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

A.c.m.t. Limited BATH


A.c.m.t started in year 2001 as Private Limited Company with registration number 04189328. The A.c.m.t company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bath at 6 Charlotte Street. Postal code: BA1 2NE. Since Tue, 18th Apr 2017 A.c.m.t. Limited is no longer carrying the name A.c.t.m.

At present there are 2 directors in the the firm, namely Marco P. and Raymond G.. In addition one secretary - Matthew S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Raymond G. who worked with the the firm until 6 October 2023.

A.c.m.t. Limited Address / Contact

Office Address 6 Charlotte Street
Town Bath
Post code BA1 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04189328
Date of Incorporation Wed, 28th Mar 2001
Industry Treatment and disposal of hazardous waste
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Matthew S.

Position: Secretary

Appointed: 05 October 2023

Marco P.

Position: Director

Appointed: 14 June 2018

Raymond G.

Position: Director

Appointed: 19 April 2016

Vida G.

Position: Director

Appointed: 11 December 2017

Resigned: 14 June 2018

Marco P.

Position: Director

Appointed: 05 April 2017

Resigned: 01 May 2017

Vida G.

Position: Director

Appointed: 26 July 2016

Resigned: 05 April 2017

Vida G.

Position: Director

Appointed: 19 April 2016

Resigned: 12 July 2017

Ann P.

Position: Director

Appointed: 11 April 2001

Resigned: 26 July 2016

Raymond G.

Position: Secretary

Appointed: 11 April 2001

Resigned: 06 October 2023

Malcolm P.

Position: Director

Appointed: 11 April 2001

Resigned: 05 April 2017

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2001

Resigned: 05 April 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 28 March 2001

Resigned: 05 April 2001

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Marco P. This PSC and has 75,01-100% shares. The second entity in the PSC register is Calavo Investments Limited that entered London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Pf Eurocom Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Marco P.

Notified on 14 June 2018
Nature of control: 75,01-100% shares

Calavo Investments Limited

6-7 Pollen Street, London, W1S 1NJ, England

Legal authority Uk
Legal form Limited Liability Company
Country registered Uk
Place registered Uk Company Register
Registration number 02282495
Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: 75,01-100% shares

Pf Eurocom Limited

The Rock Hatfield, Leominster, HR6 0SE, England

Legal authority Uk
Legal form Limited Liability Company
Country registered England And Wales
Place registered England & Wales Company Register
Registration number 03280819
Notified on 1 May 2017
Ceased on 14 June 2018
Nature of control: 75,01-100% shares

Macro P.

Notified on 5 April 2017
Ceased on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Pollen Street Nominees

The Rock Hatfield, Nr.Leominster, Herefordshire, HR6 0SE, United Kingdom

Legal authority Uk
Legal form Limited Liability Company
Country registered Uk
Place registered Uk Company Register
Registration number 3314682
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Company previous names

A.c.t.m April 18, 2017
Mhp Petroleum April 10, 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 27th, May 2023
Free Download (6 pages)

Company search