UKBizDB.co.uk

ACERTEC UK LIMITED

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

This company is commonly known as Acertec Uk Limited. The company was founded 19 years ago and was given the registration number 05398699. The firm's registered office is in COVENTRY. You can find them at International House Siskin Parkway East, Middlemarch Business Park, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACERTEC UK LIMITED
Company Number:05398699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:International House Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acertec Uk Ltd, Queensway, Hortonwood, Telford, England, TF1 7LL

Secretary05 September 2016Active
Acertec Uk Ltd, Queensway, Hortonwood, Telford, England, TF1 7LL

Director01 January 2022Active
Acertec Uk Ltd, Queensway, Hortonwood, Telford, England, TF1 7LL

Director30 November 2015Active
Airlie, Roberts Lane, Chalfont St. Peter, Gerrards Cross, SL9 0QR

Secretary30 October 2007Active
Tachbrook Park, 5 Apollo Way, Warwick, CV34 6RW

Secretary01 April 2009Active
Fallowfield, Badgers Lane, Lower Tysoe, CV35 0BY

Secretary04 May 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary18 March 2005Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director01 May 2008Active
Acertec Uk Ltd, Queensway, Hortonwood, Telford, England, TF1 7LL

Director30 November 2015Active
Tachbrook Park, 5 Apollo Way, Warwick, CV34 6RW

Director14 June 2010Active
Callingwood Hall, Callingwood Lane, Tatenhill, Burton-On-Trent, United Kingdom, DE13 9SH

Director09 June 2008Active
Harlescott Lane, Shrewsbury, SY1 3AS

Director01 January 2009Active
Tachbrook Park, 5 Apollo Way, Warwick, CV34 6RW

Director14 June 2010Active
Hillside Cottage, Rasen Road Walesby, Market Rasen, LN8 3UW

Director24 June 2009Active
Fallowfield, Badgers Lane, Lower Tysoe, CV35 0BY

Director04 May 2005Active
Chivel, Chipping Norton, OX7 5TR

Director04 May 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Director18 March 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Director18 March 2005Active

People with Significant Control

Stadco Automotive Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International House, Siskin Parkway East, Coventry, England, CV3 4PE
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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-16Officers

Termination director company with name termination date.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-08-23Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-30Capital

Legacy.

Download
2019-09-30Capital

Capital statement capital company with date currency figure.

Download
2019-09-30Insolvency

Legacy.

Download
2019-09-30Resolution

Resolution.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Address

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

Download

Copyright © 2024. All rights reserved.