About

Registered Number: 05100737
Date of Incorporation: 13/04/2004 (21 years ago)
Company Status: Active
Registered Address: Unit 17 Central City Industrial Estate, Redlane, Coventry, Warwickshire, CV6 5RY

 

A C D Engineering Ltd was registered on 13 April 2004 and are based in Coventry, Warwickshire, it's status in the Companies House registry is set to "Active". This organisation has 7 directors listed as Joy, Gregory Stuart, Hodkinson, Colin Philip, Hodkinson, Frances Lillian, Joy, Janet, Joy, Richard Eric, Sokhi, Ajit Singh, Sokhi, Surjit Kaur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOY, Gregory Stuart 05 September 2006 - 1
HODKINSON, Frances Lillian 13 April 2004 29 December 2004 1
JOY, Janet 13 April 2004 29 December 2004 1
JOY, Richard Eric 29 December 2004 28 July 2006 1
SOKHI, Ajit Singh 29 December 2004 27 September 2013 1
SOKHI, Surjit Kaur 13 April 2004 29 December 2004 1
Secretary Name Appointed Resigned Total Appointments
HODKINSON, Colin Philip 29 December 2004 23 April 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
SH03 - Return of purchase of own shares 30 October 2013
SH06 - Notice of cancellation of shares 17 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 April 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
CERTNM - Change of name certificate 05 January 2005
AA - Annual Accounts 14 December 2004
287 - Change in situation or address of Registered Office 21 October 2004
225 - Change of Accounting Reference Date 21 October 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.