Acl Realisations (birmingham) Limited

General information

Name:

Acl Realisations (birmingham) Ltd

Office Address:

Frp Advisory Llp 2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 00170369

Incorporation date: 1920-09-22

Dissolution date: 2019-10-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 00170369 104 years ago, Acl Realisations (birmingham) Limited had been a private limited company until 2019-10-18 - the day it was dissolved. The company's latest mailing address was Frp Advisory Llp 2nd Floor, 170 Edmund Street Birmingham. The company was known under the name Alexander Comley until 2017-07-26 when the business name was changed.

The data at our disposal detailing this specific firm's personnel shows us that the last three directors were: Christopher B., Allan R. and Trevor E. who were appointed on 2009-06-04, 1995-01-01 and 1991-08-03.

The companies that controlled this firm were: Astm Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Halesowen at 6 Great Cornbow, B63 3AB and was registered as a PSC under the registration number 06883862.

  • Previous company's names
  • Acl Realisations (birmingham) Limited 2017-07-26
  • Alexander Comley Limited 1920-09-22

Financial data based on annual reports

Company staff

Christopher B.

Role: Secretary

Appointed: 30 June 2012

Latest update: 21 August 2023

Christopher B.

Role: Director

Appointed: 04 June 2009

Latest update: 21 August 2023

Allan R.

Role: Director

Appointed: 01 January 1995

Latest update: 21 August 2023

Trevor E.

Role: Director

Appointed: 03 August 1991

Latest update: 21 August 2023

People with significant control

Astm Holdings Limited
Address: Meriden House 6 Great Cornbow, Halesowen, B63 3AB, England
Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06883862
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 17 August 2017
Confirmation statement last made up date 03 August 2016
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 9 May 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 December 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 February 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company Vehicle Operator Data

The Pensnett Estate

City

Kingswinford

Postal code

DY6 7ND

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to August 31, 2016 (AA)
filed on: 28th, February 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Meriden House 6 Great Cornbow

Post code:

B63 3AB

City / Town:

Halesowen

HQ address,
2015

Address:

Meriden House 6 Great Cornbow

Post code:

B63 3AB

City / Town:

Halesowen

HQ address,
2016

Address:

Meriden House 6 Great Cornbow

Post code:

B63 3AB

City / Town:

Halesowen

Accountant/Auditor,
2013 - 2015

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
99
Company Age

Similar companies nearby

Closest companies