Guidance

Authorised Consignee Temporary Storage (ACTS) location codes for Data Element 5/23 of the Customs Declaration Service

Find a list of the codes which can be used in Data Element 5/23 to identify the location where the goods may be examined for Authorised Consignee Temporary Storage (Appendix 16N).

Documents

Authorised Consignee Temporary Storage (ACTS) codes for Data Element 5/23 of the Customs Declaration Service

Request an accessible format.
If you use assistive technology (such as a screen reader) and need a version of this document in a more accessible format, please email different.format@hmrc.gov.uk. Please tell us what format you need. It will help us if you say what assistive technology you use.

Details

A list of the codes which may be used in Data Element 5/23 to identify the location where the goods may be examined for an Authorised Consignee Temporary Storage (ACTS).

Using the relevant codes from the list, enter the location where the goods are held at the time of making the declaration.

The Code for the location to be declared in Data Element 5/23 is shown in column 4.

Published 14 October 2022
Last updated 25 April 2024 + show all updates
  1. 4 new codes added for Flowervision Bristol Ltd in Bristol, Pioneer International Import Export Ltd in Hayes, Network International Cargo UK Limited in Coventry and Network International Cargo UK Limited in Warrington.

  2. Codes GBCUCLLCVTMTS for Mewa UK Textile Services Ltd and GBCUBASLONDGG for Pro Carrier Ltd have been added.

  3. GBCUCSTPTMBMW has been added for BMW (UK) Holdings Ltd at Chichester, GBCUSMSBRSBQS and GBCUAKSDONBQD have been added for Wincanton Holdings Ltd at Swindon and Doncaster, GBCUHDKLIVGWM has been added for G£ Worldwide Mail (UK) Ltd in St Helens and GBCUBYMBELWCL has been added for Warley Carriers Ltd in Ballymena.

  4. The following codes have been added: GBAUGENCOLALL for All 4 Logistics in Great Notley, GBCUSUNSUNLSW for Liebherr Sunderland Works in Sunderland, GBCUPBKWISFRS and GBCUPBKWISFSH for Freshlinc in Spalding, GBCUDNYGLACFL for Caledonian Freight in Denny, GBCULIVLIVSSO for SSO International Forwarding in Haydock, GBCUNGRCDFBOL for Bollore Logistics in Cardiff and GBCUTILLONBLL for Bollore Logistics in Tilbury.

  5. ACTS codes for Drugsrus LTD in Harrow (GBCUHROLONDRU) and RIF Worldwide PLC in Sunbury on Thames (GBCUJSHLHRRIF) have been added.

  6. Name change for code GBCUSVIASDKGH from KGH Customs Services UK Ltd to Maersk.

  7. ACTS code for Pentagon Transport Ltd in Stallingborough has been added.

  8. Codes have been added for WDFG UK Ltd in Egham and Crawley, for Pentagon Transport Ltd in North Shields, for KGH Customs Services UK Ltd in Ashford and for DFDS Logistics Ltd in Simonswood.

  9. The location for code GBCUGTNLIVGFO has been corrected.

  10. ACTS codes have been added for DSV Solutions Ltd at Peterborough, DSV Solutions Ltd at Stoke on Trent, DSV Solutions Ltd at Wellingborough, DHL Supply Chain Ltd. at Coventry, Barfoots of Botley Ltd. at Runcton, Barfoots of Botley Ltd at Bognor Regis, Meachers Global Logistics Ltd at Southampton, Delemode International Logistics Ltd. at Southampton, CARS United Kingdom Limited at Chedburgh, CARS United Kingdom Limited at Woking, Bacardi Martini Ltd at Lutterworth, DFDS Logistics Ltd. at Grimsby, Interlink Ireland Ltd at Antrim, Interlink Ireland Ltd at Castlereagh, Great Bear Distribution Ltd. at Northampton, Cardinal Maritime Limited at Biggleswade, G3 Worldwide Mail (UK) Ltd at Southall, Interlink Ireland Ltd at Craigavon, Interlink Ireland Ltd at Loughgall, Interlink Ireland Ltd at Toomebridge, Freemans PLC at Bradford, Interlink Ireland Ltd. at Mullusk, GXO Logistics FST Ltd at Wellingborough, Gefco UK Ltd at Liverpool.

  11. The postcode for All 4 Logistics Ltd has been amended from PO13 9FU to PO13 9GW.

  12. Additions to ACTS location codes for AP Financial Ltd at Ashford, Mewa UK Textile Services Ltd at Birmingham, Dachser Limited at Dartford, Dachser Limited at Rochdale, Dachser Limited at Northampton, Asap Cargo Ltd at Larne, Cadogan Tate London Ltd at London, Mtec Warehousing Ltd at Maidstone, Mtec Warehousing Ltd at Royston, Mtec Warehousing Ltd at Cambridge, Mtec Warehousing Ltd at Enfield and Mtec Warehousing Ltd at Ware.

  13. Details for UPS SCS (UK) Ltd at Birmingham have been added.

  14. Details have been added for Aramex UK Ltd in Wednesbury and Slough, BMW (UK) Holdings Ltd in Coleshill, Oxford, Chichester, Bognor Regis, Kidlington and Swindon, Constantine Ltd in Iver, London and Coatbridge, Imperial Tobacco Ltd in Nottingham, Jeavons Eurotir Ltd in Birmingham, Momart in London and Pentago Transport Ltd in North Shields, Newcastle.

  15. Facilities for Strachans Limited have been added at Peterhead and Great Yarmouth, for Pincroft Dyeing and Printing Co Ltd at Adlington, and for Macintyre Scott & Co Ltd at Totton.

  16. Facilities have been added for GEFCO UK Ltd at Coventry and Speke, and for Gander and White Shipping Ltd in London.

  17. This page has been updated with an addition for West Thurrock.

  18. First published.