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.
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 | : |
|
Registered Address | : | Unit A Castle Lane, Melbourne, Derby, DE73 8JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Castle Lane, Melbourne, Derby, United Kingdom, DE73 8JB | Director | 24 April 2002 | Active |
Unit A, Castle Lane, Melbourne, Derby, United Kingdom, DE73 8JB | Director | 17 December 2013 | Active |
Unit A, Castle Lane, Melbourne, Derby, United Kingdom, DE73 8JB | Secretary | 24 April 2002 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 18 April 2002 | Active |
12 Ashfield Avenue, Chaddesden, Derby, DE21 4HJ | Director | 18 June 2002 | Active |
Unit A, Castle Lane, Melbourne, Derby, United Kingdom, DE73 8JB | Director | 24 April 2002 | Active |
68 Hartshorne Road, Woodville, Swadlincote, DE11 7HZ | Director | 18 June 2002 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 18 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Termination secretary company with name termination date. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.