AC-TECH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AC-TECH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04636842

Incorporation date

14/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8 Newton Hall, Town Street, Newton, Cambridge CB22 7ZECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon29/01/2026
Termination of appointment of Amer Koronli as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mr Abdulhamid Amer Koronli as a director on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Resolutions
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon16/10/2018
Registered office address changed from Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY to Suite 8 Newton Hall Town Street Newton Cambridge CB22 7ZE on 2018-10-16
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon10/07/2015
Termination of appointment of Giuseppe Colli as a director on 2015-07-09
dot icon28/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon20/03/2015
Appointment of Mr Amer Koronli as a director on 2015-03-19
dot icon20/03/2015
Termination of appointment of Massimo Orlandini as a director on 2015-03-19
dot icon20/03/2015
Appointment of Mr Giuseppe Colli as a director on 2015-03-19
dot icon28/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/11/2014
Termination of appointment of Sortco Ltd as a secretary on 2014-11-04
dot icon04/11/2014
Appointment of Delbeck Accountancy Limited as a secretary on 2014-11-04
dot icon28/10/2014
Registered office address changed from C/O Business Velocity Imi Ltd 6 Dyer's Buildings London EC1N 2JT to Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY on 2014-10-28
dot icon04/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Compulsory strike-off action has been discontinued
dot icon23/08/2011
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2011
Appointment of Sortco Ltd as a secretary
dot icon05/07/2011
Termination of appointment of Tradinvest Management Ltd as a secretary
dot icon05/07/2011
Registered office address changed from International House 1 St. Katharine's Way London E1W 1UN on 2011-07-05
dot icon10/06/2011
Compulsory strike-off action has been suspended
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2011
Compulsory strike-off action has been discontinued
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon10/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Tradinvest Management Ltd on 2010-01-01
dot icon10/02/2010
Termination of appointment of Westbrook Directors Ltd as a director
dot icon22/01/2010
Appointment of Massimo Orlandini as a director
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon10/02/2009
Total exemption small company accounts made up to 2006-12-31
dot icon10/02/2009
Return made up to 14/01/09; full list of members
dot icon31/01/2008
Return made up to 14/01/08; full list of members
dot icon15/01/2007
Return made up to 14/01/07; full list of members
dot icon26/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/03/2006
Return made up to 14/01/06; full list of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: international house 1 st katharines way london E1W 1UN
dot icon26/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2005
Return made up to 14/01/05; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/04/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon13/01/2004
Return made up to 14/01/04; full list of members
dot icon14/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-12.50 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.65K
-
0.00
187.00
-
2022
1
34.53K
-
0.00
8.00
-
2023
1
30.12K
-
0.00
7.00
-
2023
1
30.12K
-
0.00
7.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

30.12K £Descended-12.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Descended-12.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRADINVEST MANAGEMENT LTD
Corporate Secretary
14/01/2003 - 05/07/2011
17
Orlandini, Massimo
Director
01/01/2010 - 19/03/2015
4
Koronli, Amer
Director
19/03/2015 - 29/01/2026
1
SORTCO LTD
Corporate Secretary
05/07/2011 - 04/11/2014
11
DELBECK ACCOUNTANCY LIMITED
Corporate Secretary
04/11/2014 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AC-TECH MANAGEMENT LIMITED

AC-TECH MANAGEMENT LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at Suite 8 Newton Hall, Town Street, Newton, Cambridge CB22 7ZE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AC-TECH MANAGEMENT LIMITED?

toggle

AC-TECH MANAGEMENT LIMITED is currently Active. It was registered on 14/01/2003 .

Where is AC-TECH MANAGEMENT LIMITED located?

toggle

AC-TECH MANAGEMENT LIMITED is registered at Suite 8 Newton Hall, Town Street, Newton, Cambridge CB22 7ZE.

What does AC-TECH MANAGEMENT LIMITED do?

toggle

AC-TECH MANAGEMENT LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does AC-TECH MANAGEMENT LIMITED have?

toggle

AC-TECH MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for AC-TECH MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Amer Koronli as a director on 2026-01-29.