About

Registered Number: 06057526
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Watts Clift Holdings Limited, Westgate, Aldridge, Walsall, West Midlands, WS9 8DJ

 

Areco Ltd was founded on 18 January 2007, it's status is listed as "Active". The business has 4 directors listed as Burns, Paul Barry, Davies, Richard Andrew, Blakemore, Christopher Edward, Thornton, Ian Richard at Companies House. This company employs 1-10 people. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Richard Andrew 01 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Paul Barry 01 December 2013 - 1
BLAKEMORE, Christopher Edward 10 April 2013 30 November 2013 1
THORNTON, Ian Richard 14 February 2013 10 April 2013 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 20 September 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 22 December 2015
MR04 - N/A 26 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 December 2013
AP03 - Appointment of secretary 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AA - Annual Accounts 05 December 2013
AP03 - Appointment of secretary 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AP03 - Appointment of secretary 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 03 December 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
225 - Change of Accounting Reference Date 05 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2007 Fully Satisfied

N/A

Debenture 01 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.