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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ | Secretary | 01 March 2018 | Active |
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ | Director | 10 October 2017 | Active |
Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ | Director | 08 April 2014 | Active |
47 Balmoral Road, Mountsorrel, Loughborough, United Kingdom, LE12 7EL | Director | 10 October 2017 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-12-30 | Capital | Capital name of class of shares. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-12-17 | Officers | Change person secretary company with change date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Officers | Appoint person secretary company with name date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.