Acs Wales Limited SWANSEA


Founded in 2000, Acs Wales, classified under reg no. 04122906 is an active company. Currently registered at Druslyn House SA1 3HJ, Swansea the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 7th July 2006 Acs Wales Limited is no longer carrying the name Modernskill.

The firm has one director. Stephen P., appointed on 12 December 2000. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acs Wales Limited Address / Contact

Office Address Druslyn House
Office Address2 De La Beche Street
Town Swansea
Post code SA1 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04122906
Date of Incorporation Tue, 12th Dec 2000
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Stephen P.

Position: Director

Appointed: 12 December 2000

Glenys W.

Position: Secretary

Appointed: 21 September 2006

Resigned: 31 August 2019

Vanessa P.

Position: Director

Appointed: 15 August 2003

Resigned: 21 September 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 December 2000

Resigned: 12 December 2000

Sidney H.

Position: Director

Appointed: 12 December 2000

Resigned: 15 August 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2000

Resigned: 12 December 2000

Stephen P.

Position: Secretary

Appointed: 12 December 2000

Resigned: 21 September 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Stephen P. The abovementioned PSC and has 75,01-100% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Modernskill July 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2251 083886       
Balance Sheet
Cash Bank On Hand  151309317 95319932 00133
Current Assets83 20986 01486 25278 562106 43688 80595 921122 035108 51662 246
Debtors82 47785 52885 73777 867105 71870 05294 72289 134107 66361 243
Net Assets Liabilities  8863 7244 42520 43126 54031 54123 301578
Other Debtors  57 43455 65555 5053 92110 68922 64945 62728 791
Property Plant Equipment  14 59014 47913 74613 39421 48925 59925 74841 945
Total Inventories  5005656258001 0009008501 000
Cash Bank In Hand162615       
Stocks Inventory716460500       
Tangible Fixed Assets19 85016 01014 590       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve2231 083884       
Shareholder Funds2251 083886       
Other
Accumulated Depreciation Impairment Property Plant Equipment  52 84553 70454 43755 16358 28743 07049 81057 997
Average Number Employees During Period     34443
Bank Borrowings Overdrafts  12 3786 27822 013 8 66157 85536 16026 573
Corporation Tax Payable  2 4845 7784 74610 88717 90316 46716 17011 422
Creditors  91 72788 546115 18581 26389 216113 58836 16026 573
Future Minimum Lease Payments Under Non-cancellable Operating Leases    12 50812 0008 7152 652  
Increase From Depreciation Charge For Year Property Plant Equipment   8597337253 1255 1756 7408 187
Net Current Assets Liabilities-17 802-13 870-12 933-9 984-8 7497 5426 7058 44736 304-9 126
Number Shares Issued Fully Paid   22     
Other Creditors  34 28830 60822 8588 69016 2684 13910 98820 151
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 393  
Other Disposals Property Plant Equipment       20 726  
Other Taxation Social Security Payable  3 1243 3667987 1642 3572 8077 717160
Par Value Share 1111     
Property Plant Equipment Gross Cost  67 43568 18368 18368 55679 77668 66875 55899 942
Provisions For Liabilities Balance Sheet Subtotal  7717715725051 6542 5052 5915 668
Total Additions Including From Business Combinations Property Plant Equipment   748 37311 2209 6186 88924 384
Total Assets Less Current Liabilities2 0482 1401 6574 4954 99720 93628 19434 04662 05232 819
Trade Creditors Trade Payables  39 45342 51664 77054 52244 02732 3209 39314 599
Trade Debtors Trade Receivables  20 84522 21250 21366 13184 03366 48562 03632 452
Creditors Due Within One Year101 01199 88699 185       
Number Shares Allotted 22       
Provisions For Liabilities Charges1 8231 055771       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, March 2024
Free Download (11 pages)

Company search