Acg Bidco Limited SEVENOAKS


Acg Bidco Limited is a private limited company registered at 1 Suffolk Way, Sevenoaks TN13 1YL. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-01-18, this 6-year-old company is run by 5 directors.
Director Keith B., appointed on 13 June 2023. Director Kathryn L., appointed on 23 January 2020. Director David H., appointed on 12 February 2018.
The company is officially categorised as "activities of other holding companies n.e.c." (SIC code: 64209). According to Companies House data there was a change of name on 2019-06-06 and their previous name was Montreux Bidco Limited.
The last confirmation statement was sent on 2023-01-17 and the deadline for the subsequent filing is 2024-01-31. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Acg Bidco Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11157428
Date of Incorporation Thu, 18th Jan 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

David H.

Position: Director

Appointed: 12 February 2018

Paul N.

Position: Director

Appointed: 18 January 2018

Oliver H.

Position: Director

Appointed: 18 January 2018

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Christina W.

Position: Director

Appointed: 20 September 2018

Resigned: 29 April 2019

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Kevan-Peter D.

Position: Director

Appointed: 31 January 2018

Resigned: 10 August 2018

Barry M.

Position: Director

Appointed: 31 January 2018

Resigned: 12 February 2018

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Acg Midco Limited from Sevenoaks, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Acg Midco Limited

1 Suffolk Way, Sevenoaks, TN13 1YL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11157234
Notified on 18 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Montreux Bidco June 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Cash Bank On Hand17 602  3 446 042
Current Assets185 853 413195 069 847222 777 188225 067 071
Debtors-185 835 811-193 736 847222 777 188221 621 029
Other Debtors  10 14610 421
Other
Applicable Tax Rate19191919
Average Number Employees During Period6545
Bank Borrowings115 479 337116 122 389136 778 867104 887 692
Bank Overdrafts 211 056355 934 
Creditors-254 651 475-337 269 115-377 548 075-469 079 968
Dividend Income  4 767 2987 148 568
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings5 957 4318 230 2458 258 12217 009 952
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss9 538 42414 174 0114 919 20811 703 825
Interest Payable Similar Charges Finance Costs16 013 52623 139 52717 083 91129 505 603
Investments Fixed Assets61 680 011127 105 566127 116 672193 633 305
Investments In Subsidiaries61 680 011127 105 566127 116 672193 633 305
Net Current Assets Liabilities185 677 243194 537 266222 255 554224 874 329
Number Shares Issued Fully Paid1111
Operating Profit Loss-8 045-158 333-232 953-39 450
Other Finance Costs517 671735 2713 906 581791 826
Other Interest Receivable Similar Income Finance Income10 292 67814 965 7984 767 2987 148 568
Other Payables Accrued Expenses176 170297 484162 07739 480
Par Value Share 1 1
Prepayments   48 615
Profit Loss-5 728 893-8 332 062-12 549 566-22 396 485
Profit Loss On Ordinary Activities Before Tax-5 728 893-8 332 062-12 549 566-22 396 485
Tax Decrease Increase From Effect Revenue Exempt From Taxation  905 7872 587 495
Tax Expense Credit Applicable Tax Rate-1 088 490-1 583 092-2 384 418-4 255 332
Tax Increase Decrease Arising From Group Relief Tax Reconciliation1 088 4901 583 0921 478 631438 570
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -1 229 267
Total Assets Less Current Liabilities247 357 254321 642 832349 372 226418 507 634
Total Borrowings115 479 337116 122 389136 778 867104 887 692
Trade Creditors Trade Payables 24 0413 623153 262

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2024/02/22.
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements