Old Lane, Heswall
Wirral
CH60 1XX
Wales
Director Name | Mrs Christina Jane Spriggs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(13 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank House Old Lane, Heswall Wirral CH60 1XX Wales |
Director Name | Mr Stephen John Spriggs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(13 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank House Old Lane, Heswall Wirral CH60 1XX Wales |
Director Name | Mr Julian Jonas Laschinsky |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 December 2015(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE Wales |
Director Name | Mrs Jean Lewis |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2000) |
Role | Sales Person |
Correspondence Address | Dibbinsdale Lodge Dibbinsdale Road Bromborough Wirral Merseyside L63 0HQ |
Director Name | Mr Jochen Laschinsky |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 14 December 2015) |
Role | Sales Person |
Country of Residence | Germany |
Correspondence Address | Industriestrasse 37/49 D 2800 Bremen 1 Bremen Germany |
Secretary Name | Donald Peter Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 26 Budworth Road Claughton Birkenhead Merseyside L43 9TW |
Website | www.acmos.com |
---|
Registered Address | 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 80 other UK companies use this postal address |
90 at £300 | Acmos Chemte Gmbh & Co 90.00% Ordinary |
---|---|
5 at £300 | Christina Jane Spriggs 5.00% Ordinary |
5 at £300 | Stephen John Spriggs 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £537,226 |
Cash | £336,409 |
Current Liabilities | £227,544 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 July 2022 | Termination of appointment of Christina Jane Spriggs as a secretary on 29 June 2022 (1 page) |
19 July 2022 | Appointment of Tom Lewis Spriggs as a director on 18 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of Christina Jane Spriggs as a director on 29 June 2022 (1 page) |
27 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 July 2017 | Notification of Julian Jonas Laschinsky as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Julian Jonas Laschinsky as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 February 2016 | Termination of appointment of Jochen Laschinsky as a director on 14 December 2015 (1 page) |
15 February 2016 | Termination of appointment of Jochen Laschinsky as a director on 14 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Julian Jonas Laschinsky as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Julian Jonas Laschinsky as a director on 14 December 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 November 2010 | Registered office address changed from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Director's details changed for Christina Jane Spriggs on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Stephen John Spriggs on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Christina Jane Spriggs on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Christina Jane Spriggs on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Stephen John Spriggs on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Stephen John Spriggs on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jochen Laschinsky on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jochen Laschinsky on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jochen Laschinsky on 1 October 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
11 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 9 derby street ormskirk lancashire L39 2YL (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 9 derby street ormskirk lancashire L39 2YL (1 page) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members
|
13 July 2005 | Return made up to 29/06/05; full list of members
|
26 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | Return made up to 29/06/01; full list of members
|
1 August 2001 | Return made up to 29/06/01; full list of members
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: dibbensdale lodge dibbensdale road bromborough wirral CH63 0HQ (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: dibbensdale lodge dibbensdale road bromborough wirral CH63 0HQ (1 page) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
16 August 1999 | Return made up to 29/06/99; full list of members
|
16 August 1999 | Return made up to 29/06/99; full list of members
|
10 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1997 | Return made up to 29/06/97; no change of members
|
16 July 1997 | Return made up to 29/06/97; no change of members
|
6 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New secretary appointed (1 page) |
30 July 1996 | New secretary appointed (1 page) |
30 July 1996 | Director resigned (2 pages) |
14 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
14 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
9 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
9 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 November 1986 | Certificate of Incorporation (2 pages) |