ACER LIMITED

Register to unlock more data on OkredoRegister

ACER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02322276

Incorporation date

28/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Jaxons Court, Hallgate, Wigan, Lancashire WN1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1988)
dot icon06/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/01/2025
Satisfaction of charge 21 in full
dot icon14/01/2025
Satisfaction of charge 22 in full
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon21/02/2023
Confirmation statement made on 2022-02-16 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Notification of Stephen Allison as a person with significant control on 2017-05-25
dot icon25/05/2017
Appointment of Mr Stephen John Allison as a director on 2017-05-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/06/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/03/2016
Director's details changed for Mr Michael John Willan on 2016-02-19
dot icon03/03/2016
Secretary's details changed for Stephen Alison on 2016-02-19
dot icon13/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 23
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 24
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2011
Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 2011-01-26
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon28/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Michael John Willan on 2010-01-20
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon17/10/2008
Particulars of a mortgage or charge/co extend / charge no: 22
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 21
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Director resigned
dot icon18/06/2007
New director appointed
dot icon28/03/2007
Particulars of mortgage/charge
dot icon11/03/2007
Return made up to 31/12/06; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon25/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon06/10/2005
Particulars of mortgage/charge
dot icon07/06/2005
Amended accounts made up to 2004-04-30
dot icon23/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/12/2004
Return made up to 31/12/04; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
New secretary appointed
dot icon30/04/2004
Particulars of mortgage/charge
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/12/2003
Return made up to 31/12/03; full list of members
dot icon20/11/2003
Resolutions
dot icon22/10/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/12/2002
Return made up to 31/12/02; full list of members
dot icon04/12/2002
Particulars of mortgage/charge
dot icon28/11/2002
Declaration of satisfaction of mortgage/charge
dot icon28/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon31/01/2002
Accounts for a small company made up to 2001-04-30
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon23/11/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon02/02/2001
Amended accounts made up to 2000-04-30
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-04-30
dot icon09/11/2000
Particulars of mortgage/charge
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Accounts for a small company made up to 1999-04-30
dot icon21/12/1999
Return made up to 31/12/99; full list of members
dot icon17/08/1999
Particulars of mortgage/charge
dot icon18/06/1999
Registered office changed on 18/06/99 from: 222 strand road preston lancashire PR1 8UT
dot icon16/04/1999
Accounting reference date extended from 15/04/99 to 30/04/99
dot icon21/12/1998
Return made up to 31/12/98; no change of members
dot icon08/09/1998
Particulars of mortgage/charge
dot icon13/08/1998
Accounts for a small company made up to 1998-04-15
dot icon24/03/1998
Accounts for a small company made up to 1997-04-15
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon01/02/1997
Return made up to 31/12/95; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-04-15
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Director resigned
dot icon01/10/1996
Particulars of mortgage/charge
dot icon16/09/1996
Secretary resigned
dot icon28/08/1996
Registered office changed on 28/08/96 from: 29 burnley road east waterfoot rossendale lancs BB4 9AG
dot icon28/08/1996
New secretary appointed
dot icon25/02/1996
Accounts for a small company made up to 1995-04-15
dot icon12/02/1996
Particulars of mortgage/charge
dot icon05/07/1995
Full accounts made up to 1994-04-15
dot icon03/02/1995
Particulars of mortgage/charge
dot icon31/01/1995
Director's particulars changed
dot icon29/01/1995
Accounts for a small company made up to 1993-04-15
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon30/10/1994
Secretary resigned
dot icon19/04/1994
Return made up to 31/12/93; no change of members
dot icon18/05/1993
Full accounts made up to 1992-04-15
dot icon05/04/1993
Return made up to 31/12/92; change of members
dot icon27/04/1992
Full accounts made up to 1991-04-15
dot icon11/03/1992
Ad 29/11/91--------- £ si 98@1
dot icon14/02/1992
Return made up to 31/12/91; full list of members
dot icon06/01/1992
Particulars of mortgage/charge
dot icon28/11/1991
Certificate of change of name
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Full accounts made up to 1990-04-15
dot icon28/04/1991
Return made up to 31/12/90; no change of members
dot icon27/04/1990
Accounts for a dormant company made up to 1989-04-15
dot icon27/04/1990
Resolutions
dot icon27/04/1990
Return made up to 31/12/89; full list of members
dot icon25/07/1989
Accounting reference date extended from 31/03 to 15/04
dot icon10/05/1989
Memorandum and Articles of Association
dot icon09/05/1989
Secretary resigned;new secretary appointed
dot icon09/05/1989
Director resigned;new director appointed
dot icon09/05/1989
Registered office changed on 09/05/89 from: 2 baches street london N1 6UB
dot icon08/05/1989
Nc inc already adjusted
dot icon08/05/1989
Resolutions
dot icon04/05/1989
Resolutions
dot icon04/05/1989
Resolutions
dot icon28/11/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£108,777.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
197.87K
-
0.00
108.78K
-
2021
1
197.87K
-
0.00
108.78K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

197.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willan, Mirriam
Director
09/03/2007 - 27/12/2007
-
Allison, Stephen John
Director
01/05/2017 - Present
4
Alison, Stephen
Secretary
01/04/2004 - Present
-
Willan, Nadia
Secretary
16/08/1996 - 01/04/2004
-

Persons with Significant Control

2
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 LIMITED

ACER LIMITED is an(a) Active company incorporated on 28/11/1988 with the registered office located at 17 Jaxons Court, Hallgate, Wigan, Lancashire WN1 1LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACER LIMITED?

toggle

ACER LIMITED is currently Active. It was registered on 28/11/1988 .

Where is ACER LIMITED located?

toggle

ACER LIMITED is registered at 17 Jaxons Court, Hallgate, Wigan, Lancashire WN1 1LR.

What does ACER LIMITED do?

toggle

ACER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ACER LIMITED have?

toggle

ACER LIMITED had 1 employees in 2021.

What is the latest filing for ACER LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-28 with no updates.