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard S.

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

Susan S.

Notified on 25 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 25 May 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand252 522158 860
Current Assets271 668206 224
Debtors14 14612 364
Net Assets Liabilities125 19592 012
Property Plant Equipment16 61012 335
Other
Accumulated Amortisation Impairment Intangible Assets480 000 
Accumulated Depreciation Impairment Property Plant Equipment57 35361 628
Average Number Employees During Period33
Creditors41 66736 867
Increase From Depreciation Charge For Year Property Plant Equipment 4 275
Intangible Assets Gross Cost480 000 
Net Current Assets Liabilities152 797118 277
Property Plant Equipment Gross Cost73 963 
Provisions For Liabilities Balance Sheet Subtotal2 5451 733
Total Assets Less Current Liabilities169 407130 612

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (8 pages)

Company search

Advertisements