UKBizDB.co.uk

ACELEY (S-O-T) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
47 William Coltman Way, Stoke On Trent, ST6 5XB

Secretary31 October 2008Active
47 William Coltman Way, Stoke On Trent, ST6 5XB

Director31 October 2008Active
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director10 June 2022Active
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director10 June 2022Active
Maplejon, 3 School Lane, Stoke On Trent, ST3 3DU

Secretary20 August 1996Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary17 July 1996Active
Maplejon, 3 School Lane, Stoke On Trent, ST3 3DU

Director20 August 1996Active
109a Buxton Road, Congleton, CW12 2DY

Director20 August 1996Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director17 July 1996Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2022-12-17Address

Change registered office address company with date old address new address.

Download
2022-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.