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

A.c. Mole & Sons Limited TAUNTON


Founded in 2005, A.c. Mole & Sons, classified under reg no. 05496876 is an active company. Currently registered at Stafford House TA1 2PX, Taunton the company has been in the business for nineteen years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Alexandra S., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 20 September 2005 and Alexandra S. has been with the company for the least time - from 31 January 2022. Currently 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.

A.c. Mole & Sons Limited Address / Contact

Office Address Stafford House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05496876
Date of Incorporation Fri, 1st Jul 2005
Industry Dormant Company
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Alexandra S.

Position: Director

Appointed: 31 January 2022

Michael P.

Position: Director

Appointed: 20 September 2005

Robert Z.

Position: Secretary

Appointed: 01 February 2017

Resigned: 31 January 2022

Robert Z.

Position: Director

Appointed: 01 February 2017

Resigned: 31 January 2022

Stephen G.

Position: Secretary

Appointed: 20 September 2005

Resigned: 01 February 2017

Stephen G.

Position: Director

Appointed: 20 September 2005

Resigned: 01 February 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2005

Resigned: 01 July 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 July 2005

Resigned: 01 July 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Michael P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen G. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-012017-01-312017-02-012018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand   222222
Net Assets Liabilities   222222
Cash Bank In Hand2222     
Net Assets Liabilities Including Pension Asset Liability2222     
Reserves/Capital
Called Up Share Capital2222     
Other
Number Shares Allotted    22222
Par Value Share    11111
Capital Employed2222     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/01/31
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements