UKBizDB.co.uk

ACEG ASSOCIATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aceg Associates Ltd. The company was founded 12 years ago and was given the registration number 07690399. The firm's registered office is in DAGENHAM. You can find them at 271 Porters Avenue, , Dagenham, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:ACEG ASSOCIATES LTD
Company Number:07690399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:271 Porters Avenue, Dagenham, RM9 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
271, Porters Avenue, Dagenham, RM9 4LX

Director20 June 2016Active
271, Porters Avenue, Dagenham, RM9 4LX

Director08 October 2020Active
271, Porters Avenue, Dagenham, England, RM9 4LX

Director01 January 2015Active
271, Porters Avenue, Dagenham, RM9 4LX

Director20 June 2016Active
271, Porters Avenue, Dagenham, England, RM9 4LX

Director01 January 2015Active
271, Porters Avenue, Dagenham, United Kingdom, RM9 4LX

Director01 July 2011Active

People with Significant Control

Mrs Christina Awofio Lamptey
Notified on:08 October 2020
Status:Active
Date of birth:September 1979
Nationality:Ghanaian
Address:271, Porters Avenue, Dagenham, RM9 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christina Awofio Lamptey
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:Ghanaian
Address:271, Porters Avenue, Dagenham, RM9 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abel Odarquaye Lamptey
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Ghanaian
Address:271, Porters Avenue, Dagenham, RM9 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.