Ac3 Solutions Limited

General information

Name:

Ac3 Solutions Ltd

Office Address:

Aqa Devas Street M15 6EX Manchester

Number: 08453864

Incorporation date: 2013-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the year of the establishment of Ac3 Solutions Limited, a company registered at Aqa, Devas Street in Manchester. That would make 11 years Ac3 Solutions has existed on the market, as the company was created on 2013-03-20. Its Companies House Registration Number is 08453864 and the area code is M15 6EX. The company's SIC code is 74100 and has the NACE code: specialised design activities. The firm's latest annual accounts cover the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-07-03.

Regarding this business, the full extent of director's assignments have so far been met by Nicholas S. who was designated to this position on 2022-12-05. The following business had been supervised by Shabnam S. until 2023-07-14. What is more another director, including Alistair C. resigned 2 years ago.

Financial data based on annual reports

Company staff

Nicholas S.

Role: Director

Appointed: 05 December 2022

Latest update: 23 January 2024

People with significant control

The companies with significant control over this firm are: Aqa Education owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Devas Street, M15 6EX and was registered as a PSC under the reg no 03644723.

Aqa Education
Address: Aqa Education Devas Street, Manchester, M15 6EX, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Registrar Of Companies
Registration number 03644723
Notified on 5 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan C.
Notified on 6 April 2016
Ceased on 5 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alistair C.
Notified on 6 April 2016
Ceased on 6 July 2022
Nature of control:
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 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 2013-03-20
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 July 2014
Annual Accounts 21st October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st October 2015
Annual Accounts 27th July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Audit exemption statement of guarantee by parent company for period ending 31/03/23 (GUARANTEE2)
filed on: 14th, December 2023
other
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

21 White Meadow Lea

Post code:

PR2 1XD

City / Town:

Preston

HQ address,
2016

Address:

21 White Meadow Lea

Post code:

PR2 1XD

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
11
Company Age

Closest Companies - by postcode