Acis Properties Limited GAINSBOROUGH


Founded in 2000, Acis Properties, classified under reg no. 04079818 is an active company. Currently registered at Acis House DN21 1GG, Gainsborough the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since November 17, 2000 Acis Properties Limited is no longer carrying the name W L Homes.

At present there are 2 directors in the the company, namely Gregory B. and Paul W.. In addition one secretary - Gregory B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acis Properties Limited Address / Contact

Office Address Acis House
Office Address2 Bridge Street
Town Gainsborough
Post code DN21 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079818
Date of Incorporation Thu, 28th Sep 2000
Industry Dormant Company
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Gregory B.

Position: Secretary

Appointed: 23 September 2016

Gregory B.

Position: Director

Appointed: 09 May 2016

Paul W.

Position: Director

Appointed: 20 July 2009

Simon H.

Position: Secretary

Appointed: 01 October 2015

Resigned: 23 September 2016

Simon H.

Position: Director

Appointed: 17 October 2014

Resigned: 23 September 2016

Michael G.

Position: Director

Appointed: 09 January 2014

Resigned: 16 October 2014

Valerie W.

Position: Secretary

Appointed: 01 January 2014

Resigned: 30 September 2015

Russell B.

Position: Secretary

Appointed: 20 July 2009

Resigned: 28 February 2014

Russell B.

Position: Director

Appointed: 06 April 2009

Resigned: 28 February 2014

Neil S.

Position: Director

Appointed: 09 November 2006

Resigned: 31 October 2008

Valerie W.

Position: Secretary

Appointed: 06 October 2006

Resigned: 20 July 2009

Valerie W.

Position: Director

Appointed: 22 July 2004

Resigned: 31 January 2016

James H.

Position: Secretary

Appointed: 06 October 2000

Resigned: 06 October 2006

James H.

Position: Director

Appointed: 06 October 2000

Resigned: 06 October 2006

Victor F.

Position: Director

Appointed: 06 October 2000

Resigned: 30 April 2004

Neville T.

Position: Director

Appointed: 06 October 2000

Resigned: 17 April 2009

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 28 September 2000

Resigned: 06 October 2000

Timothy C.

Position: Nominee Director

Appointed: 28 September 2000

Resigned: 06 October 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Acis Group Limited from Gainsborough, England. This PSC is categorised as "a private company limited by guarantee with no share capital", 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.

Acis Group Limited

Acis House Bridge Street, Gainsborough, DN21 1GG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee With No Share Capital
Country registered England
Place registered Companies House
Registration number 03593345
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

W L Homes November 17, 2000
Crossco (510) October 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth11
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements