UKBizDB.co.uk

ACETECH HOLDINGS LIMITED

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

This company is commonly known as Acetech Holdings Limited. The company was founded 5 years ago and was given the registration number 11828822. The firm's registered office is in BARROW HAVEN. You can find them at New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACETECH HOLDINGS LIMITED
Company Number:11828822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England, DN19 7ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Green Farm, Marsh Lane, Barrow Haven, England, DN19 7ES

Director27 March 2019Active
New Green Farm, Marsh Lane, Barrow Haven, England, DN19 7ES

Director26 April 2019Active
Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD

Director15 February 2019Active
Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD

Corporate Director15 February 2019Active

People with Significant Control

Joanne Douglas
Notified on:31 October 2023
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:New Green Farm, Marsh Lane, Barrow Haven, England, DN19 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stephen Douglas
Notified on:27 March 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:New Green Farm, Marsh Lane, Barrow Haven, England, DN19 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lupfaw Formations Limited
Notified on:15 February 2019
Status:Active
Country of residence:United Kingdom
Address:Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type medium.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-11Capital

Capital variation of rights attached to shares.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Incorporation

Memorandum articles.

Download
2022-06-29Incorporation

Memorandum articles.

Download
2022-06-27Capital

Capital name of class of shares.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Incorporation

Memorandum articles.

Download
2021-06-09Incorporation

Memorandum articles.

Download
2021-06-09Resolution

Resolution.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Change account reference date company previous extended.

Download
2019-12-10Resolution

Resolution.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.