Acmetrack Limited ROTHERHAM


Acmetrack started in year 1972 as Private Limited Company with registration number 01080879. The Acmetrack company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Rotherham at C/o Stanley Black & Decker Hellaby Lane. Postal code: S66 8HN.

At the moment there are 2 directors in the the company, namely Steven C. and Mark S.. In addition one secretary - Steven C. - is with the firm. At the moment 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.

Acmetrack Limited Address / Contact

Office Address C/o Stanley Black & Decker Hellaby Lane
Office Address2 Hellaby
Town Rotherham
Post code S66 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01080879
Date of Incorporation Wed, 8th Nov 1972
Industry Dormant Company
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Steven C.

Position: Director

Appointed: 01 March 2022

Mark S.

Position: Director

Appointed: 08 January 2015

Steven C.

Position: Secretary

Appointed: 01 November 2013

Erica B.

Position: Director

Appointed: 09 May 2018

Resigned: 01 March 2022

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 01 September 2011

Resigned: 01 June 2012

Amit S.

Position: Director

Appointed: 22 July 2010

Resigned: 09 May 2018

John C.

Position: Director

Appointed: 22 July 2010

Resigned: 08 January 2015

Robert N.

Position: Director

Appointed: 08 October 2007

Resigned: 23 July 2010

Fred H.

Position: Secretary

Appointed: 18 July 2007

Resigned: 31 October 2013

Mark H.

Position: Director

Appointed: 27 October 2004

Resigned: 30 June 2010

Peter H.

Position: Director

Appointed: 06 March 2003

Resigned: 27 October 2004

Stratton B.

Position: Director

Appointed: 28 June 2002

Resigned: 17 December 2007

Stratton B.

Position: Secretary

Appointed: 28 June 2002

Resigned: 18 July 2007

David L.

Position: Secretary

Appointed: 31 October 2001

Resigned: 28 June 2002

David L.

Position: Director

Appointed: 30 August 2001

Resigned: 28 June 2002

Robert M.

Position: Director

Appointed: 30 August 2001

Resigned: 05 October 2001

Derek C.

Position: Director

Appointed: 19 May 1999

Resigned: 30 August 2001

Derek C.

Position: Secretary

Appointed: 19 May 1999

Resigned: 31 October 2001

Clive M.

Position: Director

Appointed: 19 May 1999

Resigned: 06 March 2003

Ian A.

Position: Director

Appointed: 20 October 1995

Resigned: 19 July 1999

Diana W.

Position: Secretary

Appointed: 29 December 1991

Resigned: 18 May 1999

Richard M.

Position: Director

Appointed: 29 December 1991

Resigned: 20 October 1995

Robert S.

Position: Director

Appointed: 29 December 1991

Resigned: 20 October 1995

Roger P.

Position: Director

Appointed: 29 December 1991

Resigned: 30 April 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is The Stanley Works Limited from Rotherham, United Kingdom. This PSC is classified as "a limited by shares", 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 Stanley Works Limited

C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, S66 8HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 170466
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 7th, March 2024
Free Download (3 pages)

Company search