Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Acis Limited
Acis Limited is an active company incorporated on 9 June 1999 with the registered office located in Scarborough, North Yorkshire. Acis Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03784911
Private limited company
Age
26 years
Incorporated
9 June 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 November 2024
(9 months ago)
Next confirmation dated
15 November 2025
Due by
29 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about Acis Limited
Contact
Address
Jws Hopper Hill Road
Eastfield
Scarborough
North Yorkshire
YO11 3YS
England
Address changed on
30 Nov 2021
(3 years ago)
Previous address was
, Unit 1a Budbrooke Road, Budbrooke Industrial Estate, Warwick, CV34 5XH, England
Companies in YO11 3YS
Telephone
01926844840
Email
Available in Endole App
Website
Acis.org.uk
See All Contacts
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Christopher Michael McCarthy
Director • Director • British • Lives in England • Born in Dec 1957
Mr Marc Dennis John Oslar
Director • British • Lives in England • Born in Dec 1957
Mr Graham Anthony O'Neill
Director • British • Lives in England • Born in May 1961
Mr Gary Allan Dingwall
Director • British • Lives in Scotland • Born in May 1965
Robert William Lang
Director • British • Lives in UK • Born in Sep 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Consolidated Refinish Supplies Ltd
Mr Gary Allan Dingwall, Mr Marc Dennis John Oslar, and 4 more are mutual people.
Active
Acis Distribution Services Ltd
Mr Gary Allan Dingwall, Mr Marc Dennis John Oslar, and 4 more are mutual people.
Active
Supertune Automotive Ltd
Christopher Michael McCarthy is a mutual person.
Active
McCarthy Shanks Limited
Christopher Michael McCarthy is a mutual person.
Active
Waregrain Limited
Mr Marc Dennis John Oslar is a mutual person.
Active
Sayers Motor Factors Limited
Mr Ronald John Sayers is a mutual person.
Active
Waregrain (Factors) Limited
Mr Marc Dennis John Oslar is a mutual person.
Active
Granlyn Specialist Coatings Limited
Mr Graham Anthony O'Neill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£597.94K
Increased by £188.92K (+46%)
Total Liabilities
-£348.93K
Increased by £126.49K (+57%)
Net Assets
£249.01K
Increased by £62.43K (+33%)
Debt Ratio (%)
58%
Increased by 3.97% (+7%)
See 10 Year Full Financials
Latest Activity
Christopher Michael Mccarthy Details Changed
1 Month Ago on 22 Jul 2025
Notification of PSC Statement
9 Months Ago on 29 Nov 2024
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Micro Accounts Submitted
11 Months Ago on 27 Sep 2024
Robert William Lang Resigned
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Nov 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Alison Mcdonald Resigned
2 Years 1 Month Ago on 1 Aug 2023
Mr Graham Anthony O'neill Appointed
2 Years 1 Month Ago on 1 Aug 2023
Gary David Kidd Resigned
2 Years 2 Months Ago on 14 Jun 2023
Get Alerts
Get Credit Report
Discover Acis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Christopher Michael Mccarthy on 22 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 15 November 2024 with updates
Submitted on 29 Nov 2024
Notification of a person with significant control statement
Submitted on 29 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Withdrawal of a person with significant control statement on 23 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Robert William Lang as a director on 22 July 2024
Submitted on 23 Jul 2024
Confirmation statement made on 15 November 2023 with updates
Submitted on 29 Nov 2023
Micro company accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Appointment of Mr Graham Anthony O'neill as a director on 1 August 2023
Submitted on 21 Aug 2023
Termination of appointment of Alison Mcdonald as a director on 1 August 2023
Submitted on 21 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs