About

Registered Number: 05045990
Date of Incorporation: 17/02/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: Yorkshire House, 7 South Lane, Huddersfield, West Yorkshire, HD9 1HN

 

Founded in 2004, Aclass Technology (UK) Ltd has its registered office in Huddersfield in West Yorkshire, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. Deaden Briggs, Sebastian St John Ernest, Dickinson, Claire Louise, Hague, David Sean are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Claire Louise 01 March 2005 01 August 2008 1
HAGUE, David Sean 26 February 2004 10 August 2006 1
Secretary Name Appointed Resigned Total Appointments
DEADEN BRIGGS, Sebastian St John Ernest 26 February 2004 24 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 February 2020
RESOLUTIONS - N/A 03 February 2020
LIQ02 - N/A 03 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2020
CH01 - Change of particulars for director 15 May 2019
PSC04 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 February 2019
MR01 - N/A 15 August 2018
MR04 - N/A 13 August 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 22 February 2018
CH01 - Change of particulars for director 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 28 February 2017
AA01 - Change of accounting reference date 16 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 21 December 2015
MR04 - N/A 14 October 2015
AR01 - Annual Return 24 February 2015
MR04 - N/A 31 January 2015
AA - Annual Accounts 17 October 2014
MR01 - N/A 09 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 October 2012
SH01 - Return of Allotment of shares 19 September 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 18 February 2008
225 - Change of Accounting Reference Date 22 January 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 07 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 28 June 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 14 February 2005
395 - Particulars of a mortgage or charge 25 November 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
CERTNM - Change of name certificate 09 March 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 09 September 2014 Fully Satisfied

N/A

Debenture 20 February 2012 Fully Satisfied

N/A

Debenture 22 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.