Acs Technology Group Ltd

General information

Name:

Acs Technology Group Limited

Office Address:

Kismet Buildings Otley Road BD17 7HB Baildon

Number: 06584936

Incorporation date: 2008-05-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.acsbusinesssupplies.co.uk

Description

Data updated on:

This firm called Acs Technology Group was started on 2008-05-06 as a Private Limited Company. The enterprise's headquarters can be gotten hold of in Baildon on Kismet Buildings, Otley Road. When you have to contact the firm by post, the post code is BD17 7HB. The office registration number for Acs Technology Group Ltd is 06584936. Even though lately it's been known as Acs Technology Group Ltd, it was not always so. The firm was known under the name Amalgamated Computer Supplies until 2010-12-02, at which point it was replaced by Acs Business Supplies. The final transformation came on 2022-06-08. The enterprise's classified under the NACE and SIC code 47990 which means Other retail sale not in stores, stalls or markets. The most recent annual accounts were submitted for the period up to 31st December 2022 and the latest confirmation statement was filed on 6th May 2023.

Martine B., Sacha J., Robert S. and Mukhtar H. are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2018-04-23.

  • Previous company's names
  • Acs Technology Group Ltd 2022-06-08
  • Acs Business Supplies Ltd 2010-12-02
  • Amalgamated Computer Supplies Limited 2008-05-06

Financial data based on annual reports

Company staff

Martine B.

Role: Director

Appointed: 23 April 2018

Latest update: 14 February 2024

Sacha J.

Role: Director

Appointed: 25 July 2012

Latest update: 14 February 2024

Robert S.

Role: Director

Appointed: 25 July 2012

Latest update: 14 February 2024

Mukhtar H.

Role: Director

Appointed: 03 August 2009

Latest update: 14 February 2024

People with significant control

Mukhtar H. is the individual who controls this firm, owns over 3/4 of company shares.

Mukhtar H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Nicholas G.
Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Medium company accounts made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (27 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 47620 : Retail sale of newspapers and stationery in specialised stores
  • 46510 : Wholesale of computers, computer peripheral equipment and software
16
Company Age

Closest Companies - by postcode