Acoem Uk Ltd TEWKESBURY


Acoem Uk started in year 2000 as Private Limited Company with registration number 03975947. The Acoem Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Tewkesbury at Unit C1 The Courtyard. Postal code: GL20 8GD. Since 16th March 2021 Acoem Uk Ltd is no longer carrying the name Air Monitors.

The firm has one director. Derrick J., appointed on 5 February 2024. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acoem Uk Ltd Address / Contact

Office Address Unit C1 The Courtyard
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03975947
Date of Incorporation Tue, 18th Apr 2000
Industry Environmental consulting activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Derrick J.

Position: Director

Appointed: 05 February 2024

Martin A.

Position: Director

Appointed: 31 January 2024

Resigned: 05 February 2024

Felicity S.

Position: Director

Appointed: 28 June 2019

Resigned: 31 January 2024

Karen P.

Position: Director

Appointed: 09 December 2008

Resigned: 31 March 2023

Karen P.

Position: Secretary

Appointed: 18 April 2006

Resigned: 31 March 2023

David M.

Position: Director

Appointed: 28 May 2003

Resigned: 05 March 2004

Melvyn H.

Position: Director

Appointed: 29 January 2003

Resigned: 28 June 2019

Linda M.

Position: Secretary

Appointed: 08 April 2002

Resigned: 18 April 2006

Diane W.

Position: Secretary

Appointed: 11 July 2001

Resigned: 08 April 2002

James M.

Position: Director

Appointed: 18 April 2000

Resigned: 28 June 2019

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 April 2000

Resigned: 18 April 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2000

Resigned: 18 April 2000

Tracey P.

Position: Secretary

Appointed: 18 April 2000

Resigned: 11 July 2001

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Bruno R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Acoem Group Sas that put Lyon, France as the address. This PSC has a legal form of "a societe par actions simplifiee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Bruno R.

Notified on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Acoem Group Sas

Chez Evolem 6 Quai Saint-Antoine, Lyon, 69002, France

Legal authority French
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered R.C.S Lyon
Registration number 538 042 359
Notified on 28 June 2019
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

James M.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 50,01-75% shares

Company previous names

Air Monitors March 16, 2021
Emc Environmental January 17, 2003
Emc Environment Engineering October 25, 2000
Emc Environmental August 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312022-12-31
Net Worth158 988172 743290 392345 905389 675       
Balance Sheet
Cash Bank On Hand    276 182445 403479 1381 574 425643 925651 425871 918690 244
Current Assets912 873885 1401 063 5941 058 0731 198 0651 484 9721 819 6722 499 6822 911 6182 902 7433 470 9692 222 903
Debtors550 793373 375698 958705 131705 485746 6471 057 554522 6561 987 6792 012 4932 158 2211 186 063
Net Assets Liabilities    391 457426 024652 0201 274 1331 665 9201 671 0912 017 8421 460 545
Other Debtors    31 36826 40538 66842 1364 0221 050750750
Property Plant Equipment    28 93530 61929 94642 58452 84077 27165 74457 560
Total Inventories    216 399292 922282 980402 601280 014238 825440 830346 596
Cash Bank In Hand229 894311 334196 841173 933276 182       
Net Assets Liabilities Including Pension Asset Liability158 988172 743290 392345 905389 675       
Stocks Inventory132 186200 431167 795179 009216 398       
Tangible Fixed Assets40 90052 36140 99340 52024 181       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve148 988162 743280 392335 905379 675       
Shareholder Funds158 988172 743290 392345 905389 675       
Other
Accrued Liabilities Deferred Income    22 48626 85224 61242 137530 410606 184856 218365 620
Accumulated Depreciation Impairment Property Plant Equipment    46 44334 45342 39739 24955 64452 10671 39684 888
Additions Other Than Through Business Combinations Property Plant Equipment         43 8137 7635 308
Amounts Owed By Group Undertakings        1 392 8971 426 9271 384 200822 767
Amounts Owed To Group Undertakings        96 107162 47426 78616 765
Average Number Employees During Period    18222530 2829
Corporation Tax Payable    35 58332 94749 009114 08296 17511 177105 780119 189
Creditors    22 48626 85224 61242 13741 02920 35614 5734 161
Increase From Depreciation Charge For Year Property Plant Equipment     8 0879 50715 485 15 89519 29013 492
Net Current Assets Liabilities120 129171 194345 021310 165390 436423 289649 9101 279 7551 662 6121 621 3341 973 1981 413 259
Other Creditors    11 78610 1947 72214 08741 02920 35614 5734 161
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         19 433  
Other Disposals Property Plant Equipment         22 920  
Other Taxation Social Security Payable    18 40222 18127 39325 417132 007218 597173 993105 582
Prepayments Accrued Income        150 513140 678112 61074 185
Property Plant Equipment Gross Cost    75 37865 07472 34381 833108 484129 377137 140142 448
Provisions For Liabilities Balance Sheet Subtotal    9751 0323 2246 0698 5037 1586 5276 113
Total Assets Less Current Liabilities161 029223 555386 014350 685414 617453 908679 8561 322 3391 715 4521 698 6052 038 9421 470 819
Trade Creditors Trade Payables    276 181446 172480 361230 572380 474265 335318 026180 671
Trade Debtors Trade Receivables    548 235617 7151 018 886480 520440 247443 838660 661288 361
Amount Specific Advance Or Credit Directors    3 7471 663      
Amount Specific Advance Or Credit Made In Period Directors    3 747       
Amount Specific Advance Or Credit Repaid In Period Directors     2 084      
Creditors Due After One Year 47 34393 1662 32422 486       
Creditors Due Within One Year792 744713 946718 573747 908807 629       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 0751 5638 518    
Disposals Property Plant Equipment     26 8571 80311 646    
Future Minimum Lease Payments Under Non-cancellable Operating Leases     234 000185 250192 690    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -15 925    
Number Shares Allotted 10 00010 00010 00010 000       
Par Value Share 1111       
Provisions For Liabilities Charges2 0413 4692 4562 4562 456       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions 38 1982 61312 5186 322       
Tangible Fixed Assets Cost Or Valuation80 71784 06586 67899 19670 523       
Tangible Fixed Assets Depreciation39 81731 70445 68558 67646 342       
Tangible Fixed Assets Depreciation Charged In Period 13 26013 98112 9916 548       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 373  18 882       
Tangible Fixed Assets Disposals 34 850  34 995       
Total Additions Including From Business Combinations Property Plant Equipment     16 5539 07237 061    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -10 115    
Advances Credits Directors2 087           
Advances Credits Made In Period Directors5 035           
Fixed Assets  40 99340 52024 181       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 15th, June 2023
Free Download (10 pages)

Company search