ACER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ACER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023483

Incorporation date

29/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Station Road, Hesketh Bank, Preston PR4 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon19/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon29/08/2025
Director's details changed for Mr David Philip Halton on 2025-07-29
dot icon29/08/2025
Director's details changed for Mrs Karen Jayne Halton on 2025-07-29
dot icon29/08/2025
Change of details for Acer Infinity Limited as a person with significant control on 2025-07-29
dot icon29/07/2025
Registered office address changed from 10 Becconsall Gardens Hesketh Bank Preston PR4 6EN to 38 Station Road Hesketh Bank Preston PR4 6SP on 2025-07-29
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon16/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/05/2024
Director's details changed for Mr David Philip Halton on 2024-05-05
dot icon13/05/2024
Appointment of Mr David Osorio as a director on 2024-05-03
dot icon13/05/2024
Appointment of Mr Christopher Stevens as a director on 2024-05-03
dot icon14/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon19/03/2020
Registration of charge 040234830004, created on 2020-03-13
dot icon12/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon19/07/2017
Notification of Acer Infinity Limited as a person with significant control on 2017-06-29
dot icon16/05/2017
Registration of charge 040234830003, created on 2017-05-16
dot icon19/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon19/01/2016
Registration of charge 040234830002, created on 2016-01-12
dot icon05/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/11/2014
Termination of appointment of Alan Robert Ewan as a director on 2014-10-30
dot icon06/09/2014
Termination of appointment of Carolynne Ewan as a director on 2014-09-01
dot icon06/09/2014
Appointment of Mrs Karen Jayne Halton as a secretary on 2014-09-01
dot icon06/09/2014
Termination of appointment of Carolynne Ewan as a secretary on 2014-09-01
dot icon23/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon05/03/2014
Registered office address changed from 16 Maesbrook Close Banks Southport Merseyside PR9 8FF on 2014-03-05
dot icon05/03/2014
Appointment of Mrs Karen Jayne Halton as a director
dot icon05/03/2014
Appointment of Mr David Philip Halton as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon26/07/2010
Director's details changed for Carolynne Ewan on 2010-06-29
dot icon26/07/2010
Director's details changed for Alan Robert Ewan on 2010-06-29
dot icon07/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/07/2009
Return made up to 29/06/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/07/2008
Return made up to 29/06/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/07/2007
Return made up to 29/06/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/07/2006
Return made up to 29/06/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/07/2005
Return made up to 29/06/05; no change of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/07/2004
Return made up to 29/06/04; no change of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon07/07/2003
Return made up to 29/06/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/09/2002
Return made up to 29/06/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/07/2001
Return made up to 29/06/01; full list of members
dot icon19/04/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon30/09/2000
Particulars of mortgage/charge
dot icon10/07/2000
Secretary resigned;director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Registered office changed on 10/07/00 from: interactive house 4 emma terrace the drive london SW20 8QL
dot icon29/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
302.21K
-
0.00
177.62K
-
2022
17
371.13K
-
0.00
143.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David William
Director
29/06/2000 - 03/07/2000
79
Halton, Karen Jayne
Director
01/03/2014 - Present
6
Halton, David Philip
Director
01/03/2014 - Present
6
Ewan, Alan Robert
Director
03/07/2000 - 30/10/2014
1
Ewan, Carolynne
Director
03/07/2000 - 01/09/2014
1

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+
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 ENGINEERING LIMITED

ACER ENGINEERING LIMITED is an(a) Active company incorporated on 29/06/2000 with the registered office located at 38 Station Road, Hesketh Bank, Preston PR4 6SP. There are currently 5 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 ENGINEERING LIMITED?

toggle

ACER ENGINEERING LIMITED is currently Active. It was registered on 29/06/2000 .

Where is ACER ENGINEERING LIMITED located?

toggle

ACER ENGINEERING LIMITED is registered at 38 Station Road, Hesketh Bank, Preston PR4 6SP.

What does ACER ENGINEERING LIMITED do?

toggle

ACER ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ACER ENGINEERING LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-08-31.