ACER ENGINEERING (BEDFORD) LIMITED

Register to unlock more data on OkredoRegister

ACER ENGINEERING (BEDFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04129051

Incorporation date

21/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon15/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/10/2025
Statement of affairs
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Registered office address changed from 5 Goldington Road Bedford Bedfordshire MK40 3JY to 100 st. James Road Northampton NN5 5LF on 2025-10-13
dot icon13/10/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon27/07/2023
Director's details changed for Mr Wayne Stewart Allen on 2023-03-15
dot icon05/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/02/2022
Appointment of Mr Wayne Stewart Allen as a director on 2021-12-21
dot icon03/02/2022
Change of details for Pearson Munns Ltd as a person with significant control on 2021-12-22
dot icon03/02/2022
Termination of appointment of Derek Roy Pearson as a director on 2021-12-21
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon31/01/2013
Secretary's details changed for Darren Christopher Heath on 2011-12-22
dot icon22/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/04/2011
Termination of appointment of Christopher Heath as a director
dot icon21/04/2011
Appointment of Mr Dean Richard Munns as a director
dot icon21/04/2011
Appointment of Mr Derek Roy Pearson as a director
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Darren Christopher Heath on 2010-06-25
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Christopher William Heath on 2009-10-01
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 21/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/01/2008
Return made up to 21/12/07; full list of members
dot icon29/01/2008
Secretary's particulars changed
dot icon03/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon02/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon05/01/2007
Return made up to 21/12/06; full list of members
dot icon11/01/2006
Return made up to 21/12/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon30/12/2004
Return made up to 21/12/04; full list of members
dot icon14/12/2004
Director's particulars changed
dot icon09/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon05/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon31/12/2003
Return made up to 21/12/03; full list of members
dot icon31/12/2002
Return made up to 21/12/02; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon10/01/2002
Ad 24/01/01--------- £ si 99@1
dot icon27/12/2001
Return made up to 21/12/01; full list of members
dot icon14/03/2001
Particulars of mortgage/charge
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
New director appointed
dot icon25/01/2001
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon24/01/2001
Certificate of change of name
dot icon22/01/2001
Secretary resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Registered office changed on 22/01/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon19/01/2001
Resolutions
dot icon21/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

10
2023
change arrow icon+12.21 % *

* during past year

Cash in Bank

£76,256.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
84.24K
-
0.00
79.14K
-
2022
13
92.32K
-
0.00
67.96K
-
2023
10
105.34K
-
0.00
76.26K
-
2023
10
105.34K
-
0.00
76.26K
-

Employees

2023

Employees

10 Descended-23 % *

Net Assets(GBP)

105.34K £Ascended14.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.26K £Ascended12.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
21/12/2000 - 12/01/2001
4604
BONUSWORTH LIMITED
Nominee Director
21/12/2000 - 12/01/2001
1272
Pearson, Derek Roy
Director
01/04/2011 - 21/12/2021
2
Allen, Wayne Stewart
Director
21/12/2021 - Present
3
Heath, Christopher William
Director
12/01/2001 - 21/04/2011
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ACER ENGINEERING (BEDFORD) LIMITED

ACER ENGINEERING (BEDFORD) LIMITED is an(a) Liquidation company incorporated on 21/12/2000 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ACER ENGINEERING (BEDFORD) LIMITED?

toggle

ACER ENGINEERING (BEDFORD) LIMITED is currently Liquidation. It was registered on 21/12/2000 .

Where is ACER ENGINEERING (BEDFORD) LIMITED located?

toggle

ACER ENGINEERING (BEDFORD) LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does ACER ENGINEERING (BEDFORD) LIMITED do?

toggle

ACER ENGINEERING (BEDFORD) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ACER ENGINEERING (BEDFORD) LIMITED have?

toggle

ACER ENGINEERING (BEDFORD) LIMITED had 10 employees in 2023.

What is the latest filing for ACER ENGINEERING (BEDFORD) LIMITED?

toggle

The latest filing was on 15/10/2025: Notice to Registrar of Companies of Notice of disclaimer.