About

Registered Number: 04420080
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit A Castle Lane, Melbourne, Derby, DE73 8JB

 

Founded in 2002, Acres Engineering Ltd have registered office in Derby, it's status at Companies House is "Active". There are currently 11-20 employees at this organisation. There are 3 directors listed for Acres Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORME, Andrew David 24 April 2002 - 1
ORME, Julia Amma 18 June 2002 22 June 2011 1
PARKER, Linda Margaret 18 June 2002 22 June 2011 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 16 December 2019
TM01 - Termination of appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
PSC07 - N/A 10 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 31 December 2017
MR04 - N/A 21 July 2017
CS01 - N/A 19 April 2017
MR01 - N/A 03 April 2017
MR04 - N/A 10 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH03 - Change of particulars for secretary 10 July 2014
RESOLUTIONS - N/A 24 February 2014
RESOLUTIONS - N/A 07 January 2014
SH08 - Notice of name or other designation of class of shares 07 January 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 April 2009
CERTNM - Change of name certificate 26 February 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 14 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 03 January 2008
395 - Particulars of a mortgage or charge 22 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 07 October 2003
225 - Change of Accounting Reference Date 17 September 2003
363s - Annual Return 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
395 - Particulars of a mortgage or charge 12 June 2002
287 - Change in situation or address of Registered Office 22 May 2002
CERTNM - Change of name certificate 15 May 2002
CERTNM - Change of name certificate 13 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
CERTNM - Change of name certificate 07 May 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2017 Outstanding

N/A

Fixed charge on all debts and related rights and floating charge on all other property 20 August 2007 Fully Satisfied

N/A

Debenture 29 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.