ACER COMPONENTS & COATINGS LIMITED

Register to unlock more data on OkredoRegister

ACER COMPONENTS & COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11450482

Incorporation date

05/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit G2, Tanfield Business Centre, Stanley DH9 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2018)
dot icon13/03/2026
Registered office address changed from C/O Debere Limited Parsons Road Washington NE37 1EZ United Kingdom to Unit G2 Tanfield Business Centre Stanley DH9 9DB on 2026-03-13
dot icon02/03/2026
Change of details for Mr Reginald James Thomas Morton as a person with significant control on 2018-10-09
dot icon06/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon09/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon29/07/2022
Notification of Alan Stuart Morton as a person with significant control on 2020-10-08
dot icon22/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon06/01/2021
Appointment of Mr Alan Stuart Morton as a director on 2020-10-18
dot icon09/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon19/10/2020
Cessation of Gary Francis King as a person with significant control on 2020-10-08
dot icon19/10/2020
Cessation of Peter Allsop as a person with significant control on 2020-10-08
dot icon19/10/2020
Termination of appointment of Gary Francis King as a director on 2020-10-19
dot icon19/10/2020
Termination of appointment of Peter Allsop as a director on 2020-10-19
dot icon21/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon14/07/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon16/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/07/2019
Notification of Reginald James Thomas Morton as a person with significant control on 2018-10-09
dot icon09/07/2019
Notification of Gary Francis King as a person with significant control on 2018-10-09
dot icon09/07/2019
Cessation of Gary Francis King as a person with significant control on 2018-10-09
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon09/08/2018
Appointment of Mr Reg James Thomas Morton as a director on 2018-07-31
dot icon05/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Allsop
Director
05/07/2018 - 19/10/2020
6
King, Gary Francis
Director
05/07/2018 - 19/10/2020
8
Mr Reg James Thomas Morton
Director
31/07/2018 - Present
2
Mr Alan Stuart Morton
Director
18/10/2020 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACER COMPONENTS & COATINGS LIMITED

ACER COMPONENTS & COATINGS LIMITED is an(a) Active company incorporated on 05/07/2018 with the registered office located at Unit G2, Tanfield Business Centre, Stanley DH9 9DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACER COMPONENTS & COATINGS LIMITED?

toggle

ACER COMPONENTS & COATINGS LIMITED is currently Active. It was registered on 05/07/2018 .

Where is ACER COMPONENTS & COATINGS LIMITED located?

toggle

ACER COMPONENTS & COATINGS LIMITED is registered at Unit G2, Tanfield Business Centre, Stanley DH9 9DB.

What does ACER COMPONENTS & COATINGS LIMITED do?

toggle

ACER COMPONENTS & COATINGS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ACER COMPONENTS & COATINGS LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from C/O Debere Limited Parsons Road Washington NE37 1EZ United Kingdom to Unit G2 Tanfield Business Centre Stanley DH9 9DB on 2026-03-13.