Check the

ASHFIELD CONTROL PANELS LIMITED

Company
ASHFIELD CONTROL PANELS LIMITED (03015427)

ASHFIELD CONTROL PANELS

Phone: 01889 582 322
A⁺ rating

ABOUT ASHFIELD CONTROL PANELS LIMITED

ACP has been applying PLC’s and associated equipment for as long as PLC’s have been commercially available. ACP provides the customer with

. High quality products and economical prices have enabled growth into many vertical markets successively broadening its customer base of household names, such as Coors Brewing, Heinz Foods, Marley Building Materials, Guinness, Jaguar Land Rover, Nissan, Toyota, Johnson Controls, Ultraseal, Fanuc Robotics, Bulmers, Severn Trent Water, Northwest Water, Tarmac, Tetrapak Processing, Hanson Aggregates, Sony, Philips, JVC, Dairy Crest, Deritend, Crown Packaging and Robert Wiseman Dairies. 

Our ability to rise to any technological challenge in application eliminates risk and provides the customer with sophistication which is limited only by commercial parameters.

We provide full design service using AutoCad and EPLAN.

This brief overview of the Company provides you with details of the products, services, applications and recent configurations.

KEY FINANCES

Year
2017
Assets
£1365.19k ▲ £571.32k (71.97 %)
Cash
£1147.16k ▲ £466.23k (68.47 %)
Liabilities
£333.09k ▲ £18.16k (5.77 %)
Net Worth
£1032.09k ▲ £553.16k (115.50 %)

REGISTRATION INFO

Company name
ASHFIELD CONTROL PANELS LIMITED
Company number
03015427
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
a-c-p.co.uk
Phones
01889 582 322
01889 575 266
Registered Address
UNIT 19B TRENT VALLEY TRADING ESTATE,
STATION ROAD,
RUGELEY,
STAFFS,
WS15 2HQ

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 200

See Also


Last update 2018

ASHFIELD CONTROL PANELS LIMITED DIRECTORS

Karen Jane Molloy

  Acting
Appointed
01 April 2009
Role
Secretary
Address
2 Stanway Close, Uttoxeter, Staffordshire, ST14 8UZ
Name
MOLLOY, Karen Jane

Oliver Francis Molloy

  Acting PSC
Appointed
27 January 1995
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
2 Stanway Close, Blounts Green, Uttoxeter, Staffordshire, ST14 8UZ
Country Of Residence
England
Name
MOLLOY, Oliver Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Sallyanne Higgins

  Resigned
Appointed
01 October 2006
Resigned
31 March 2009
Role
Secretary
Address
29 Sefton Road, Tamworth, Staffordshire, B77 1PN
Name
HIGGINS, Sallyanne

Gary Moorcroft

  Resigned
Appointed
27 January 1995
Resigned
01 October 2006
Role
Secretary
Address
133 Clays Lane, Branston, Burton On Trent, Staffordshire, DE14 3HT
Name
MOORCROFT, Gary

Stephen John Scott

  Resigned
Appointed
27 January 1995
Resigned
27 January 1995
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

Anthony Terence Moorcroft

  Resigned
Appointed
27 January 1995
Resigned
01 April 2009
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Holly Cottage, 64 Main Street, Alrewas, Burton-On-Trent, Staffordshire, DE13 7AA
Country Of Residence
England
Name
MOORCROFT, Anthony Terence

Gary Moorcroft

  Resigned
Appointed
01 April 1999
Resigned
01 April 2009
Occupation
Financial Manager
Role
Director
Age
60
Nationality
British
Address
133 Clays Lane, Branston, Burton On Trent, Staffordshire, DE14 3HT
Country Of Residence
England
Name
MOORCROFT, Gary

Ian Moorcroft

  Resigned
Appointed
27 January 1995
Resigned
01 April 2009
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
5 Kingfisher Drive, Colwich, Stafford, Staffordshire, ST18 0FH
Country Of Residence
United Kingdom
Name
MOORCROFT, Ian

Jacqueline Scott

  Resigned
Appointed
27 January 1995
Resigned
27 January 1995
Role
Nominee Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

REVIEWS


Check The Company
Excellent according to the company’s financial health.