This company is commonly known as Aceley (s-o-t) Limited. The company was founded 27 years ago and was given the registration number 03225965. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 2a, Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ACELEY (S-O-T) LIMITED |
---|---|---|
Company Number | : | 03225965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1996 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2a, Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, England, ST4 2SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 William Coltman Way, Stoke On Trent, ST6 5XB | Secretary | 31 October 2008 | Active |
47 William Coltman Way, Stoke On Trent, ST6 5XB | Director | 31 October 2008 | Active |
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 10 June 2022 | Active |
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 10 June 2022 | Active |
Maplejon, 3 School Lane, Stoke On Trent, ST3 3DU | Secretary | 20 August 1996 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Secretary | 17 July 1996 | Active |
Maplejon, 3 School Lane, Stoke On Trent, ST3 3DU | Director | 20 August 1996 | Active |
109a Buxton Road, Congleton, CW12 2DY | Director | 20 August 1996 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Director | 17 July 1996 | Active |
Mr Charles Jones | ||
Notified on | : | 16 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Knights, The Brampton, Newcastle, England, ST5 0QW |
Nature of control | : |
|
Mr Derek John Miller | ||
Notified on | : | 16 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Knights, The Brampton, Newcastle, England, ST5 0QW |
Nature of control | : |
|
Mr James Andrew Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Monarch Works, Elswick Road, Stoke-On-Trent, England, ST4 2SH |
Nature of control | : |
|
Mrs Kay Markides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Landmark, St Peters Square, Manchester, M1 4PB |
Nature of control | : |
|
Aceley Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Monarch Works, Elswick Road, Stoke-On-Trent, England, ST4 1EW |
Nature of control | : |
|
Mr Michael John Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Landmark, St Peters Square, Manchester, M1 4PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-17 | Resolution | Resolution. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.