Winterbourne
Bristol
BS36 1EJ
Director Name | Mr David Knowles |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2019(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crittall Road Crittall Road Witham CM8 3DR |
Director Name | Mr Trevor Scott |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2019(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crittall Road Crittall Road Witham CM8 3DR |
Director Name | Mr Simon Anthony Lionel Reed |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2019(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Director Name | Mr Christopher Spencer Ball |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 week, 5 days after company formation) |
Appointment Duration | 17 years (resigned 01 October 2013) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | 14 Bristol Road Winterbourne Bristol Avon BS36 1RG |
Director Name | Andrew Corfield Brown |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 October 2008) |
Role | Freight-Forwarding |
Correspondence Address | 5 Church View Almondsbury Bristol Avon BS32 4DJ |
Director Name | Mrs Christine Mary Stinchcombe |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 April 2015) |
Role | Freight-Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 31 Avonmouth Road Avonmouth Bristol BS11 9ND |
Secretary Name | Mrs Christine Mary Stinchcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 April 2015) |
Role | Freight-Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 31 Avonmouth Road Avonmouth Bristol BS11 9ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.accfreight.com |
---|---|
Telephone | 0117 9420700 |
Telephone region | Bristol |
Registered Address | Crittall Road Witham CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | A C C Freight Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459,211 |
Cash | £532,117 |
Current Liabilities | £2,571,609 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 July 2014 | Delivered on: 3 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 July 2013 | Delivered on: 6 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at home close stables station road iron acton bristol t/nos. AV123891 AV196390. Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2022 | Voluntary strike-off action has been suspended (1 page) |
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2022 | Application to strike the company off the register (2 pages) |
15 October 2021 | Change of name notice (2 pages) |
15 October 2021 | Company name changed A.C.C. freight management LIMITED\certificate issued on 15/10/21
|
13 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
7 June 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
30 November 2020 | Director's details changed for Mr Simon Anthony Reed on 31 October 2019 (2 pages) |
13 August 2020 | Cessation of A.C.C. Freight Holdings Limited as a person with significant control on 31 October 2019 (1 page) |
13 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 December 2019 | Appointment of Mr Trevor Scott as a director on 31 October 2019 (2 pages) |
2 December 2019 | Appointment of Mr David Knowles as a director on 31 October 2019 (2 pages) |
2 December 2019 | Appointment of Mr Simon Anthony Reed as a director on 31 October 2019 (2 pages) |
2 December 2019 | Notification of Simarco International Limited as a person with significant control on 31 October 2019 (2 pages) |
1 December 2019 | Registered office address changed from Home Close Stables Station Road Iron Acton Bristol BS37 9TA to Crittall Road Crittall Road Witham CM8 3DR on 1 December 2019 (1 page) |
27 September 2019 | Satisfaction of charge 032459990001 in full (4 pages) |
27 September 2019 | Satisfaction of charge 032459990003 in full (4 pages) |
20 August 2019 | Confirmation statement made on 11 August 2019 with updates (5 pages) |
2 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Satisfaction of charge 032459990002 in full (1 page) |
24 February 2016 | Satisfaction of charge 032459990002 in full (1 page) |
2 February 2016 | Termination of appointment of Christine Mary Stinchcombe as a secretary on 8 April 2015 (1 page) |
2 February 2016 | Termination of appointment of Christine Mary Stinchcombe as a director on 8 April 2015 (1 page) |
2 February 2016 | Termination of appointment of Christine Mary Stinchcombe as a director on 8 April 2015 (1 page) |
2 February 2016 | Termination of appointment of Christine Mary Stinchcombe as a secretary on 8 April 2015 (1 page) |
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 May 2015 | Cancellation of shares. Statement of capital on 7 February 2014
|
5 May 2015 | Purchase of own shares. (3 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Resolutions
|
5 May 2015 | Cancellation of shares. Statement of capital on 7 February 2014
|
5 May 2015 | Purchase of own shares. (3 pages) |
5 May 2015 | Cancellation of shares. Statement of capital on 7 February 2014
|
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 August 2014 | Registration of charge 032459990003, created on 29 July 2014 (31 pages) |
3 August 2014 | Registration of charge 032459990003, created on 29 July 2014 (31 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
9 January 2014 | Termination of appointment of Christopher Ball as a director (1 page) |
9 January 2014 | Termination of appointment of Christopher Ball as a director (1 page) |
9 September 2013 | Registered office address changed from 384 Gloucester Road Horfield Bristol BS7 8TR on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 384 Gloucester Road Horfield Bristol BS7 8TR on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 384 Gloucester Road Horfield Bristol BS7 8TR on 9 September 2013 (1 page) |
13 August 2013 | Director's details changed for Mr Carl Jason Pickett on 31 January 2013 (2 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Carl Jason Pickett on 31 January 2013 (2 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 July 2013 | Registration of charge 032459990002 (12 pages) |
6 July 2013 | Registration of charge 032459990002 (12 pages) |
24 May 2013 | Registration of charge 032459990001 (18 pages) |
24 May 2013 | Registration of charge 032459990001 (18 pages) |
7 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
18 February 2013 | Director's details changed for Mr Carl Jason Pickett on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Carl Jason Pickett on 18 February 2013 (2 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Director's details changed for Mr Carl Jason Pickett on 16 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Director's details changed for Mr Carl Jason Pickett on 16 August 2011 (2 pages) |
29 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
26 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Carl Jason Pickett on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Christine Mary Stinchcombe on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Carl Jason Pickett on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Christine Mary Stinchcombe on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Christopher Spencer Ball on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Christopher Spencer Ball on 1 January 2010 (2 pages) |
26 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Christopher Spencer Ball on 1 January 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 January 2009 | Gbp ic 400/300\10/12/08\gbp sr 100@1=100\ (1 page) |
15 January 2009 | Gbp ic 400/300\10/12/08\gbp sr 100@1=100\ (1 page) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
21 December 2008 | Appointment terminated director andrew brown (1 page) |
21 December 2008 | Appointment terminated director andrew brown (1 page) |
19 August 2008 | Director's change of particulars / andrew brown / 01/03/2008 (1 page) |
19 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
19 August 2008 | Director's change of particulars / andrew brown / 01/03/2008 (1 page) |
19 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 August 2007 | Return made up to 11/08/07; no change of members (8 pages) |
23 August 2007 | Return made up to 11/08/07; no change of members (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 August 2006 | Return made up to 11/08/06; full list of members
|
18 August 2006 | Return made up to 11/08/06; full list of members
|
4 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 September 2005 | Return made up to 11/08/05; full list of members (9 pages) |
2 September 2005 | Return made up to 11/08/05; full list of members (9 pages) |
16 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 122 gloucester road patchway bristol BS34 5BP (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 122 gloucester road patchway bristol BS34 5BP (1 page) |
18 August 2004 | Return made up to 11/08/04; full list of members (9 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (9 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 August 2003 | Return made up to 11/08/03; full list of members
|
19 August 2003 | Return made up to 11/08/03; full list of members
|
26 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 8 whitegates shopping centre flax pits lane winterbourne bristol avon BS36 1JX (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 8 whitegates shopping centre flax pits lane winterbourne bristol avon BS36 1JX (1 page) |
5 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members
|
5 September 2001 | Return made up to 23/08/01; full list of members
|
23 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
23 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
19 September 2000 | Return made up to 23/08/00; full list of members
|
19 September 2000 | Return made up to 23/08/00; full list of members
|
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
2 September 1999 | Return made up to 23/08/99; no change of members
|
2 September 1999 | Return made up to 23/08/99; no change of members
|
30 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
8 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
8 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
29 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
24 October 1996 | Ad 17/09/96--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
24 October 1996 | Ad 17/09/96--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
11 October 1996 | Memorandum and Articles of Association (8 pages) |
11 October 1996 | Memorandum and Articles of Association (8 pages) |
7 October 1996 | Company name changed actionbeat LIMITED\certificate issued on 08/10/96 (2 pages) |
7 October 1996 | Company name changed actionbeat LIMITED\certificate issued on 08/10/96 (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New secretary appointed;new director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New secretary appointed;new director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
5 September 1996 | Incorporation (9 pages) |
5 September 1996 | Incorporation (9 pages) |