You are here: bizstats.co.uk > a-z index > A list > AC list

Acv U.k. Limited DUNFERMLINE


Acv U.k started in year 1991 as Private Limited Company with registration number SC130919. The Acv U.k company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Dunfermline at St Davids Business Park. Postal code: KY11 9PF.

The company has 2 directors, namely Darren F., Steven H.. Of them, Darren F., Steven H. have been with the company the longest, being appointed on 18 September 2018. 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.

Acv U.k. Limited Address / Contact

Office Address St Davids Business Park
Office Address2 Dalgety Bay
Town Dunfermline
Post code KY11 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC130919
Date of Incorporation Wed, 3rd Apr 1991
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Darren F.

Position: Director

Appointed: 18 September 2018

Steven H.

Position: Director

Appointed: 18 September 2018

Stephen W.

Position: Director

Appointed: 17 March 2014

Resigned: 20 December 2018

Peter S.

Position: Director

Appointed: 01 September 2012

Resigned: 07 March 2014

Acv International Nv

Position: Corporate Director

Appointed: 30 March 1999

Resigned: 18 September 2018

John M.

Position: Director

Appointed: 22 February 1999

Resigned: 31 August 2012

Walter S.

Position: Secretary

Appointed: 22 February 1999

Resigned: 31 August 2012

Secretar Securities Limited

Position: Corporate Secretary

Appointed: 03 January 1992

Resigned: 27 January 1999

Louis B.

Position: Director

Appointed: 06 May 1991

Resigned: 14 April 1998

Pierre B.

Position: Director

Appointed: 06 May 1991

Resigned: 18 September 2018

John M.

Position: Director

Appointed: 03 April 1991

Resigned: 06 May 1991

Ellen M.

Position: Secretary

Appointed: 03 April 1991

Resigned: 03 January 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Atlantic Acquisition Holdings Uk Limited from Hull, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Acv International Nv that entered Dworp, 1653, Belgium as the official address. This PSC has a legal form of "a company incorporated in belgium", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Atlantic Acquisition Holdings Uk Limited

National Avenue National Avenue, Hull, HU5 4JB, England

Legal authority Uk Company Law
Legal form Limited Company
Notified on 19 December 2023
Nature of control: 75,01-100% shares

Acv International Nv

6 Oude Vijverweg, Dworp, 1653, Belgium

Legal authority Belgian
Legal form Company Incorporated In Belgium
Country registered Belgium
Place registered Belgium
Registration number Be0464842608
Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand969 743852 121749 221802 7201 274 1291 708 493
Current Assets2 493 0573 620 1953 236 2832 947 2342 981 5923 331 958
Debtors1 303 2772 432 7841 376 8751 309 7261 018 536909 039
Other Debtors35 0011 117 22224 07823 91117 58628 867
Property Plant Equipment470 247456 562455 498438 839428 386418 342
Total Inventories220 037335 2901 110 187834 788688 927714 426
Other
Audit Fees Expenses 6 8007 0117 2548 8109 175
Accumulated Amortisation Impairment Intangible Assets13 32621 32129 31731 09137 75444 418
Accumulated Depreciation Impairment Property Plant Equipment314 735328 420320 388337 047297 458318 006
Amounts Owed To Group Undertakings221 594317 246684 153428 08342 271146 771
Average Number Employees During Period 1715151513
Corporation Tax Payable106 869110 523  6 4122 941
Corporation Tax Recoverable  9 81844 446  
Creditors692 877825 8581 106 899695 557424 395527 334
Dividends Paid On Shares 34 64826 652   
Fixed Assets512 890491 210482 150454 386437 270420 562
Future Minimum Lease Payments Under Non-cancellable Operating Leases 55 62816 24231 04036 09919 960
Increase From Amortisation Charge For Year Intangible Assets 7 9957 9967 8846 6636 664
Increase From Depreciation Charge For Year Property Plant Equipment 13 68513 73516 65917 15620 548
Intangible Assets42 64334 64826 65215 5478 8842 220
Intangible Assets Gross Cost55 96955 96955 96946 63846 638 
Net Current Assets Liabilities1 800 1802 794 3372 129 3842 251 6772 557 1972 804 624
Number Shares Issued Fully Paid 10 000    
Other Creditors56 11992 288137 07167 485129 972150 417
Other Disposals Decrease In Amortisation Impairment Intangible Assets   6 110  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 767 56 745 
Other Disposals Intangible Assets   9 331  
Other Disposals Property Plant Equipment  21 767 56 745 
Other Taxation Social Security Payable260 734254 474215 267177 098206 116158 753
Par Value Share 1    
Property Plant Equipment Gross Cost784 982784 982775 886775 886725 844736 348
Total Additions Including From Business Combinations Property Plant Equipment  12 671 6 70310 504
Total Assets Less Current Liabilities2 313 0703 285 5472 611 5342 706 0632 994 4673 225 186
Trade Creditors Trade Payables47 56151 32770 40822 89139 62468 452
Trade Debtors Trade Receivables1 268 2761 315 5621 342 9791 241 3691 000 950880 172

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements