Company NameAC Supplies (2017) Limited
Company StatusActive
Company Number10572949
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Granville Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
Director NameMr Adrian Cooper
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
Director NameMrs Julie Dawn Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
Director NameMr David Plummer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Laburnum Close Chapeltown
Sheffield
S35 1QU

Location

Registered Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 August 2022Statement of capital following an allotment of shares on 20 December 2020
  • GBP 100
(3 pages)
21 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 January 2020Notification of Adrian Cooper as a person with significant control on 18 December 2018 (2 pages)
24 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
24 January 2020Notification of Peter Granville Hogan as a person with significant control on 18 December 2018 (2 pages)
24 January 2020Cessation of Charles H Coward Limited as a person with significant control on 10 December 2018 (1 page)
28 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
11 December 2018Appointment of Mrs Julie Dawn Hogan as a director on 11 December 2018 (2 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Notification of Charles H Coward Limited as a person with significant control on 26 April 2017 (2 pages)
9 January 2018Notification of Charles H Coward Limited as a person with significant control on 26 April 2017 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Cessation of David Plummer as a person with significant control on 26 April 2017 (1 page)
9 January 2018Cessation of David Plummer as a person with significant control on 26 April 2017 (1 page)
27 June 2017Termination of appointment of David Plummer as a director on 15 June 2017 (2 pages)
27 June 2017Appointment of Adrian Cooper as a director on 15 June 2017 (3 pages)
27 June 2017Appointment of Adrian Cooper as a director on 15 June 2017 (3 pages)
27 June 2017Termination of appointment of David Plummer as a director on 15 June 2017 (2 pages)
8 May 2017Registered office address changed from 20 Laburnum Close Chapeltown Sheffield S35 1QU United Kingdom to 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from 20 Laburnum Close Chapeltown Sheffield S35 1QU United Kingdom to 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Peter Granville Hogan as a director on 26 April 2017 (3 pages)
8 May 2017Appointment of Mr Peter Granville Hogan as a director on 26 April 2017 (3 pages)
21 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
21 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
19 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-19
  • GBP 100
(25 pages)
19 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-19
  • GBP 100
(25 pages)