Anti Counterfeiting Technology Company Ltd BIRMINGHAM


Anti Counterfeiting Technology Company Ltd was officially closed on 2021-04-27. Anti Counterfeiting Technology Company was a private limited company that was situated at 154 Park Hill Road, Harborne, Birmingham, B17 9HD, ENGLAND. This company (incorporated on 2014-01-09) was run by 2 directors.
Director Mike L. who was appointed on 12 January 2015.
Director Scott G. who was appointed on 12 January 2015.

The company was categorised as "other manufacturing n.e.c." (32990). The latest confirmation statement was filed on 2021-01-08 and last time the accounts were filed was on 29 April 2019. 2016-01-08 is the date of the most recent annual return.

Anti Counterfeiting Technology Company Ltd Address / Contact

Office Address 154 Park Hill Road
Office Address2 Harborne
Town Birmingham
Post code B17 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08839189
Date of Incorporation Thu, 9th Jan 2014
Date of Dissolution Tue, 27th Apr 2021
Industry Other manufacturing n.e.c.
End of financial Year 29th April
Company age 7 years old
Account next due date Thu, 29th Apr 2021
Account last made up date Mon, 29th Apr 2019
Next confirmation statement due date Sat, 22nd Jan 2022
Last confirmation statement dated Fri, 8th Jan 2021

Company staff

Mike L.

Position: Director

Appointed: 12 January 2015

Scott G.

Position: Director

Appointed: 12 January 2015

Kevin P.

Position: Director

Appointed: 06 February 2015

Resigned: 28 March 2016

Ian B.

Position: Director

Appointed: 06 February 2015

Resigned: 04 July 2016

Amit P.

Position: Director

Appointed: 11 April 2014

Resigned: 22 August 2014

Thien V.

Position: Director

Appointed: 11 March 2014

Resigned: 22 August 2014

David M.

Position: Secretary

Appointed: 09 January 2014

Resigned: 08 April 2016

David M.

Position: Director

Appointed: 09 January 2014

Resigned: 18 November 2016

People with significant control

Scott G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael L.

Notified on 6 April 2016
Nature of control: 25-50% shares

David M.

Notified on 6 April 2016
Ceased on 23 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-30
Balance Sheet
Cash Bank On Hand39
Other
Average Number Employees During Period 
Creditors5 177
Net Current Assets Liabilities-5 138
Number Shares Issued Fully Paid 
Other Creditors5 177
Par Value Share 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
Free Download (1 page)

Company search