About

Registered Number: 01854115
Date of Incorporation: 10/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Hitchin Road, Meppershall, Shefford, Bedfordshire, SG17 5TE

 

Established in 1984, Aco Technologies Plc has its registered office in Shefford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Aco Technologies Plc. The companies directors are listed as Hardcastle, Michael, Stringer, Gordon Clive, Webster, George David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDCASTLE, Michael 09 May 1994 27 November 1998 1
STRINGER, Gordon Clive N/A 03 April 2000 1
WEBSTER, George David N/A 25 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 28 November 2019
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 03 August 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 31 July 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
363s - Annual Return 15 January 1997
395 - Particulars of a mortgage or charge 29 October 1996
AA - Annual Accounts 05 August 1996
288 - N/A 14 March 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 25 July 1994
288 - N/A 25 May 1994
363s - Annual Return 16 February 1994
395 - Particulars of a mortgage or charge 06 January 1994
288 - N/A 15 September 1993
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
CERT7 - Re-registration of a company from private to public with a change of name 31 August 1993
MAR - Memorandum and Articles - used in re-registration 31 August 1993
AUDR - Auditor's report 31 August 1993
BS - Balance sheet 31 August 1993
AUDS - Auditor's statement 31 August 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 31 August 1993
43(3) - Application by a private company for re-registration as a public company 31 August 1993
AA - Annual Accounts 02 August 1993
288 - N/A 01 July 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 30 October 1992
363b - Annual Return 11 February 1992
288 - N/A 03 October 1991
AA - Annual Accounts 30 July 1991
287 - Change in situation or address of Registered Office 12 February 1991
288 - N/A 12 February 1991
AUD - Auditor's letter of resignation 23 January 1991
363 - Annual Return 20 December 1990
288 - N/A 14 November 1990
288 - N/A 14 November 1990
AA - Annual Accounts 29 October 1990
395 - Particulars of a mortgage or charge 21 September 1990
288 - N/A 27 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 11 September 1989
395 - Particulars of a mortgage or charge 25 May 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
PUC 2 - N/A 22 January 1988
RESOLUTIONS - N/A 12 November 1987
RESOLUTIONS - N/A 12 November 1987
123 - Notice of increase in nominal capital 12 November 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 05 September 1987
395 - Particulars of a mortgage or charge 14 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1987
287 - Change in situation or address of Registered Office 13 March 1987
395 - Particulars of a mortgage or charge 02 March 1987
395 - Particulars of a mortgage or charge 13 February 1987
AA - Annual Accounts 06 May 1986
MISC - Miscellaneous document 10 October 1984
NEWINC - New incorporation documents 10 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2009 Outstanding

N/A

Guarantee & debenture 18 October 1996 Outstanding

N/A

Legal mortgage 24 December 1993 Fully Satisfied

N/A

Legal charge 11 September 1990 Outstanding

N/A

Legal charge 17 May 1989 Outstanding

N/A

Corporate mortgage 10 August 1987 Outstanding

N/A

Legal charge 23 February 1987 Outstanding

N/A

Debenture 05 February 1987 Outstanding

N/A

Charge 18 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.