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.
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 |
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 |
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 |