About

Registered Number: 04154135
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 11 Woodside, Blackwater, Camberley, Surrey, GU17 9JJ

 

Based in Surrey, Acetek Electrical Ltd was established in 2001, it has a status of "Active". 1-10 people work at the organisation. Dawe, Gillian May, Lofting, Desmond Phillip, Dawe, Julie, Lofting, Desmond Philip are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFTING, Desmond Phillip 30 October 2006 - 1
LOFTING, Desmond Philip 04 March 2001 06 June 2002 1
Secretary Name Appointed Resigned Total Appointments
DAWE, Gillian May 06 June 2002 - 1
DAWE, Julie 04 March 2001 06 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 03 February 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
287 - Change in situation or address of Registered Office 05 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 13 February 2004
287 - Change in situation or address of Registered Office 17 July 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
363s - Annual Return 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
287 - Change in situation or address of Registered Office 02 March 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.