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

A.c. Special Projects Limited HIGH WYCOMBE


A.c. Special Projects started in year 1985 as Private Limited Company with registration number 01935714. The A.c. Special Projects company has been functioning successfully for 40 years now and its status is active. The firm's office is based in High Wycombe at Centauri House. Postal code: HP12 4HQ. Since 28th November 2003 A.c. Special Projects Limited is no longer carrying the name A.c. Lighting Projects.

The firm has 4 directors, namely Derri G., Lance B. and Jonathan W. and others. Of them, Phillip C. has been with the company the longest, being appointed on 9 December 2003 and Derri G. has been with the company for the least time - from 27 November 2018. 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.

A.c. Special Projects Limited Address / Contact

Office Address Centauri House
Office Address2 Hillbottom Road
Town High Wycombe
Post code HP12 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01935714
Date of Incorporation Fri, 2nd Aug 1985
Industry specialised design activities
Industry Wholesale of other intermediate products
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (251 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Derri G.

Position: Director

Appointed: 27 November 2018

Lance B.

Position: Director

Appointed: 01 April 2015

Jonathan W.

Position: Director

Appointed: 12 January 2012

Phillip C.

Position: Director

Appointed: 09 December 2003

Mark T.

Position: Secretary

Appointed: 12 January 2012

Resigned: 27 November 2018

Peter K.

Position: Director

Appointed: 25 July 2007

Resigned: 28 September 2011

Jonathan W.

Position: Secretary

Appointed: 25 May 2007

Resigned: 12 January 2012

Phillip C.

Position: Secretary

Appointed: 09 December 2003

Resigned: 25 May 2007

Peter K.

Position: Director

Appointed: 09 December 2003

Resigned: 25 May 2007

Ac Lighting Holdings Ltd

Position: Corporate Secretary

Appointed: 12 February 2003

Resigned: 01 December 2005

Richard F.

Position: Director

Appointed: 06 November 1992

Resigned: 10 December 2003

Peter S.

Position: Secretary

Appointed: 06 November 1992

Resigned: 12 February 2003

David L.

Position: Director

Appointed: 06 November 1992

Resigned: 10 December 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is A.c. Worldwide Group Limited from High Wycombe, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is A.c. Lighting (Holdings) Ltd that put High Wycombe, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lance B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

A.C. Worldwide Group Limited

Centauri House Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HQ, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04513462
Notified on 12 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A.C. Lighting (Holdings) Ltd

Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HQ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 04513462
Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lance B.

Notified on 6 April 2016
Ceased on 6 October 2021
Nature of control: significiant influence or control

Company previous names

A.c. Lighting Projects November 28, 2003
Lane Lighting October 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand85 984478 334555 250765 979440 578
Current Assets761 379809 666980 545865 204701 209
Debtors544 415168 455365 59067 471249 283
Net Assets Liabilities   421 660459 863
Other Debtors211 946111 70234 29927 08811 151
Property Plant Equipment62 16536 96328 27317 79997 926
Total Inventories130 980162 87759 705  
Other
Audit Fees Expenses5 5004 200   
Accumulated Amortisation Impairment Intangible Assets9 83413 15213 27313 27313 856
Accumulated Depreciation Impairment Property Plant Equipment44 48648 74663 99215 59040 100
Additions Other Than Through Business Combinations Intangible Assets    1 750
Additions Other Than Through Business Combinations Property Plant Equipment   15 519107 500
Amounts Owed By Related Parties16 19816 93620 346  
Amounts Owed To Group Undertakings319 380267 072144 90016 33581 933
Average Number Employees During Period55466
Corporation Tax Payable 26 526   
Corporation Tax Recoverable4 0904 090   
Creditors650 894716 549641 892466 163334 325
Dividends Paid On Shares8 259    
Fixed Assets70 42441 90433 09322 61999 093
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 75515 8714 98712 560 
Increase From Amortisation Charge For Year Intangible Assets 3 318121 583
Increase From Depreciation Charge For Year Property Plant Equipment 25 25015 2466 95826 077
Intangible Assets8 2594 9414 8204 8201 167
Intangible Assets Gross Cost18 09318 09318 09318 09315 023
Net Current Assets Liabilities110 48593 117338 653399 041366 884
Other Creditors267 269289 117137 58573 64889 661
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 990 55 3601 567
Other Disposals Intangible Assets    4 820
Other Disposals Property Plant Equipment 50 245 74 3952 863
Other Taxation Social Security Payable19 00660 871148 93646 78988 927
Property Plant Equipment Gross Cost106 65185 70992 26533 389138 026
Provisions For Liabilities Balance Sheet Subtotal    6 114
Total Additions Including From Business Combinations Property Plant Equipment 29 3036 556  
Total Assets Less Current Liabilities180 909135 021371 746421 660465 977
Trade Creditors Trade Payables45 23999 489210 471329 39173 804
Trade Debtors Trade Receivables312 18135 727310 94540 383238 132
Director Remuneration169 005147 879   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st January 2024
filed on: 17th, October 2024
Free Download (11 pages)

Company search

Advertisements