About

Registered Number: 05781172
Date of Incorporation: 13/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Innovation Works, Gisburn Road, Barrowford, Lancashire, BB9 8NB

 

Having been setup in 2006, Ac/dc Led Ltd has its registered office in Lancashire, it's status is listed as "Active". Gunn, Richard, Papoular, Andre Parcel, Schaffgotch, Georg, Clark, Ian, Frankland, Gareth Simeon, Frankland, Louise Joanne, Hodgson, Daniel Peter, Horsfield, David, Martin, Thomas, Schnabel, Holger, Toward, Alistair Francis are listed as the directors of Ac/dc Led Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, Richard 10 April 2020 - 1
PAPOULAR, Andre Parcel 15 June 2018 - 1
SCHAFFGOTCH, Georg 15 June 2018 - 1
FRANKLAND, Gareth Simeon 13 April 2006 01 April 2020 1
FRANKLAND, Louise Joanne 09 June 2011 07 September 2015 1
HODGSON, Daniel Peter 29 January 2013 07 September 2015 1
HORSFIELD, David 13 April 2006 07 September 2015 1
MARTIN, Thomas 07 September 2015 18 September 2017 1
SCHNABEL, Holger 15 October 2017 15 June 2018 1
TOWARD, Alistair Francis 01 July 2013 07 September 2015 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Ian 01 March 2012 07 September 2015 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 05 February 2019
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 06 February 2018
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 26 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AA01 - Change of accounting reference date 17 December 2015
MR01 - N/A 21 October 2015
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 12 October 2015
MR04 - N/A 12 October 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
MR04 - N/A 18 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
RP04 - N/A 26 August 2015
RP04 - N/A 26 August 2015
RP04 - N/A 26 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 15 June 2012
CC04 - Statement of companies objects 15 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AR01 - Annual Return 23 April 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AD01 - Change of registered office address 25 January 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
AA - Annual Accounts 12 September 2011
SH01 - Return of Allotment of shares 22 August 2011
RESOLUTIONS - N/A 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
CH01 - Change of particulars for director 27 July 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 19 April 2011
RESOLUTIONS - N/A 12 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 26 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA01 - Change of accounting reference date 05 February 2010
AA - Annual Accounts 03 February 2010
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
MEM/ARTS - N/A 24 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
CERTNM - Change of name certificate 18 April 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

Debenture incorporating a guarantee 25 May 2012 Fully Satisfied

N/A

Deposit deed 30 April 2012 Outstanding

N/A

Debenture 21 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.