UKBizDB.co.uk

ACRES ENGINEERING LIMITED

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

This company is commonly known as Acres Engineering Limited. The company was founded 22 years ago and was given the registration number 04420080. The firm's registered office is in DERBY. You can find them at Unit A Castle Lane, Melbourne, Derby, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ACRES ENGINEERING LIMITED
Company Number:04420080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 25620 - Machining
  • 25910 - Manufacture of steel drums and similar containers

Office Address & Contact

Registered Address:Unit A Castle Lane, Melbourne, Derby, DE73 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Castle Lane, Melbourne, Derby, United Kingdom, DE73 8JB

Director24 April 2002Active
Unit A, Castle Lane, Melbourne, Derby, United Kingdom, DE73 8JB

Director17 December 2013Active
Unit A, Castle Lane, Melbourne, Derby, United Kingdom, DE73 8JB

Secretary24 April 2002Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary18 April 2002Active
12 Ashfield Avenue, Chaddesden, Derby, DE21 4HJ

Director18 June 2002Active
Unit A, Castle Lane, Melbourne, Derby, United Kingdom, DE73 8JB

Director24 April 2002Active
68 Hartshorne Road, Woodville, Swadlincote, DE11 7HZ

Director18 June 2002Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director18 April 2002Active

People with Significant Control

Mr Anthony Raymond Parker
Notified on:06 October 2020
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Castle Lane, Derby, United Kingdom, DE73 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Raymond Parker
Notified on:01 July 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Unit A, Castle Lane, Derby, DE73 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Orme
Notified on:01 July 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Unit A, Castle Lane, Derby, DE73 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Parker
Notified on:01 July 2016
Status:Active
Date of birth:February 1986
Nationality:British
Address:Unit A, Castle Lane, Derby, DE73 8JB
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Mortgage

Mortgage satisfy charge full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.