Background WavePink WaveYellow Wave

A1C TECHNIK LTD (07766212)

A1C TECHNIK LTD (07766212) is an active UK company. incorporated on 7 September 2011. with registered office in Broughton-In-Furness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. A1C TECHNIK LTD has been registered for 14 years. Current directors include BUCK, Andrew John, BUCK, Helen.

Company Number
07766212
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
Otter Bank Foxmoss, Broughton-In-Furness, LA20 6BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BUCK, Andrew John, BUCK, Helen
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1C TECHNIK LTD

A1C TECHNIK LTD is an active company incorporated on 7 September 2011 with the registered office located in Broughton-In-Furness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. A1C TECHNIK LTD was registered 14 years ago.(SIC: 71122)

Status

active

Active since 14 years ago

Company No

07766212

LTD Company

Age

14 Years

Incorporated 7 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Otter Bank Foxmoss Foxfield Broughton-In-Furness, LA20 6BU,

Previous Addresses

C/O Brian Redhead & Co Market Street Broughton-in-Furness Cumbria LA206HP United Kingdom
From: 7 September 2011To: 20 September 2011
Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Sept 11
Company Founded
Sept 11
Director Joined
Sept 11
Funding Round
Jan 18
Director Joined
Jan 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUCK, Andrew John

Active
Foxmoss, Broughton-In-FurnessLA20 6BU
Born July 1958
Director
Appointed 08 Sept 2011

BUCK, Helen

Active
Foxmoss, Broughton-In-FurnessLA20 6BU
Born January 1955
Director
Appointed 10 Jan 2018

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 07 Sept 2011
Resigned 07 Sept 2011

Persons with significant control

1

Mr Andrew John Buck

Active
Foxmoss, Broughton-In-FurnessLA20 6BU
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Incorporation Company
7 September 2011
NEWINCIncorporation