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
-
Check the company
-
UK
-
Carmarthenshire
- Company name
- ACS WALES LIMITED
- Company number
- 04122906
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Dec 2000
Age - 25 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
- 60
- 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
- 75
- 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
- 53
- 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.