Advanced Company Software Ltd

General information

Name:

Advanced Company Software Limited

Office Address:

Clarence Mill Business Centre Clarence Road Bollington SK10 5JZ Macclesfield

Number: 06888485

Incorporation date: 2009-04-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Advanced Company Software Ltd. It was started fifteen years ago and was registered with 06888485 as the registration number. This particular office of the firm is situated in Macclesfield. You may find it at Clarence Mill Business Centre Clarence Road, Bollington. This firm's SIC and NACE codes are 62012 - Business and domestic software development. Monday 31st October 2022 is the last time when the company accounts were filed.

The directors currently listed by this specific firm include: John L. arranged to perform management duties on 2015-05-01, Christopher M. arranged to perform management duties in 2009 and Craig M. arranged to perform management duties in 2009 in April.

The companies that control this firm are: Tugger Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Macclesfield at Clarence Road, Bollington, SK10 5JZ, Cheshire and was registered as a PSC under the registration number 14306969.

Financial data based on annual reports

Company staff

John L.

Role: Director

Appointed: 01 May 2015

Latest update: 13 April 2024

Christopher M.

Role: Director

Appointed: 27 April 2009

Latest update: 13 April 2024

Craig M.

Role: Director

Appointed: 27 April 2009

Latest update: 13 April 2024

People with significant control

Tugger Holdings Limited
Address: Clarence Mill Business Centre Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England
Registration number 14306969
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Craig M.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher M.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John L.
Notified on 1 May 2016
Ceased on 31 March 2023
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 November 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 September 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Beechfield House Winterton Way

Post code:

SK11 0LP

City / Town:

Macclesfield

HQ address,
2013

Address:

6c Hawthorne Lane

Post code:

SK9 1AA

City / Town:

Wilmslow

Accountant/Auditor,
2012 - 2013

Name:

Moore Hill Accountants (uk) Limited

Address:

Suite 405 Chadwick House Birchwood Park Birchwood

Post code:

WA3 6AE

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
14
Company Age

Similar companies nearby

Closest companies