Background WavePink WaveYellow Wave

ACS REVERSE LOGISTICS LTD (05977247)

ACS REVERSE LOGISTICS LTD (05977247) is an active UK company. incorporated on 25 October 2006. with registered office in Southall. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. ACS REVERSE LOGISTICS LTD has been registered for 19 years. Current directors include DAVIS, Mark.

Company Number
05977247
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
Emergevest House, Southall, UB2 5ND
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DAVIS, Mark
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACS REVERSE LOGISTICS LTD

ACS REVERSE LOGISTICS LTD is an active company incorporated on 25 October 2006 with the registered office located in Southall. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. ACS REVERSE LOGISTICS LTD was registered 19 years ago.(SIC: 52290)

Status

active

Active since 19 years ago

Company No

05977247

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 18 October 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD
From: 4 July 2016To: 15 July 2016
ADJUNO UK LIMITED
From: 25 May 2016To: 4 July 2016
TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD
From: 25 October 2006To: 25 May 2016
Contact
Address

Emergevest House 13 Hayes Road Southall, UB2 5ND,

Previous Addresses

Phoenix House Oxford Road Gerrards Cross SL9 7AP England
From: 9 August 2019To: 1 March 2024
Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
From: 25 October 2006To: 9 August 2019
Timeline

17 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Nov 21
Director Joined
Nov 21
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DAVIS, Mark

Active
13 Hayes Road, SouthallUB2 5ND
Secretary
Appointed 01 Aug 2018

DAVIS, Mark

Active
13 Hayes Road, SouthallUB2 5ND
Born May 1972
Director
Appointed 31 Oct 2021

KIRKHOUSE, Mark Adrian

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Secretary
Appointed 25 Oct 2006
Resigned 09 Mar 2018

BRIGGS, Douglas Campbell

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born March 1963
Director
Appointed 12 Jan 2017
Resigned 30 Nov 2017

BYRNE, Michael Adrian

Resigned
12 Ouseley Lodge, Old WindsorSL4 2SQ
Born November 1943
Director
Appointed 25 Oct 2006
Resigned 29 Jul 2008

HARRIS, David Russell

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born April 1951
Director
Appointed 03 Feb 2017
Resigned 25 Jan 2019

JOEL, Adam James

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born June 1976
Director
Appointed 01 Feb 2017
Resigned 18 Apr 2018

KIRKHOUSE, Mark Adrian

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born April 1963
Director
Appointed 25 Oct 2006
Resigned 12 Jan 2017

LOVE, Matthew Neale

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born July 1987
Director
Appointed 07 Aug 2019
Resigned 31 Oct 2021

MCGURIN, Charles

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born September 1965
Director
Appointed 12 Jan 2017
Resigned 31 Dec 2019

NICHOL, Glen John

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born January 1945
Director
Appointed 29 Jul 2008
Resigned 31 Dec 2013

THOMAS, David James

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born January 1962
Director
Appointed 30 Nov 2017
Resigned 08 Aug 2019

Persons with significant control

1

13 Hayes Road, SouthallUB2 5ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
13 December 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 September 2022
DS01DS01
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Resolution
15 July 2016
RESOLUTIONSResolutions
Resolution
4 July 2016
RESOLUTIONSResolutions
Resolution
25 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
18 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 July 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
14 November 2006
225Change of Accounting Reference Date
Incorporation Company
25 October 2006
NEWINCIncorporation