About

Registered Number: 02797468
Date of Incorporation: 09/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Aco Business Park Hitchin Road, Meppershall, Shefford, Bedfordshire, SG17 5TE

 

Founded in 1993, Aco Polymer Products Ltd are based in Shefford, it's status at Companies House is "Active". The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPSCOMBE, Robin James N/A 30 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
353 - Register of members 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 13 March 1995
RESOLUTIONS - N/A 10 November 1994
AA - Annual Accounts 10 November 1994
363b - Annual Return 10 March 1994
CERTNM - Change of name certificate 31 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1993
288 - N/A 15 March 1993
NEWINC - New incorporation documents 09 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.