About

Registered Number: 03162975
Date of Incorporation: 22/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG,

 

Established in 1996, Acbell Ltd have registered office in Manchester. We do not know the number of employees at Acbell Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Andrew Richard 22 February 1996 - 1
BELL, Cynthia 22 February 1996 - 1

Filing History

Document Type Date
PSC04 - N/A 23 June 2020
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2007
353 - Register of members 05 March 2007
287 - Change in situation or address of Registered Office 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 09 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2006
353 - Register of members 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 14 July 2004
225 - Change of Accounting Reference Date 13 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 17 February 2004
395 - Particulars of a mortgage or charge 20 June 2003
287 - Change in situation or address of Registered Office 30 May 2003
363s - Annual Return 03 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
CERTNM - Change of name certificate 25 February 2003
AA - Annual Accounts 29 November 2002
225 - Change of Accounting Reference Date 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 21 January 2001
225 - Change of Accounting Reference Date 04 January 2001
395 - Particulars of a mortgage or charge 17 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2000
287 - Change in situation or address of Registered Office 28 July 2000
CERTNM - Change of name certificate 14 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 18 January 2000
225 - Change of Accounting Reference Date 03 December 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 12 March 1999
395 - Particulars of a mortgage or charge 14 August 1998
395 - Particulars of a mortgage or charge 13 August 1998
395 - Particulars of a mortgage or charge 11 August 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 11 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1996
288 - N/A 29 February 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2006 Outstanding

N/A

Mortgage 28 July 2006 Outstanding

N/A

Legal charge 17 June 2003 Fully Satisfied

N/A

Legal charge 21 March 2003 Fully Satisfied

N/A

Debenture 21 March 2003 Fully Satisfied

N/A

Mortgage 10 August 2000 Fully Satisfied

N/A

Debenture 31 July 1998 Fully Satisfied

N/A

Legal charge 31 July 1998 Fully Satisfied

N/A

Mortgage deed 31 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.