Acs Systems Uk Limited NORTHAMPTON


Founded in 1994, Acs Systems Uk, classified under reg no. 02988060 is an active company. Currently registered at Acs House Oxwich Close NN4 7BH, Northampton the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Mark A., Stephen H. and Michael H. and others. In addition one secretary - Kevin M. - 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.

Acs Systems Uk Limited Address / Contact

Office Address Acs House Oxwich Close
Office Address2 Brackmills
Town Northampton
Post code NN4 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988060
Date of Incorporation Wed, 9th Nov 1994
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Kevin M.

Position: Secretary

Appointed: 23 September 2019

Mark A.

Position: Director

Appointed: 15 August 2019

Stephen H.

Position: Director

Appointed: 15 August 2019

Michael H.

Position: Director

Appointed: 15 August 2019

Kevin M.

Position: Director

Appointed: 01 April 2015

Jonathan T.

Position: Director

Appointed: 11 December 1996

Kieran O.

Position: Director

Appointed: 02 January 2008

Resigned: 05 June 2009

Daniel H.

Position: Director

Appointed: 12 February 2007

Resigned: 26 July 2013

Gordon H.

Position: Director

Appointed: 01 April 1998

Resigned: 15 August 2019

John H.

Position: Secretary

Appointed: 05 August 1997

Resigned: 23 September 2019

Michael S.

Position: Secretary

Appointed: 11 November 1994

Resigned: 05 August 1997

Michael S.

Position: Director

Appointed: 09 November 1994

Resigned: 05 August 1997

John H.

Position: Director

Appointed: 09 November 1994

Resigned: 15 August 2019

White Rose Formations Ltd

Position: Corporate Secretary

Appointed: 09 November 1994

Resigned: 11 November 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Bizzy25 Holdings Limited from Northampton, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jonathan T. This PSC owns 25-50% shares. Then there is John H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Bizzy25 Holdings Limited

Century House 1 The Lakes, Northampton, NN4 7HD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Company Registry
Registration number 12016718
Notified on 15 August 2019
Nature of control: 75,01-100% shares

Jonathan T.

Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2024-03-31 to 2023-12-31
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements