Company NameAdvanced Communication Projects Limited
DirectorsNeil Barnes and Justin Barnes
Company StatusActive
Company Number03648202
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Previous NameWilbury Computers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Barnes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(7 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Mews
Rawdon
Leeds
LS19 6SD
Director NameMr Justin Barnes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(13 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Swinnow Court 621 Stanningley Road
Leeds
W Yorkshire
LS13 4ER
Director NameDavid Newton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressGardale House 118b Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AU
Secretary NameJayne Dent
NationalityBritish
StatusResigned
Appointed23 March 1999(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1999)
RoleCompany Director
Correspondence Address3 Station Road
Eastrington
Goole
North Humberside
DN14 7PT
Secretary NameMrs Susan Barnes
NationalityBritish
StatusResigned
Appointed30 June 1999(8 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 13 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Mews
Rawdon
Leeds
LS19 6SD
Director NameMr Iain Stewart Kelwick
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 November 2012)
RoleSoftwear Developer
Country of ResidenceEngland
Correspondence AddressUnit 4 Swinnow Court 621 Stanningley Road
Leeds
West Yorkshire
LS13 4ER
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteacpltd.co.uk

Location

Registered AddressUnit 4 Swinnow Court
621 Stanningley Road
Leeds
West Yorkshire
LS13 4ER
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

40 at £1Neil Barnes
40.00%
Ordinary
40 at £1Susan Barnes
40.00%
Ordinary
20 at £1Justin Barnes
20.00%
Ordinary

Financials

Year2014
Net Worth£26,088
Current Liabilities£92,865

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

30 May 2000Delivered on: 1 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
26 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 November 2014Termination of appointment of Susan Barnes as a secretary on 13 October 2013 (1 page)
17 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Termination of appointment of Susan Barnes as a secretary on 13 October 2013 (1 page)
17 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 November 2012Termination of appointment of Iain Kelwick as a director (2 pages)
22 November 2012Termination of appointment of Iain Kelwick as a director (2 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 March 2012Appointment of Justin Barnes as a director (3 pages)
19 March 2012Appointment of Iain Stewart Kelwick as a director (3 pages)
19 March 2012Appointment of Iain Stewart Kelwick as a director (3 pages)
19 March 2012Appointment of Justin Barnes as a director (3 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 February 2009Return made up to 12/10/08; full list of members (3 pages)
24 February 2009Secretary's change of particulars / susan barnes / 25/08/2008 (1 page)
24 February 2009Return made up to 12/10/08; full list of members (3 pages)
24 February 2009Secretary's change of particulars / susan barnes / 25/08/2008 (1 page)
15 September 2008Return made up to 12/10/07; full list of members (3 pages)
15 September 2008Return made up to 12/10/07; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2007Return made up to 12/10/06; full list of members (3 pages)
2 July 2007Return made up to 12/10/06; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 November 2005Return made up to 12/10/05; full list of members (6 pages)
23 November 2005Return made up to 12/10/05; full list of members (6 pages)
5 May 2005Return made up to 12/10/04; full list of members (6 pages)
5 May 2005Return made up to 12/10/04; full list of members (6 pages)
3 March 2005Registered office changed on 03/03/05 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD (1 page)
3 March 2005Registered office changed on 03/03/05 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD (1 page)
14 October 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
14 October 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2003Return made up to 12/10/03; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 October 2003Return made up to 12/10/03; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
31 March 2003Return made up to 12/10/02; full list of members (6 pages)
31 March 2003Return made up to 12/10/02; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2002Return made up to 12/10/01; full list of members (6 pages)
8 January 2002Return made up to 12/10/01; full list of members (6 pages)
13 December 2001Registered office changed on 13/12/01 from: st catherines business complex unit c 7 broad lane leeds LS13 2TD (1 page)
13 December 2001Registered office changed on 13/12/01 from: st catherines business complex unit c 7 broad lane leeds LS13 2TD (1 page)
6 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
16 July 2001Registered office changed on 16/07/01 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD (1 page)
16 July 2001Registered office changed on 16/07/01 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD (1 page)
30 January 2001Return made up to 12/10/00; full list of members (6 pages)
30 January 2001Return made up to 12/10/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (12 pages)
25 July 2000Full accounts made up to 31 March 2000 (12 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
29 June 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
22 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1999Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: gatley house 118B gatley road cheadle cheshire SK8 4AU (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: gatley house 118B gatley road cheadle cheshire SK8 4AU (1 page)
21 December 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1999Company name changed wilbury computers LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed wilbury computers LIMITED\certificate issued on 09/07/99 (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
12 October 1998Incorporation (14 pages)
12 October 1998Incorporation (14 pages)