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.
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 |
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 |
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 |