ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ac Insulation Ltd

Ac Insulation Ltd is an active company incorporated on 24 March 2003 with the registered office located in Grays, Essex. Ac Insulation Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04709413
Private limited company
Age
22 years
Incorporated 24 March 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (5 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 50 Globe Industrial Estate
Rectory Road
Grays
RM17 6ST
England
Address changed on 7 Jun 2024 (1 year 3 months ago)
Previous address was Unit 51 Rectory Road Globe Industrial Estate Grays Essex RM17 6st
Telephone
01375399331
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in May 1957
Director • Irish • Lives in England • Born in Jul 1939
Director • Chartered Accountant • British • Lives in England • Born in Apr 1958
Mr Steven Alan Surtees
PSC • British • Lives in England • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.M.A. Developments Limited
Nicholas John Diss is a mutual person.
Active
Cambridge Sensors Ltd
Nicholas John Diss is a mutual person.
Active
Beechdale Homes Limited
Nicholas John Diss is a mutual person.
Active
Talisker Limited
Nicholas John Diss is a mutual person.
Active
Talisker Developments Limited
Nicholas John Diss is a mutual person.
Active
Gatring Limited
Edward Plunkett McElligott is a mutual person.
Active
Reardon & Co Limited
Nicholas John Diss is a mutual person.
Active
Donibee Charitable Trust
Nicholas John Diss is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£275.19K
Increased by £95.6K (+53%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.55M
Decreased by £47.29K (-3%)
Total Liabilities
-£301.87K
Decreased by £179.5K (-37%)
Net Assets
£1.25M
Increased by £132.21K (+12%)
Debt Ratio (%)
19%
Decreased by 10.67% (-35%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Jul 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Steven Alan Surtees Resigned
1 Year 2 Months Ago on 10 Jun 2024
Mr Steven Alan Surtees Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Steven Alan Surtees Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Mrs Rachel Ann Drane Appointed
1 Year 4 Months Ago on 15 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Lara Surtees (PSC) Appointed
1 Year 5 Months Ago on 19 Mar 2024
Get Credit Report
Discover Ac Insulation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Jul 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 24 Mar 2025
Second filing for the appointment of Mr Edward Plunkett Mcelligott as a director
Submitted on 31 Jul 2024
Termination of appointment of Steven Alan Surtees as a secretary on 10 June 2024
Submitted on 10 Jun 2024
Appointment of Mrs Rachel Ann Drane as a secretary on 15 April 2024
Submitted on 10 Jun 2024
Director's details changed for Mr Steven Alan Surtees on 7 June 2024
Submitted on 10 Jun 2024
Notification of Lara Surtees as a person with significant control on 19 March 2024
Submitted on 7 Jun 2024
Registered office address changed from Unit 51 Rectory Road Globe Industrial Estate Grays Essex RM17 6st to 1 Ashwells Road Pilgrims Hatch Brentwood CM15 9SR on 7 June 2024
Submitted on 7 Jun 2024
Secretary's details changed for Steven Alan Surtees on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from 1 Ashwells Road Pilgrims Hatch Brentwood CM15 9SR England to Unit 50 Globe Industrial Estate Rectory Road Grays RM17 6st on 7 June 2024
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year