About

Registered Number: 05156971
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 97 Nene Parade, March, PE15 8TA,

 

Acole Plumbing Services Ltd was founded on 17 June 2004 with its registered office in March, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has 2 directors listed as Ovenden, Ellen Claire, Ovenden, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVENDEN, Colin 18 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
OVENDEN, Ellen Claire 17 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 07 March 2018
AD01 - Change of registered office address 27 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 29 August 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.