Acit Solutions Limited WICKFORD


Acit Solutions started in year 1999 as Private Limited Company with registration number 03822007. The Acit Solutions company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wickford at Acit Solutions Limited 2 Hawk Hill. Postal code: SS11 7RJ. Since 6th July 2001 Acit Solutions Limited is no longer carrying the name Gillard Hall.

The firm has one director. Gregory H., appointed on 9 August 1999. There are currently no secretaries appointed. 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.

Acit Solutions Limited Address / Contact

Office Address Acit Solutions Limited 2 Hawk Hill
Office Address2 Battlesbridge
Town Wickford
Post code SS11 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822007
Date of Incorporation Mon, 9th Aug 1999
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Gregory H.

Position: Director

Appointed: 09 August 1999

Alice H.

Position: Director

Appointed: 27 June 2022

Resigned: 28 June 2023

Leigh H.

Position: Director

Appointed: 31 August 2008

Resigned: 31 July 2018

Nicholas R.

Position: Director

Appointed: 01 June 2007

Resigned: 31 August 2008

Leigh H.

Position: Secretary

Appointed: 25 February 2002

Resigned: 31 July 2018

Philip S.

Position: Secretary

Appointed: 01 February 2001

Resigned: 25 February 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1999

Resigned: 09 August 1999

Gregory H.

Position: Secretary

Appointed: 09 August 1999

Resigned: 01 February 2001

Lisa G.

Position: Director

Appointed: 09 August 1999

Resigned: 01 February 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 August 1999

Resigned: 09 August 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Gregory H. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Leigh H. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory H.

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

Leigh H.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gillard Hall July 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth19 47311 0614 7055 7156 4071 930     
Balance Sheet
Cash Bank In Hand27 55053 06114 04546 78771 67565 426     
Current Assets46 848121 965126 05092 892108 939132 59696 193157 782136 169219 076314 561
Debtors19 29868 45489 05444 24432 06959 697     
Net Assets Liabilities      3 2058 80125 44957 272122 098
Stocks Inventory 45022 9511 8615 1957 473     
Tangible Fixed Assets6051 6371 6961 018280899     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve19 37310 9614 6055 6156 3071 830     
Shareholder Funds19 47311 0614 7055 7156 4071 930     
Other
Average Number Employees During Period      66678
Creditors     131 56596 8495 4352 03847 65035 122
Creditors Due Within One Year27 980112 541123 04188 195102 812131 565     
Fixed Assets     8993 86116 72214 18420 04021 131
Net Current Assets Liabilities18 8689 4243 0094 6976 1271 031-656-2 48613 30384 882136 089
Number Shares Allotted 100100100100100     
Par Value Share 11111     
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Additions 2 080875  1 079     
Tangible Fixed Assets Cost Or Valuation5 9758 0558 9308 9308 93010 009     
Tangible Fixed Assets Depreciation5 3706 4187 2347 9128 6509 110     
Tangible Fixed Assets Depreciation Charged In Period 1 048816678738460     
Total Assets Less Current Liabilities19 47311 0614 7055 7156 4071 9303 20514 23627 487104 922157 220

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search