Company NameACL Interiors Ltd
DirectorsAndrew Stewart Ellis and Adam Timothy Bryant
Company StatusActive
Company Number07098010
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Stewart Ellis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressAcorn House Tenter Street
Rotherham
South Yorkshire
S60 1LB
Director NameMr Adam Timothy Bryant
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressAcorn House Tenter Street
Rotherham
South Yorkshire
S60 1LB

Contact

Websiteaclinteriors.com
Email address[email protected]
Telephone01709 558399
Telephone regionRotherham

Location

Registered AddressAcorn House
Tenter Street
Rotherham
South Yorkshire
S60 1LB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

35 at £1Adam Bryant
35.00%
Ordinary
35 at £1Andrew Stewart Ellis
35.00%
Ordinary
30 at £1Dawn Bryant
30.00%
Ordinary

Financials

Year2014
Turnover£1,145,286
Gross Profit£288,801
Net Worth£103,675
Cash£19,682
Current Liabilities£139,283

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

16 February 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
24 September 2018Cessation of Dawn Bryant as a person with significant control on 29 November 2017 (1 page)
15 February 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 January 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 January 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
6 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 January 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
10 August 2011Director's details changed for Mr. Andrew Stewart Ellis on 22 March 2011 (2 pages)
10 August 2011Director's details changed for Mr. Andrew Stewart Ellis on 22 March 2011 (2 pages)
15 July 2011Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 15 July 2011 (1 page)
22 March 2011Registered office address changed from Acorn House Tenter Street Rotherham South Yorkshire S60 1LB England on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Acorn House Tenter Street Rotherham South Yorkshire S60 1LB England on 22 March 2011 (1 page)
14 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 February 2011Appointment of Mr Adam Timothy Bryant as a director (2 pages)
11 February 2011Appointment of Mr Adam Timothy Bryant as a director (2 pages)
11 February 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England on 11 February 2011 (1 page)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 December 2010Current accounting period extended from 31 March 2010 to 31 December 2010 (2 pages)
14 December 2010Current accounting period extended from 31 March 2010 to 31 December 2010 (2 pages)
12 August 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages)
12 August 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages)
8 December 2009Incorporation (13 pages)
8 December 2009Incorporation (13 pages)