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

A.c.t Construction Services Limited TYNE & WEAR


A.c.t Construction Services started in year 2003 as Private Limited Company with registration number 04788088. The A.c.t Construction Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Tyne & Wear at 34 Frederick Street. Postal code: SR1 1LP.

The firm has 3 directors, namely Debbie D., Cavan M. and Alan T.. Of them, Alan T. has been with the company the longest, being appointed on 5 June 2003 and Debbie D. has been with the company for the least time - from 23 August 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kim T. who worked with the the firm until 17 October 2016.

This company operates within the SR2 0RW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1035836 . It is located at Pallion Engineering, Pallion Shipyard, Sunderland with a total of 8 cars.

A.c.t Construction Services Limited Address / Contact

Office Address 34 Frederick Street
Office Address2 Sunderland
Town Tyne & Wear
Post code SR1 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04788088
Date of Incorporation Thu, 5th Jun 2003
Industry Other building completion and finishing
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Debbie D.

Position: Director

Appointed: 23 August 2017

Cavan M.

Position: Director

Appointed: 17 June 2014

Alan T.

Position: Director

Appointed: 05 June 2003

Gary T.

Position: Director

Appointed: 18 October 2016

Resigned: 18 October 2016

Martin T.

Position: Director

Appointed: 17 June 2014

Resigned: 30 June 2022

Kim T.

Position: Secretary

Appointed: 05 June 2003

Resigned: 17 October 2016

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 05 June 2003

Resigned: 05 June 2003

Kim T.

Position: Director

Appointed: 05 June 2003

Resigned: 17 October 2016

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 05 June 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Alan T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kim T. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kim T.

Notified on 6 April 2016
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 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 Worth257 826461 610614 536707 974661 469738 427       
Balance Sheet
Cash Bank On Hand     324 093546 12617 4604 22865 5586 400542 1011 202 294
Current Assets452 865512 135739 140764 338998 0891 188 8681 491 5591 066 541859 8651 407 3051 289 4401 729 9432 158 982
Debtors262 919331 782426 035390 852774 007814 320808 234867 649732 524911 265820 579800 973566 101
Net Assets Liabilities     738 4271 206 871674 664338 782449 153255 715647 6241 114 856
Property Plant Equipment     150 124140 712199 779177 199196 551180 634159 689169 469
Total Inventories     50 455137 199181 432123 113430 482462 461386 869390 587
Cash Bank In Hand87 39952 017128 733205 421132 251324 093       
Net Assets Liabilities Including Pension Asset Liability257 826461 610614 536707 974661 469738 427       
Stocks Inventory102 547128 336184 372168 06591 83150 455       
Tangible Fixed Assets290 808349 597287 116278 811174 748150 124       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve257 726461 510614 436707 874661 369738 327       
Shareholder Funds257 826461 610614 536707 974661 469738 427       
Other
Accumulated Depreciation Impairment Property Plant Equipment     716 791738 055731 802647 067687 905738 140782 785810 118
Average Number Employees During Period     3235272224222017
Creditors     600 565425 400490 680357 892554 703614 359642 008613 595
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 16462 540134 06113 265  21 892
Disposals Property Plant Equipment      24 50081 910146 25032 76121 027 71 686
Fixed Assets290 808349 597287 116278 811174 748150 124140 712199 779177 199196 551180 634159 689169 469
Increase From Depreciation Charge For Year Property Plant Equipment      35 42856 28849 32754 10350 23544 64349 225
Net Current Assets Liabilities217 018312 013477 420529 163509 536588 3031 066 159575 861501 973852 602675 0811 087 9351 545 387
Property Plant Equipment Gross Cost     866 915878 767931 582824 267884 456918 776942 474979 587
Total Additions Including From Business Combinations Property Plant Equipment      36 352134 72538 93692 95155 34523 698108 799
Total Assets Less Current Liabilities507 826661 610764 536807 974684 284738 4271 206 871775 640679 1721 049 153855 7151 247 6241 714 856
Creditors Due After One Year250 000200 000150 000100 00022 815        
Creditors Due Within One Year235 847200 122261 720235 175488 553600 565       
Tangible Fixed Assets Additions 165 67031 845146 78015 27218 854       
Tangible Fixed Assets Cost Or Valuation955 8861 084 5561 079 9411 121 721852 560866 914       
Tangible Fixed Assets Depreciation665 078734 959792 825842 910677 812716 790       
Tangible Fixed Assets Depreciation Charged In Period 89 13171 74171 08550 25442 677       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 25013 87521 000215 3523 699       
Tangible Fixed Assets Disposals 37 00036 460105 000284 4334 500       

Transport Operator Data

Pallion Engineering
Address Pallion Shipyard , Pallion New Road
City Sunderland
Post code SR4 6WE
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director's appointment terminated on 30th June 2022
filed on: 2nd, August 2022
Free Download (1 page)

Company search

Advertisements