About

Registered Number: 02322276
Date of Incorporation: 28/11/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: 17 Jaxons Court, Hallgate, Wigan, Lancashire, WN1 1LR

 

Acer Ltd was registered on 28 November 1988 with its registered office in Wigan, Lancashire, it's status in the Companies House registry is set to "Active". Alison, Stephen, Allison, Stephen John, Willan, Mirriam, Willan, Nadia are listed as directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Stephen John 01 May 2017 - 1
WILLAN, Mirriam 09 March 2007 27 December 2007 1
WILLAN, Nadia N/A 22 September 1994 1
Secretary Name Appointed Resigned Total Appointments
ALISON, Stephen 01 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 13 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 07 March 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 26 January 2011
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 19 January 2009
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 13 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
395 - Particulars of a mortgage or charge 28 March 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 06 October 2005
AAMD - Amended Accounts 07 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 22 December 2004
395 - Particulars of a mortgage or charge 05 November 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 December 2003
RESOLUTIONS - N/A 20 November 2003
395 - Particulars of a mortgage or charge 22 October 2003
395 - Particulars of a mortgage or charge 18 June 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 20 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2002
395 - Particulars of a mortgage or charge 16 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 21 December 2001
395 - Particulars of a mortgage or charge 23 November 2001
395 - Particulars of a mortgage or charge 13 September 2001
AAMD - Amended Accounts 02 February 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 05 December 2000
395 - Particulars of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 21 December 1999
395 - Particulars of a mortgage or charge 17 August 1999
287 - Change in situation or address of Registered Office 18 June 1999
225 - Change of Accounting Reference Date 16 April 1999
363s - Annual Return 21 December 1998
395 - Particulars of a mortgage or charge 08 September 1998
AA - Annual Accounts 13 August 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 05 January 1998
363b - Annual Return 01 February 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 13 January 1997
288 - N/A 03 October 1996
288 - N/A 03 October 1996
395 - Particulars of a mortgage or charge 01 October 1996
288 - N/A 16 September 1996
287 - Change in situation or address of Registered Office 28 August 1996
288 - N/A 28 August 1996
AA - Annual Accounts 25 February 1996
395 - Particulars of a mortgage or charge 12 February 1996
AA - Annual Accounts 05 July 1995
395 - Particulars of a mortgage or charge 03 February 1995
288 - N/A 31 January 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 22 January 1995
RESOLUTIONS - N/A 07 December 1994
RESOLUTIONS - N/A 07 December 1994
RESOLUTIONS - N/A 07 December 1994
288 - N/A 30 October 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 27 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1992
363b - Annual Return 14 February 1992
395 - Particulars of a mortgage or charge 06 January 1992
CERTNM - Change of name certificate 28 November 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 28 April 1991
AA - Annual Accounts 28 April 1991
363a - Annual Return 28 April 1991
RESOLUTIONS - N/A 27 April 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1989
MEM/ARTS - N/A 10 May 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
287 - Change in situation or address of Registered Office 09 May 1989
RESOLUTIONS - N/A 08 May 1989
123 - Notice of increase in nominal capital 08 May 1989
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 04 May 1989
NEWINC - New incorporation documents 28 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2011 Outstanding

N/A

Debenture 18 April 2011 Outstanding

N/A

Legal charge 17 April 2008 Outstanding

N/A

Legal charge 17 April 2008 Outstanding

N/A

Legal mortgage 07 March 2008 Fully Satisfied

N/A

Legal mortgage 23 March 2007 Fully Satisfied

N/A

Legal mortgage 12 September 2006 Fully Satisfied

N/A

Legal mortgage 21 July 2006 Fully Satisfied

N/A

Legal mortgage 03 October 2005 Fully Satisfied

N/A

Legal mortgage 03 November 2004 Fully Satisfied

N/A

Legal mortgage 22 April 2004 Fully Satisfied

N/A

Legal mortgage 15 October 2003 Fully Satisfied

N/A

Legal charge 09 June 2003 Fully Satisfied

N/A

Legal mortgage 28 November 2002 Fully Satisfied

N/A

Legal mortgage 08 August 2002 Fully Satisfied

N/A

Mortgage debenture 22 November 2001 Fully Satisfied

N/A

Legal mortgage 06 September 2001 Fully Satisfied

N/A

Legal mortgage 31 October 2000 Fully Satisfied

N/A

Legal mortgage 13 August 1999 Fully Satisfied

N/A

Mortgage debenture 04 September 1998 Fully Satisfied

N/A

Mortgage debenture 19 September 1996 Fully Satisfied

N/A

Legal mortgage 02 February 1996 Fully Satisfied

N/A

Legal charge 30 January 1995 Fully Satisfied

N/A

Legal charge 30 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.