About

Registered Number: 04129051
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY

 

Acer Engineering (Bedford) Ltd was founded on 21 December 2000 with its registered office in Bedfordshire, it has a status of "Active". Heath, Darren Christopher is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEATH, Darren Christopher 12 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 31 January 2013
CH03 - Change of particulars for secretary 31 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 05 January 2007
363a - Annual Return 11 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 09 December 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 31 December 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
363s - Annual Return 27 December 2001
395 - Particulars of a mortgage or charge 14 March 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
225 - Change of Accounting Reference Date 25 January 2001
CERTNM - Change of name certificate 24 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
RESOLUTIONS - N/A 19 January 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.