About

Registered Number: 04023483
Date of Incorporation: 29/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 10 Becconsall Gardens, Hesketh Bank, Preston, PR4 6EN

 

Acer Engineering Ltd was registered on 29 June 2000, it's status at Companies House is "Active". Halton, Karen Jayne, Halton, Karen Jayne are the current directors of Acer Engineering Ltd. 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
HALTON, Karen Jayne 01 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HALTON, Karen Jayne 01 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
MR01 - N/A 19 March 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
MR01 - N/A 16 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 25 August 2016
MR01 - N/A 19 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 03 February 2015
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 06 September 2014
AP03 - Appointment of secretary 06 September 2014
TM02 - Termination of appointment of secretary 06 September 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 11 July 2001
225 - Change of Accounting Reference Date 19 April 2001
395 - Particulars of a mortgage or charge 30 September 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 16 May 2017 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

Debenture 22 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.