About

Registered Number: 04231514
Date of Incorporation: 08/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

Founded in 2001, Ac Engineering Services Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Coxhead, Loraine, Coxhead, Alan, Coxhead, Dean for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXHEAD, Alan 08 June 2001 - 1
COXHEAD, Dean 08 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
COXHEAD, Loraine 08 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 18 June 2014
RESOLUTIONS - N/A 11 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2013
SH08 - Notice of name or other designation of class of shares 11 December 2013
CC04 - Statement of companies objects 11 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 19 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 12 December 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 10 December 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.