Acds Consultants Limited

General information

Name:

Acds Consultants Ltd

Office Address:

24 Sherifoot Lane Four Oakes B75 5DR Sutton Coldfield

Number: 05402120

Incorporation date: 2005-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05402120 - reg. no. of Acds Consultants Limited. The company was registered as a Private Limited Company on March 23, 2005. The company has been operating on the market for the last nineteen years. The firm can be found at 24 Sherifoot Lane Four Oakes in Sutton Coldfield. The headquarters' post code assigned is B75 5DR. The firm's declared SIC number is 70229 which stands for Management consultancy activities other than financial management. The company's latest financial reports were submitted for the period up to 2022-03-31 and the most current confirmation statement was released on 2023-03-16.

For nineteen years, this firm has only been supervised by a single managing director: Ajeet K. who has been in charge of it since March 23, 2005. In order to support the directors in their duties, the abovementioned firm has been utilizing the skillset of Catherine K. as a secretary since 2005.

Financial data based on annual reports

Company staff

Ajeet K.

Role: Director

Appointed: 23 March 2005

Latest update: 20 January 2024

Catherine K.

Role: Secretary

Appointed: 23 March 2005

Latest update: 20 January 2024

People with significant control

Executives who have control over the firm are as follows: Catherine K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ajeet K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Catherine K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ajeet K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 19 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

HQ address,
2014

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

HQ address,
2015

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

HQ address,
2016

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2016

Name:

Brindleys Limited

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Closest Companies - by postcode