Check the

ACS WALES LIMITED

Company
ACS WALES LIMITED (04122906)

ACS WALES

Phone: 01269 597 593
B⁺ rating

ABOUT ACS WALES LIMITED

Does your home or business need cost-effective heating or cooling solutions? Contact the experts at ACS Wales Ltd for all your heating and cooling needs across Swansea, Carmarthen, Llanelli and West Wales. With over 16 years of experience in air conditioning services you can't go wrong when you choose us. We can also install air source heat pumps that will reduce your energy costs. Call us today to get a free quote. 

ACS Wales Ltd, registered as a limited company in England and Wales under company number : 04122906.

Registered Company Address:TY GWYN NI,

KEY FINANCES

Year
2017
Assets
£78.56k ▼ £-7.69k (-8.92 %)
Cash
£0.13k ▲ £0.12k (766.67 %)
Liabilities
£88.55k ▼ £-10.64k (-10.73 %)
Net Worth
£-9.98k ▼ £2.95k (-22.80 %)

REGISTRATION INFO

Company name
ACS WALES LIMITED
Company number
04122906
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Dec 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.acswales.com
Phones
01269 597 593
07875 668 662
07779 122 487
Registered Address
TY GWYN NI,
47 PARKLANDS ROAD,
PEN Y BANC AMMANFORD,
CARMARTHENSHIRE,
SA18 3TD

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

25 Jan 2017
Confirmation statement made on 12 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2

CHARGES

24 February 2001
Status
Outstanding
Delivered
3 March 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ACS WALES LIMITED DIRECTORS

Glenys Margaret Williams

  Acting
Appointed
21 September 2006
Role
Secretary
Address
74 Heol Drindod, Johnstown, Carmarthen, Dyfed, SA31 3NX
Name
WILLIAMS, Glenys Margaret

Stephen John Price

  Acting
Appointed
12 December 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Ty Gwyn Ni, 47 Parklands Road Pen Y Banc, Ammanford, Dyfed, SA18 3TD
Country Of Residence
Wales
Name
PRICE, Stephen John

Stephen John Price

  Resigned PSC
Appointed
12 December 2000
Resigned
21 September 2006
Role
Secretary
Address
Ty Gwyn Ni, 47 Parklands Road Pen Y Banc, Ammanford, Dyfed, SA18 3TD
Name
PRICE, Stephen John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
12 December 2000
Resigned
12 December 2000
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

Sidney Augustus Herbert

  Resigned
Appointed
12 December 2000
Resigned
15 August 2003
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
2 Old Road, Ammanford, Dyfed, SA18 2ED
Name
HERBERT, Sidney Augustus

Vanessa Edwina Price

  Resigned
Appointed
15 August 2003
Resigned
21 September 2006
Occupation
Police Officer
Role
Director
Age
52
Nationality
British
Address
Ty Gwyn Ni, 47 Parklands Road, Ammanford, Carmarthenshire, SA18 3TD
Name
PRICE, Vanessa Edwina

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
12 December 2000
Resigned
12 December 2000
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


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