Aciem Group Limited DEWSBURY


Aciem Group started in year 1997 as Private Limited Company with registration number 03341154. The Aciem Group company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Dewsbury at Unit 700. Postal code: WF12 9BS. Since 2nd October 2015 Aciem Group Limited is no longer carrying the name Damar Group.

The firm has 3 directors, namely Steven M., Iain M. and Allan D.. Of them, Steven M., Iain M., Allan D. have been with the company the longest, being appointed on 4 March 2020. 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.

Aciem Group Limited Address / Contact

Office Address Unit 700
Office Address2 Bretton Park Way
Town Dewsbury
Post code WF12 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03341154
Date of Incorporation Thu, 27th Mar 1997
Industry Construction of water projects
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Steven M.

Position: Director

Appointed: 04 March 2020

Iain M.

Position: Director

Appointed: 04 March 2020

Allan D.

Position: Director

Appointed: 04 March 2020

Hilary N.

Position: Director

Appointed: 23 May 2017

Resigned: 09 February 2021

David N.

Position: Director

Appointed: 03 August 2016

Resigned: 21 March 2017

Anthony D.

Position: Director

Appointed: 03 August 2016

Resigned: 14 April 2021

Martin W.

Position: Director

Appointed: 03 August 2016

Resigned: 16 March 2021

Kevin P.

Position: Director

Appointed: 31 January 2016

Resigned: 03 August 2016

David B.

Position: Director

Appointed: 20 October 2015

Resigned: 24 May 2016

Martin W.

Position: Director

Appointed: 20 October 2015

Resigned: 15 February 2016

Ciaran M.

Position: Director

Appointed: 20 October 2015

Resigned: 03 August 2016

James O.

Position: Director

Appointed: 03 February 2012

Resigned: 30 September 2015

Neil D.

Position: Director

Appointed: 03 February 2012

Resigned: 31 January 2016

Christopher T.

Position: Director

Appointed: 03 February 2012

Resigned: 03 August 2016

Mark B.

Position: Director

Appointed: 03 February 2012

Resigned: 09 July 2015

Ann S.

Position: Secretary

Appointed: 26 May 2010

Resigned: 12 October 2011

David M.

Position: Director

Appointed: 30 March 2010

Resigned: 12 November 2012

Melvyn B.

Position: Secretary

Appointed: 30 March 2010

Resigned: 26 May 2010

Mark M.

Position: Director

Appointed: 30 March 2010

Resigned: 12 November 2012

Martin W.

Position: Director

Appointed: 01 December 2009

Resigned: 03 February 2012

Melvyn B.

Position: Director

Appointed: 22 June 2009

Resigned: 03 February 2012

Jonathan L.

Position: Director

Appointed: 11 February 2008

Resigned: 31 March 2010

Steven B.

Position: Director

Appointed: 11 April 2007

Resigned: 31 March 2011

Mark M.

Position: Secretary

Appointed: 06 September 2006

Resigned: 30 March 2010

Lee B.

Position: Director

Appointed: 06 March 2001

Resigned: 30 July 2004

David J.

Position: Director

Appointed: 07 December 2000

Resigned: 10 July 2003

Mark M.

Position: Director

Appointed: 28 May 1998

Resigned: 30 March 2010

Ivan J.

Position: Director

Appointed: 28 May 1998

Resigned: 31 July 2001

David M.

Position: Director

Appointed: 28 May 1998

Resigned: 30 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1997

Resigned: 27 March 1997

John M.

Position: Director

Appointed: 27 March 1997

Resigned: 30 April 2006

Martin B.

Position: Secretary

Appointed: 27 March 1997

Resigned: 06 September 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Mtd South West Limited from Radstock, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

Mtd South West Limited

Pows Orchard Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10267564
Notified on 3 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Damar Group October 2, 2015
Damar Civil Engineering February 25, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 29th, December 2023
Free Download (15 pages)

Company search