ACERTEC ENGINEERING LIMITED

Acertec Engineering Ltd Queensway Acertec Engineering Ltd Queensway, Telford, TF1 7LL, Shropshire, England
StatusACTIVE
Company No.00555532
CategoryPrivate Limited Company
Incorporated05 Oct 1955
Age68 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

ACERTEC ENGINEERING LIMITED is an active private limited company with number 00555532. It was incorporated 68 years, 7 months, 14 days ago, on 05 October 1955. The company address is Acertec Engineering Ltd Queensway Acertec Engineering Ltd Queensway, Telford, TF1 7LL, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Fisher

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Matthew Richard Hawkin

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

Old address: International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England

Change date: 2021-08-23

New address: Acertec Engineering Ltd Queensway Hortonwood Telford Shropshire TF1 7LL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 08 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stadco Automotive Limited

Notification date: 2019-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 08 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-08

Psc name: Acertec (Edstone) Limited

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 30 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-10-30

Documents

View document PDF

Legacy

Date: 30 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/10/19

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Smith

Change date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Fisher

Change date: 2019-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW

Change date: 2016-10-07

New address: International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-05

Officer name: Mr Mark John Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hayhurst

Termination date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Smith

Appointment date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Fisher

Appointment date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Ian Macleod

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gordon Hussey

Termination date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: Stadco Queensway Hortonwood Telford Shropshire TF1 7LL

New address: Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW

Change date: 2015-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005555320024

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005555320023

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005555320024

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005555320023

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-22

Old address: Harlescott Lane Shrewsbury Shropshire SY1 3AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 16 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jan 2011

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Morriss

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kynaston

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gordon Hussey

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Ian Macleod

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Hayhurst

Change date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Mr Stephen Lloyd Kynaston

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Mr Andrew Stuart Morriss

Documents

View document PDF

Accounts with made up date

Date: 04 May 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew stuart morriss

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david hussey

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michael hayhurst / 01/04/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr michael hayhurst

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john davies

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david leng

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen lloyd kynaston

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan cook

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from 15 shottery brook timothys bridge road stratford-upon-avon warwickshire CV37 9NR

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed david brian leng

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john sword

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr david gordon hussey

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr jonathan charles cook

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 14/09/07 from: edstone hall edstone wootton wawen solihull west midlands B95 6DD

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/12/06--------- £ si [email protected]=396496 £ ic 26821308/27217804

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/11/05

Documents

View document PDF

Resolution

Date: 12 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AA COMMERCIAL LTD

165 GRANGE STREET,BURTON-ON-TRENT,DE14 2ET

Number:10717188
Status:ACTIVE
Category:Private Limited Company

ADROIT BUSINESS SERVICES LIMITED

ALNWICK LOWER ROAD,SUDBURY,CO10 8DZ

Number:10010798
Status:ACTIVE
Category:Private Limited Company

BLUE BALL 2014 LIMITED

169 BURGES ROAD,SOUTHEND-ON-SEA,SS1 3JN

Number:09248875
Status:ACTIVE
Category:Private Limited Company

GLASGOW STEEPLEJACKS SOLUTIONS LTD

79 LOMOND STREET,GLASGOW,G22 6JJ

Number:SC394333
Status:ACTIVE
Category:Private Limited Company

PREMIER LAWNS & GARDENS LIMITED

1 BROSELEY AVENUE,WARRINGTON,WA3 4HH

Number:04881639
Status:ACTIVE
Category:Private Limited Company

THE SILVERMAN GROUP LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:02739492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source