Company NameAcames Ltd
DirectorAlastair Balfour Campbell
Company StatusActive
Company Number07718169
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous NameAir Conditioning And Mechanical Electrical Services Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alastair Balfour Campbell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaxton House Milner Road
Sudbury
Suffolk
CO10 2XG
Director NameMiss Johanna Elizabeth Deason
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleMechanical Services
Country of ResidenceEngland
Correspondence AddressCaxton House Milner Road
Sudbury
Suffolk
CO10 2XG
Director NameMr Alastair Balfour Campbell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 January 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressCaxton House Milner Road
Sudbury
Suffolk
CO10 2XG

Location

Registered AddressCaxton House
Milner Road
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Shareholders

80 at £1Alastair Balfour Campbell
80.00%
Ordinary
20 at £1Lyndsey Jane Campbell
20.00%
Ordinary

Financials

Year2014
Net Worth£86,447
Cash£16,945
Current Liabilities£114,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 August 2021Confirmation statement made on 26 July 2021 with updates (3 pages)
14 June 2021Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
(3 pages)
31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Termination of appointment of Johanna Elizabeth Deason as a director on 1 July 2014 (1 page)
20 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
20 August 2014Appointment of Mr Alastair Balfour Campbell as a director on 1 July 2014 (2 pages)
20 August 2014Termination of appointment of Johanna Elizabeth Deason as a director on 1 July 2014 (1 page)
20 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
20 August 2014Appointment of Mr Alastair Balfour Campbell as a director on 1 July 2014 (2 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Appointment of Mr Alastair Balfour Campbell as a director on 1 July 2014 (2 pages)
20 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
20 August 2014Termination of appointment of Johanna Elizabeth Deason as a director on 1 July 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 January 2014Termination of appointment of Alastair Campbell as a director (1 page)
22 January 2014Appointment of Miss Johanna Elizabeth Deason as a director (2 pages)
22 January 2014Termination of appointment of Alastair Campbell as a director (1 page)
22 January 2014Appointment of Miss Johanna Elizabeth Deason as a director (2 pages)
9 January 2014Termination of appointment of Johanna Deason as a director (1 page)
9 January 2014Termination of appointment of Johanna Deason as a director (1 page)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
19 August 2013Registered office address changed from 56 Hedingham Road Halstead Essex CO9 2DJ United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 56 Hedingham Road Halstead Essex CO9 2DJ United Kingdom on 19 August 2013 (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 February 2013Appointment of Mr Alastair Balfour Campbell as a director (2 pages)
28 February 2013Appointment of Mr Alastair Balfour Campbell as a director (2 pages)
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)