ACCLAIM HANDLING LIMITED - PURFLEET
Company Profile | Company Filings |
Overview
ACCLAIM HANDLING LIMITED is a Private Limited Company from PURFLEET and has the status: Active.
ACCLAIM HANDLING LIMITED was incorporated 35 years ago on 26/10/1988 and has the registered number: 02309389. The accounts status is FULL and accounts are next due on 31/01/2025.
ACCLAIM HANDLING LIMITED was incorporated 35 years ago on 26/10/1988 and has the registered number: 02309389. The accounts status is FULL and accounts are next due on 31/01/2025.
ACCLAIM HANDLING LIMITED - PURFLEET
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
ELLISAM HOUSE
PURFLEET
ESSEX
RM15 4YD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/10/2023 | 06/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN KENNETH FROST | Sep 1962 | British | Director | 2017-05-01 | CURRENT |
CARMEL SWIFT | Apr 1959 | British | Director | 2016-11-07 | CURRENT |
SAMUEL DAVID WOODS | Oct 1982 | British | Director | 2017-01-11 | CURRENT |
MR LEE LAURENCE BURT | May 1973 | British | Director | 2022-09-01 | CURRENT |
MR IAN RAYMOND FOXALL | Mar 1959 | British | Director | 2019-11-01 | CURRENT |
IAN RAYMOND FOXALL | Secretary | 2005-05-01 | CURRENT | ||
JANET MARY WOOD | British | Secretary | 1993-05-01 UNTIL 2002-05-01 | RESIGNED | |
MR DAVID MICHAEL WOODS | Jul 1953 | British | Director | RESIGNED | |
JEFFREY PHILLIP WOOD | British | Secretary | 2002-05-01 UNTIL 2007-05-01 | RESIGNED | |
WILLIAM BUCK | Oct 1938 | British | Director | 1993-05-01 UNTIL 2004-04-30 | RESIGNED |
MRS GILLIAN ANN WOODS | Nov 1953 | British | Secretary | RESIGNED | |
JANET MARY WOOD | British | Director | 1993-05-01 UNTIL 2002-05-01 | RESIGNED | |
MR STEVEN JOHN SHAKESPEARE | Apr 1973 | British | Director | 2004-07-01 UNTIL 2004-11-30 | RESIGNED |
PHILIP NEIL HYSLOP | Apr 1955 | British | Director | 2003-05-01 UNTIL 2020-11-03 | RESIGNED |
MR DAVID EDWARD PERRIN | Jul 1951 | British | Director | RESIGNED | |
MICHAEL HUGHES | May 1947 | British | Director | 2000-07-05 UNTIL 2001-04-30 | RESIGNED |
RICHARD DAVID BONSER | Sep 1961 | British | Director | 1998-06-01 UNTIL 2019-04-30 | RESIGNED |
RICHARD DAVID BONSER | Sep 1961 | British | Director | 1993-05-01 UNTIL 1997-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Carmel Frances Swift | 2018-10-31 | 4/1959 |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
|
Mr David Michael Woods | 2016-10-01 - 2018-10-31 | 7/1953 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-01-27 | 30-04-2022 | 3,077,472 Cash 6,766,743 equity |