ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD.

Register to unlock more data on OkredoRegister

ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02083215

Incorporation date

11/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Trinity Gardens, Scarborough YO11 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon18/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon09/09/2024
Change of details for Ms Louisa Sophie Bagnall as a person with significant control on 2024-09-09
dot icon09/09/2024
Change of details for Mr William Phillip Bagnall as a person with significant control on 2024-09-09
dot icon09/09/2024
Termination of appointment of Daniel Hunt as a director on 2024-09-06
dot icon09/09/2024
Appointment of Mrs Janette Louise Bagnall as a director on 2024-09-06
dot icon09/09/2024
Termination of appointment of Janette Louise Bagnall as a secretary on 2024-09-06
dot icon09/09/2024
Termination of appointment of Paul David Bagnall as a director on 2024-09-06
dot icon09/09/2024
Appointment of Mr Paul David Bagnall as a secretary on 2024-09-06
dot icon04/09/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon24/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon11/08/2021
Micro company accounts made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon26/01/2021
Appointment of Mr Daniel Hunt as a director on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Paul David Bagnall on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Paul David Bagnall on 2021-01-26
dot icon26/01/2021
Termination of appointment of Janette Louise Bagnall as a director on 2021-01-26
dot icon26/01/2021
Termination of appointment of Louisa Sophie Bagnall as a director on 2021-01-26
dot icon06/12/2020
Registered office address changed from 24 Laburnum Road Birmingham B30 2BA England to 21 Trinity Gardens Scarborough YO11 2TF on 2020-12-06
dot icon12/09/2020
Micro company accounts made up to 2020-05-31
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/07/2019
Resolutions
dot icon04/07/2019
Appointment of Mrs Janette Louise Bagnall as a secretary on 2019-07-04
dot icon04/07/2019
Termination of appointment of Paul David Bagnall as a secretary on 2019-07-04
dot icon03/07/2019
Secretary's details changed for Mrs Janette Louise Bagnall on 2019-07-03
dot icon24/06/2019
Secretary's details changed for Mrs Janette Louisa Bagnall on 2019-06-24
dot icon24/06/2019
Change of details for Mr William Will Bagnall as a person with significant control on 2019-06-24
dot icon24/06/2019
Secretary's details changed for Mr Paul David Bagnall on 2019-06-22
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon24/06/2019
Cessation of Paul David Bagnall as a person with significant control on 2019-06-22
dot icon24/06/2019
Notification of Louisa Sophie Bagnall as a person with significant control on 2019-06-22
dot icon24/06/2019
Notification of William Phillip Bagnall as a person with significant control on 2019-06-22
dot icon24/06/2019
Appointment of Ms Louisa Sophie Bagnall as a director on 2019-06-22
dot icon24/06/2019
Registered office address changed from 1458 Pershore Road Stirchley Birmingham B30 2PH to 24 Laburnum Road Birmingham B30 2BA on 2019-06-24
dot icon01/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon13/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon13/07/2017
Notification of Paul David Bagnall as a person with significant control on 2016-06-01
dot icon12/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon26/05/2016
Resolutions
dot icon07/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon01/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2011
Certificate of change of name
dot icon28/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/09/2010
Certificate of change of name
dot icon08/09/2010
Change of name notice
dot icon06/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Paul David Bagnall on 2010-06-01
dot icon05/07/2010
Director's details changed for Mr Janette Louise Bagnall on 2010-06-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/07/2009
Return made up to 23/06/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 23/06/08; full list of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from 24 laburnum road birmingham west midlands B30 2BA
dot icon07/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon25/06/2007
Return made up to 23/06/07; full list of members
dot icon09/03/2007
Accounts made up to 2006-05-31
dot icon04/07/2006
Return made up to 23/06/06; full list of members
dot icon03/01/2006
Accounts made up to 2005-05-31
dot icon08/07/2005
Return made up to 23/06/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/09/2004
Return made up to 23/06/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/07/2003
Return made up to 23/06/03; full list of members
dot icon17/10/2002
Accounting reference date extended from 30/11/02 to 31/05/03
dot icon25/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/06/2002
Return made up to 23/06/02; full list of members
dot icon03/07/2001
Return made up to 30/06/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-11-30
dot icon27/06/2000
Return made up to 30/06/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-11-30
dot icon01/08/1999
Accounts for a small company made up to 1998-11-30
dot icon27/07/1999
Return made up to 30/06/99; full list of members
dot icon05/08/1998
Return made up to 30/06/98; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1997-11-30
dot icon25/07/1997
Return made up to 30/06/97; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1996-11-30
dot icon10/09/1996
Accounts for a small company made up to 1995-11-30
dot icon21/07/1996
Return made up to 30/06/96; full list of members
dot icon21/06/1995
Return made up to 30/06/95; full list of members
dot icon18/04/1995
Accounts for a small company made up to 1994-11-30
dot icon12/08/1994
Accounts for a small company made up to 1993-11-30
dot icon04/07/1994
Return made up to 30/06/94; full list of members
dot icon04/08/1993
Accounts for a small company made up to 1992-11-30
dot icon09/07/1993
Return made up to 30/06/93; no change of members
dot icon03/07/1992
Accounts for a small company made up to 1991-11-30
dot icon26/06/1992
Return made up to 30/06/92; no change of members
dot icon02/09/1991
Return made up to 30/06/91; full list of members
dot icon17/06/1991
Accounts for a small company made up to 1990-11-30
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon12/07/1990
Accounts for a small company made up to 1989-11-30
dot icon12/07/1990
Return made up to 30/06/90; full list of members
dot icon11/05/1989
Full accounts made up to 1988-11-30
dot icon11/05/1989
Return made up to 28/04/89; full list of members
dot icon11/05/1989
Registered office changed on 11/05/89 from: 11 widney avenue selly oak birmingham B29 6QE
dot icon11/03/1988
Full accounts made up to 1987-11-30
dot icon11/03/1988
Return made up to 25/02/88; full list of members
dot icon07/10/1987
Secretary resigned;director resigned
dot icon11/02/1987
Registered office changed on 11/02/87 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon11/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1987
Accounting reference date notified as 30/11
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7,205.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
969.00
-
0.00
-
-
2022
0
4.00K
-
0.00
-
-
2023
0
5.14K
-
0.00
7.21K
-
2023
0
5.14K
-
0.00
7.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.14K £Ascended28.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Louisa Sophie Bagnall
Director
21/06/2019 - 25/01/2021
2
Bagnall, Janette Louise
Director
06/09/2024 - Present
1
Hunt, Daniel
Director
26/01/2021 - 06/09/2024
-
Bagnall, Janette Louise
Secretary
04/07/2019 - 06/09/2024
-
Bagnall, Paul David
Secretary
06/09/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD.

ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD. is an(a) Active company incorporated on 11/12/1986 with the registered office located at 21 Trinity Gardens, Scarborough YO11 2TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD.?

toggle

ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD. is currently Active. It was registered on 11/12/1986 .

Where is ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD. located?

toggle

ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD. is registered at 21 Trinity Gardens, Scarborough YO11 2TF.

What does ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD. do?

toggle

ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD. operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD.?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2025-05-31.