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
Aac Plastics Limited
Aac Plastics Limited is a dissolved company incorporated on 20 August 1999 with the registered office located in Chipping Norton, Oxfordshire. Aac Plastics Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 March 2017
(8 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03829841
Private limited company
Age
26 years
Incorporated
20 August 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aac Plastics Limited
Contact
Address
The Bull Pen 5 Churchill Heath Farm
Kingham
Chipping Norton
OX7 6UJ
England
Same address for the past
8 years
Companies in OX7 6UJ
Telephone
Unreported
Email
Unreported
Website
Aacgroup.net
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Andrew James Llewellyn Litchfield
Director • Secretary • Accountant • British • Lives in UK • Born in Mar 1967
Andre Max Elshout
Director • British • Lives in England • Born in Sep 1958
Ensco 524 Ltd
PSC
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
Aac Spectrum Limited
Mr Andrew James Llewellyn Litchfield and are mutual people.
Active
Eden Hall Day Spa Limited
Andre Max Elshout is a mutual person.
Active
Hoar Cross Hall Limited
Andre Max Elshout is a mutual person.
Active
HCH Property Limited
Andre Max Elshout is a mutual person.
Active
Amadeus One Limited
Andre Max Elshout is a mutual person.
Active
Barons Eden Limited
Andre Max Elshout is a mutual person.
Active
Barons Eden Operating Limited
Andre Max Elshout is a mutual person.
Active
Barons Eden Property Limited
Andre Max Elshout is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Aug 2015
For period
31 Aug
⟶
31 Aug 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 14 Mar 2017
Voluntary Gazette Notice
8 Years Ago on 27 Dec 2016
Application To Strike Off
8 Years Ago on 14 Dec 2016
Registered Address Changed
8 Years Ago on 19 Oct 2016
Confirmation Submitted
8 Years Ago on 19 Oct 2016
Small Accounts Submitted
9 Years Ago on 26 May 2016
Confirmation Submitted
10 Years Ago on 25 Aug 2015
Small Accounts Submitted
10 Years Ago on 6 Jun 2015
Registered Address Changed
10 Years Ago on 24 Oct 2014
Confirmation Submitted
11 Years Ago on 28 Aug 2014
Get Alerts
Get Credit Report
Discover Aac Plastics 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
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Mar 2017
First Gazette notice for voluntary strike-off
Submitted on 27 Dec 2016
Application to strike the company off the register
Submitted on 14 Dec 2016
Confirmation statement made on 20 August 2016 with updates
Submitted on 19 Oct 2016
Registered office address changed from Unit 1 Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX to The Bull Pen 5 Churchill Heath Farm Kingham Chipping Norton OX7 6UJ on 19 October 2016
Submitted on 19 Oct 2016
Total exemption small company accounts made up to 31 August 2015
Submitted on 26 May 2016
Annual return made up to 20 August 2015 with full list of shareholders
Submitted on 25 Aug 2015
Total exemption small company accounts made up to 31 August 2014
Submitted on 6 Jun 2015
Registered office address changed from Pim House Mariner Lichfield Road Industrial Estate Tamworth Staffs B79 7UL to Unit 1 Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX on 24 October 2014
Submitted on 24 Oct 2014
Annual return made up to 20 August 2014 with full list of shareholders
Submitted on 28 Aug 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs