About

Registered Number: 03836436
Date of Incorporation: 06/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Hillside Farm, Rodley, Westbury-On-Severn, Gloucestershire, GL14 1QZ

 

Aceo Ltd was founded on 06 September 1999 with its registered office in Westbury-On-Severn, Gloucestershire, it's status at Companies House is "Active". There are 4 directors listed for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALEXIOU, Sofia 03 October 2013 25 September 2015 1
BYRNE, Gemanda Louisa 02 April 2009 20 October 2011 1
LOUGHLIN, Paula Mary 08 June 2001 03 September 2007 1
AGINCOURT PRACTICE LTD 03 September 2007 02 April 2009 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 06 October 2017
PSC04 - N/A 06 October 2017
CH01 - Change of particulars for director 20 September 2017
PSC04 - N/A 20 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AP03 - Appointment of secretary 03 October 2013
AD01 - Change of registered office address 03 October 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 11 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 13 June 2012
TM02 - Termination of appointment of secretary 20 October 2011
AR01 - Annual Return 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 27 October 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 31 October 2008
AAMD - Amended Accounts 27 May 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 06 December 2007
123 - Notice of increase in nominal capital 06 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 July 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
123 - Notice of increase in nominal capital 13 March 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 06 December 2005
225 - Change of Accounting Reference Date 01 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 09 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
363s - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

Description Date Status Charge by
Charge on cash deposits 10 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.