Acp Worldwide Ltd STAINES-UPON-THAMES


Acp Worldwide started in year 1995 as Private Limited Company with registration number 03110237. The Acp Worldwide company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Staines-upon-thames at Menzies Llp 2nd Floor. Postal code: TW18 4BP. Since 2003-03-07 Acp Worldwide Ltd is no longer carrying the name Air Cargo Partners.

The company has 3 directors, namely Vikram S., Colin W. and Rodney E.. Of them, Rodney E. has been with the company the longest, being appointed on 1 June 2001 and Vikram S. and Colin W. have been with the company for the least time - from 1 November 2023. 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.

Acp Worldwide Ltd Address / Contact

Office Address Menzies Llp 2nd Floor
Office Address2 Magna House, 18-32 London Road
Town Staines-upon-thames
Post code TW18 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03110237
Date of Incorporation Wed, 4th Oct 1995
Industry Freight air transport
Industry Operation of warehousing and storage facilities for air transport activities
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Vikram S.

Position: Director

Appointed: 01 November 2023

Colin W.

Position: Director

Appointed: 01 November 2023

Rodney E.

Position: Director

Appointed: 01 June 2001

Alison H.

Position: Secretary

Appointed: 26 February 2009

Resigned: 01 November 2023

Ruth H.

Position: Secretary

Appointed: 26 April 2003

Resigned: 26 February 2009

Jagdish S.

Position: Secretary

Appointed: 07 March 2000

Resigned: 26 April 2003

Richard B.

Position: Director

Appointed: 03 March 1997

Resigned: 14 December 1999

Trevor A.

Position: Director

Appointed: 03 March 1997

Resigned: 09 December 1997

Nigel P.

Position: Director

Appointed: 05 October 1995

Resigned: 07 March 2000

Andrew A.

Position: Secretary

Appointed: 05 October 1995

Resigned: 07 March 2000

Graeme H.

Position: Director

Appointed: 05 October 1995

Resigned: 01 November 2023

Alan C.

Position: Director

Appointed: 05 October 1995

Resigned: 07 March 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1995

Resigned: 05 October 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 October 1995

Resigned: 05 October 1995

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Acp Worldwide Holdings Ltd from Castle Donington, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Graeme H. This PSC has significiant influence or control over the company,. Then there is Rodney E., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Acp Worldwide Holdings Ltd

Donington Court, Pegasus Business Park Herald Way, East Midlands Airport, Castle Donington, Derby, DE74 2UZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03848803
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme H.

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

Rodney E.

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

Company previous names

Air Cargo Partners March 7, 2003
Speed 5100 October 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand374 627287 389406 714421 886412 676
Current Assets1 609 7981 860 4121 958 0121 942 7142 172 841
Debtors1 235 1711 573 0231 551 2981 520 8281 760 165
Net Assets Liabilities523 695596 670655 943691 940832 575
Property Plant Equipment162 845213 483153 440114 247110 902
Other
Accumulated Depreciation Impairment Property Plant Equipment158 905203 724221 694251 637217 948
Average Number Employees During Period 57595563
Bank Borrowings  135 396107 76178 887
Creditors97 756125 311193 439120 31753 909
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 75941 3992 60872 078
Disposals Property Plant Equipment 26 61056 1462 608103 776
Finance Lease Liabilities Present Value Total123 331177 760126 76091 87444 665
Finance Lease Payments Owing Minimum Gross32 92162 18749 83499 12646 605
Fixed Assets200 631260 295203 219159 399155 908
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 9 1104 751-8 533-142
Future Finance Charges On Finance Leases16 75223 1777 9876 1351 351
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 68352 67091 71385 49574 473
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 20 1157 537-11 682-200
Increase From Depreciation Charge For Year Property Plant Equipment 59 46854 61841 08438 531
Investments Fixed Assets37 78646 81249 77945 15245 006
Net Current Assets Liabilities420 820461 686646 163652 858730 576
Number Shares Issued Fully Paid 10 00010 00010 00010 000
Par Value Share 1111
Property Plant Equipment Gross Cost321 750417 207375 134365 884328 850
Total Additions Including From Business Combinations Property Plant Equipment 101 9526 5365 04066 942
Total Assets Less Current Liabilities621 451721 981849 382812 257886 484
Total Borrowings 177 760262 156199 635123 552

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2024-08-31 to 2024-12-31
filed on: 20th, February 2024
Free Download (1 page)

Company search