Warning: file_put_contents(c/3096ffd483c34e29892b8d7edfcf464a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A.e.c. Partnership Limited, LE12 7TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.E.C. PARTNERSHIP LIMITED

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

This company is commonly known as A.e.c. Partnership Limited. The company was founded 40 years ago and was given the registration number 01803902. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:A.E.C. PARTNERSHIP LIMITED
Company Number:01803902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England, LE12 7TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ

Secretary01 March 2018Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director10 October 2017Active
Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ

Director08 April 2014Active
47 Balmoral Road, Mountsorrel, Loughborough, United Kingdom, LE12 7EL

Director10 October 2017Active
14 Walton Way, Mountsorrel, Loughborough, LE12 7EQ

Secretary-Active
14 Walton Way, Mountsorrel, Loughborough, LE12 7EQ

Director-Active
14 Walton Way, Mountsorrel, Loughborough, LE12 7EQ

Director-Active

People with Significant Control

Mrs Vikki Cooper
Notified on:01 February 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joy Christine Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:14, Walton Way, Loughborough, England, LE12 7EQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Alan Edward Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:14, Walton Way, Loughborough, England, LE12 7EQ
Nature of control:
  • Significant influence or control as trust
Mr Ashley Edward Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Marshdale Farm House, Syston Road, Leicester, England, LE7 4UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Resolution

Resolution.

Download
2021-12-30Capital

Capital name of class of shares.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-17Officers

Change person secretary company with change date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.