Acl Commercial Ltd ONGAR


Founded in 2016, Acl Commercial, classified under reg no. 09944453 is an active company. Currently registered at 204c High Street CM5 9JJ, Ongar the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since October 14, 2021 Acl Commercial Ltd is no longer carrying the name Cpm Group London.

The company has 2 directors, namely Linda S., Alan S.. Of them, Alan S. has been with the company the longest, being appointed on 11 January 2016 and Linda S. has been with the company for the least time - from 21 April 2016. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Acl Commercial Ltd Address / Contact

Office Address 204c High Street
Town Ongar
Post code CM5 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09944453
Date of Incorporation Mon, 11th Jan 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Linda S.

Position: Director

Appointed: 21 April 2016

Alan S.

Position: Director

Appointed: 11 January 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Alan S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Linda S. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan S.

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

Linda S.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cpm Group London October 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 227      
Current Assets45 70040 991181 752100 720149 090161 362218 356
Debtors35 856      
Net Assets Liabilities1742 54536 50964 15063 44779 94463 791
Other Debtors2 061      
Property Plant Equipment306      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -14 156-2 350-2 350-2 350-2 350-2 350
Accumulated Depreciation Impairment Property Plant Equipment113      
Amounts Owed By Related Parties29 185      
Average Number Employees During Period2 11111
Corporation Tax Payable11 639      
Corporation Tax Recoverable4 610      
Creditors46 215106 386215 78497 91550 00096 16850 630
Dividends Paid26 750      
Fixed Assets30682 09672 89163 69554 97645 74937 159
Increase From Depreciation Charge For Year Property Plant Equipment113      
Net Current Assets Liabilities-132-65 395-34 0322 80560 821132 71379 612
Number Shares Issued Fully Paid100      
Other Creditors17 850      
Other Taxation Social Security Payable1 700      
Par Value Share1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal383      
Profit Loss26 824      
Property Plant Equipment Gross Cost419      
Total Additions Including From Business Combinations Property Plant Equipment419      
Total Assets Less Current Liabilities17416 70138 85966 500115 797178 462116 771
Trade Creditors Trade Payables15 026      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates January 10, 2024
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements