Acton Building Company Limited DERBY


Founded in 2016, Acton Building Company, classified under reg no. 10405552 is an active company. Currently registered at The Mills DE1 2RJ, Derby the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

The company has 2 directors, namely Kim E., Robert E.. Of them, Robert E. has been with the company the longest, being appointed on 1 October 2016 and Kim E. has been with the company for the least time - from 31 May 2018. As of 1 May 2024, there was 1 ex director - John W.. There were no ex secretaries.

Acton Building Company Limited Address / Contact

Office Address The Mills
Office Address2 Canal Street
Town Derby
Post code DE1 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10405552
Date of Incorporation Sat, 1st Oct 2016
Industry Development of building projects
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Kim E.

Position: Director

Appointed: 31 May 2018

Robert E.

Position: Director

Appointed: 01 October 2016

John W.

Position: Director

Appointed: 01 October 2016

Resigned: 31 May 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Kim E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim E.

Notified on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert E.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 1 October 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand11 39529 15811 75213 936419 901432 329403 688
Current Assets359 87033 932270 029434 500770 923451 302449 632
Debtors4304 7741 374 1 2449151 710
Other Debtors4303 432810 5129151 710
Total Inventories348 045 256 903420 564349 77818 05844 234
Other
Accrued Liabilities1 2501 2901 2901 2901 5751 3401 209
Average Number Employees During Period2222222
Corporation Tax Payable 25 023     
Corporation Tax Recoverable  564 732  
Creditors367 86433 930272 433442 510782 051466 269466 762
Net Current Assets Liabilities-7 9942-2 404-8 010-11 128-14 967-17 130
Total Assets Less Current Liabilities-7 9942-2 404-8 010-11 128-14 967-17 130
Trade Creditors Trade Payables1 2007 6171 499    
Other Taxation Social Security Payable   1 160   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates September 30, 2023
filed on: 3rd, October 2023
Free Download (4 pages)

Company search

Advertisements