UKBizDB.co.uk

ACLET ELECTRONICS LIMITED

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

This company is commonly known as Aclet Electronics Limited. The company was founded 24 years ago and was given the registration number 03913808. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:ACLET ELECTRONICS LIMITED
Company Number:03913808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 2000
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances

Office Address & Contact

Registered Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, New Bridge Street West, NE1 8AL

Director30 April 2005Active
Ground Floor, Portland House, New Bridge Street West, NE1 8AL

Director30 April 2000Active
Ground Floor, Portland House, New Bridge Street West, NE1 8AL

Director06 April 2003Active
Ground Floor, Portland House, New Bridge Street West, NE1 8AL

Director30 April 2005Active
Ground Floor, Portland House, New Bridge Street West, NE1 8AL

Director26 January 2000Active
Ground Floor, Portland House, New Bridge Street West, NE1 8AL

Director30 April 2005Active
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Secretary26 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 January 2000Active
18 Holdforth Drive, Bishop Auckland, DL14 6DG

Director26 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 January 2000Active

People with Significant Control

Mr David Alan Taylor
Notified on:01 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Ground Floor, Portland House, New Bridge Street West, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Bellis
Notified on:01 July 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Ground Floor, Portland House, New Bridge Street West, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Clive Graham Hall
Notified on:01 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Ground Floor, Portland House, New Bridge Street West, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved liquidation.

Download
2023-10-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-29Address

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

Download
2023-03-13Insolvency

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

Download
2022-03-29Insolvency

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

Download
2021-03-03Insolvency

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

Download
2020-03-06Insolvency

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

Download
2019-03-28Address

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

Download
2019-02-15Address

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

Download
2019-02-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-14Resolution

Resolution.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-24Officers

Termination secretary company with name termination date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Address

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

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.