ACER EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ACER EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05559726

Incorporation date

09/09/2005

Size

Dormant

Contacts

Registered address

Registered address

Acer Equipment Limited Meadowcroft Lane, Ripponden, Sowerby Bridge HX6 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon05/12/2024
Director's details changed for Mr Ben Gujral on 2024-12-03
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/07/2022
Appointment of Mrs Sarah Jane Norton as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Mircea Daniel Tanase as a director on 2022-07-04
dot icon28/02/2022
Termination of appointment of Anton James Duvall as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25
dot icon15/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon17/08/2021
Termination of appointment of Paul Anthony Eastwood as a director on 2021-08-01
dot icon17/08/2021
Appointment of Mr Anton James Duvall as a director on 2021-08-01
dot icon28/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/10/2020
Appointment of Mr Paul Anthony Eastwood as a director on 2020-09-28
dot icon12/10/2020
Termination of appointment of Helen Jane Ashton as a director on 2020-09-28
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon15/07/2020
Full accounts made up to 2019-10-31
dot icon02/01/2020
Appointment of Ben Gujral as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Paul Justin Humphreys as a director on 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon21/01/2019
Appointment of Helen Jane Ashton as a director on 2019-01-01
dot icon21/01/2019
Termination of appointment of Stephen Roy Baxter as a director on 2019-01-01
dot icon04/10/2018
Current accounting period shortened from 2018-12-31 to 2018-10-31
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon23/05/2018
Termination of appointment of Alan Kerr as a director on 2018-05-23
dot icon23/05/2018
Termination of appointment of Kevin Burgess as a director on 2018-05-23
dot icon11/05/2018
Registered office address changed from Unit B2 Oyo Business Park Park Lane Birmingham B35 6AN England to Acer Equipment Limited Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ on 2018-05-11
dot icon06/03/2018
Resolutions
dot icon06/02/2018
Previous accounting period extended from 2017-10-30 to 2017-12-31
dot icon28/12/2017
Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ England to Unit B2 Oyo Business Park Park Lane Birmingham B35 6AN on 2017-12-28
dot icon21/12/2017
Notification of Vanilla Group Limited as a person with significant control on 2017-12-13
dot icon21/12/2017
Cessation of Kevin Burgess as a person with significant control on 2017-12-13
dot icon21/12/2017
Cessation of Alan Kerr as a person with significant control on 2017-12-13
dot icon21/12/2017
Previous accounting period shortened from 2017-12-31 to 2017-10-30
dot icon21/12/2017
Registered office address changed from Unit B2, Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN to Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ on 2017-12-21
dot icon21/12/2017
Appointment of Mr Paul Justin Humphreys as a director on 2017-12-13
dot icon21/12/2017
Appointment of Mr Stephen Roy Baxter as a director on 2017-12-13
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon01/10/2015
Director's details changed for Kevin Burgess on 2015-09-09
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Appointment of Kevin Burgess as a director on 2005-09-09
dot icon30/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon30/09/2014
Director's details changed for Kevin Burgess on 2014-09-08
dot icon24/09/2014
Registered office address changed from Unit 2, Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN to Unit B2, Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN on 2014-09-24
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Registered office address changed from Beresford House Highlands Road Shirley Solihull B90 4ND on 2014-04-07
dot icon05/12/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon13/09/2013
Director's details changed for Mr Alan Kerr on 2013-09-01
dot icon14/08/2013
Termination of appointment of Lee Powell as a director
dot icon14/08/2013
Termination of appointment of Lee Powell as a secretary
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Change of share class name or designation
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon14/05/2013
Resolutions
dot icon25/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2012
Resolutions
dot icon05/04/2012
Appointment of Mr Alan Kerr as a director
dot icon14/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Certificate of change of name
dot icon08/04/2010
Change of name notice
dot icon25/09/2009
Return made up to 09/09/09; full list of members
dot icon25/09/2009
Registered office changed on 25/09/2009 from unit 8, raleigh industrial estate, camp lane handsworth birmingham B21 8JF
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/09/2008
Return made up to 09/09/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 09/09/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2006
Return made up to 09/09/06; full list of members
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Ad 05/09/06--------- £ si 1@1
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Ad 01/01/06--------- £ si 97@1=97 £ ic 2/99
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon13/09/2005
Registered office changed on 13/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Alan
Director
05/01/2012 - 23/05/2018
9
Burgess, Kevin
Director
09/09/2005 - 23/05/2018
8
Humphreys, Paul Justin
Director
13/12/2017 - 31/12/2019
127
THEYDON SECRETARIES LIMITED
Corporate Secretary
09/09/2005 - 09/09/2005
2555
Theydon Nominees Limited
Nominee Director
09/09/2005 - 09/09/2005
5513

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACER EQUIPMENT LIMITED

ACER EQUIPMENT LIMITED is an(a) Active company incorporated on 09/09/2005 with the registered office located at Acer Equipment Limited Meadowcroft Lane, Ripponden, Sowerby Bridge HX6 4AJ. 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 EQUIPMENT LIMITED?

toggle

ACER EQUIPMENT LIMITED is currently Active. It was registered on 09/09/2005 .

Where is ACER EQUIPMENT LIMITED located?

toggle

ACER EQUIPMENT LIMITED is registered at Acer Equipment Limited Meadowcroft Lane, Ripponden, Sowerby Bridge HX6 4AJ.

What does ACER EQUIPMENT LIMITED do?

toggle

ACER EQUIPMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACER EQUIPMENT LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-09 with no updates.