Acs Physical Risk Control Limited

DataGardener
in liquidation
Micro

Acs Physical Risk Control Limited

06018782Private Limited With Share Capital

C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF119LJ
Incorporated

05/12/2006

Company Age

19 years

Directors

4

Employees

25

SIC Code

74901

Risk

not scored

Company Overview

Registration, classification & business activity

Acs Physical Risk Control Limited (06018782) is a private limited with share capital incorporated on 05/12/2006 (19 years old) and registered in cardiff, CF119LJ. The company operates under SIC code 74901 - environmental consulting activities.

Private Limited With Share Capital
SIC: 74901
Micro
Incorporated 05/12/2006
CF119LJ
25 employees

Financial Overview

Total Assets

£616.1K

Liabilities

£573.8K

Net Assets

£42.3K

Cash

£94.0K

Key Metrics

25

Employees

4

Directors

3

Shareholders

4

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:02-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2023
Resolution
Category:Resolution
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Legacy
Category:Mortgage
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Legacy
Category:Mortgage
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:12-02-2009
Legacy
Category:Accounts
Date:11-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2009
Legacy
Category:Annual Return
Date:08-01-2008
Legacy
Category:Mortgage
Date:01-11-2007
Legacy
Category:Officers
Date:21-09-2007
Legacy
Category:Officers
Date:17-09-2007
Legacy
Category:Address
Date:09-09-2007
Legacy
Category:Officers
Date:24-03-2007
Legacy
Category:Officers
Date:24-03-2007
Incorporation Company
Category:Incorporation
Date:05-12-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2023
Filing Date29/04/2022
Latest Accounts30/04/2021

Trading Addresses

20 Wintour Close Chepstow, Chepstow, Gwent, NP165LE
Unit 14, Claremont Centre, 39 Durham Street, Glasgow, Lanarkshire, G411BS
C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, Cf11 9Lj, CF119LJRegistered

Related Companies

1

Contact

441414275171
info@acsrisk.comtraining@acsrisk.com
acsrisk.com
C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF119LJ