Company NameACL Commercial Ltd
DirectorsAlan Geoffrey Sanderson and Linda Sanderson
Company StatusActive
Company Number09944453
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 2 months ago)
Previous NameCPM Group London Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Geoffrey Sanderson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ
Director NameMrs Linda Sanderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ

Location

Registered Address204c High Street
Ongar
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

13 May 2016Delivered on: 13 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 September 2023Micro company accounts made up to 31 March 2023 (7 pages)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
18 October 2022Satisfaction of charge 099444530001 in full (1 page)
29 September 2022Micro company accounts made up to 31 March 2022 (7 pages)
11 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
14 October 2021Company name changed cpm group london LIMITED\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-14
(3 pages)
1 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
5 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 February 2018Registered office address changed from 82 st. John Street London EC1M 4JN England to 204C High Street Ongar CM5 9JJ on 28 February 2018 (1 page)
19 February 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
31 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
31 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
13 May 2016Registration of charge 099444530001, created on 13 May 2016 (42 pages)
13 May 2016Registration of charge 099444530001, created on 13 May 2016 (42 pages)
11 May 2016Registered office address changed from 78-80 st. John Street London EC1M 4EG England to 82 st. John Street London EC1M 4JN on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 78-80 st. John Street London EC1M 4EG England to 82 st. John Street London EC1M 4JN on 11 May 2016 (1 page)
22 April 2016Appointment of Mrs Linda Sanderson as a director on 21 April 2016 (2 pages)
22 April 2016Appointment of Mrs Linda Sanderson as a director on 21 April 2016 (2 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)