ACER U.K. LIMITED

Register to unlock more data on OkredoRegister

ACER U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252821

Incorporation date

09/05/1988

Size

Full

Contacts

Registered address

Registered address

Ground Floor, West Wing, Heathrow Boulevard 4, 280 Bath Road, West Drayton, Middlesex UB7 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon24/09/2025
Registered office address changed from Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ to Ground Floor, West Wing, Heathrow Boulevard 4 280 Bath Road West Drayton Middlesex UB7 0DQ on 2025-09-24
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon05/03/2020
Director's details changed for Mr Craig Booth on 2020-02-23
dot icon04/12/2019
Appointment of Mr Craig Booth as a director on 2019-12-01
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Appointment of Adam Gallop as a secretary on 2016-06-18
dot icon24/06/2016
Termination of appointment of David Leach as a secretary on 2016-06-17
dot icon08/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon14/09/2015
Appointment of Mr David Leach as a secretary on 2015-08-26
dot icon14/09/2015
Termination of appointment of Mark Mcpherson as a secretary on 2015-08-25
dot icon17/07/2015
Termination of appointment of Lilia Wang as a director on 2015-06-08
dot icon17/07/2015
Appointment of Emmanuel Pierre Marie Fromont as a director on 2015-06-09
dot icon17/07/2015
Appointment of Tai-Chi Shih as a director on 2015-06-09
dot icon17/07/2015
Termination of appointment of Oliver Ahrens as a director on 2015-06-08
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Jim Wong as a director
dot icon18/12/2013
Termination of appointment of Cheng-Tang Wang as a director
dot icon25/07/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon26/04/2012
Appointment of Mr Mark Mcpherson as a secretary
dot icon26/04/2012
Appointment of Ms Lilia Wang as a director
dot icon26/04/2012
Appointment of Mr Oliver Ahrens as a director
dot icon26/04/2012
Appointment of Mr Jim Wong as a director
dot icon26/04/2012
Appointment of Mr Cheng-Tang Wang as a director
dot icon02/04/2012
Termination of appointment of Paul Dobbin as a secretary
dot icon02/04/2012
Termination of appointment of Che Tu as a director
dot icon02/04/2012
Termination of appointment of Walter Deppeler as a director
dot icon19/12/2011
Full accounts made up to 2010-12-31
dot icon02/09/2011
Appointment of Walter Deppeler as a director
dot icon30/08/2011
Termination of appointment of Gianpiero Morbello as a director
dot icon24/06/2011
Termination of appointment of Gianfranco Lanci as a director
dot icon24/06/2011
Appointment of Mr Gianpiero Morbello as a director
dot icon23/06/2011
Termination of appointment of Gianpiero Morbello as a director
dot icon16/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon12/05/2010
Director's details changed for Gianpiero Morbello on 2010-03-06
dot icon12/05/2010
Director's details changed for Gianfranco Lanci on 2010-03-06
dot icon12/05/2010
Director's details changed for Che Min Tu on 2010-03-06
dot icon12/05/2010
Secretary's details changed for Paul Robert Dobbin on 2010-03-06
dot icon12/05/2010
Termination of appointment of Tai Lai as a director
dot icon21/12/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Appointment terminated director ian drummond
dot icon16/03/2009
Full accounts made up to 2007-12-31
dot icon13/03/2009
Return made up to 06/03/09; full list of members
dot icon08/05/2008
Director appointed ian david drummond
dot icon30/01/2008
Full accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 28/03/07; full list of members
dot icon21/02/2007
Secretary's particulars changed
dot icon14/02/2007
Full accounts made up to 2005-12-31
dot icon31/01/2007
Registered office changed on 31/01/07 from: acer house poyle road, colnbrook, slough berkshire SL3 0QX
dot icon21/07/2006
Full accounts made up to 2004-12-31
dot icon23/05/2006
New director appointed
dot icon22/03/2006
Return made up to 28/03/06; full list of members
dot icon09/03/2006
Director resigned
dot icon03/03/2006
New director appointed
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/03/2005
Return made up to 28/03/05; full list of members
dot icon07/02/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/04/2004
Return made up to 28/03/04; full list of members
dot icon24/12/2003
Secretary's particulars changed
dot icon24/12/2003
Director resigned
dot icon24/12/2003
New director appointed
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon04/04/2003
Return made up to 28/03/03; full list of members
dot icon03/02/2003
Full accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/08/2002
Memorandum and Articles of Association
dot icon20/08/2002
Resolutions
dot icon18/06/2002
Miscellaneous
dot icon18/06/2002
Auditor's resignation
dot icon08/05/2002
Return made up to 14/04/02; full list of members
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 14/04/01; full list of members
dot icon09/02/2001
Ad 21/12/00--------- £ si 3000000@1=3000000 £ ic 6071790/9071790
dot icon23/01/2001
Nc inc already adjusted 21/12/00
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Director resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 14/04/00; full list of members
dot icon06/04/2000
Registered office changed on 06/04/00 from: acer house 1 london road slough berkshire SL3 7RL
dot icon07/12/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
Return made up to 14/04/99; no change of members
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon22/12/1998
New director appointed
dot icon13/11/1998
Director resigned
dot icon19/06/1998
Particulars of mortgage/charge
dot icon19/06/1998
Registered office changed on 19/06/98 from: maddison house thomas road wooburn industrial park wooburn green high wycombe buckinghamshire HP10 0PE
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Return made up to 14/04/98; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon27/06/1997
Return made up to 14/04/97; full list of members
dot icon03/10/1996
Ad 20/09/96--------- £ si 5475040@1=5475040 £ ic 596750/6071790
dot icon03/10/1996
Resolutions
dot icon03/10/1996
£ nc 596750/7000000 20/09/96
dot icon03/10/1996
Resolutions
dot icon14/04/1996
Return made up to 14/04/96; full list of members
dot icon19/03/1996
New secretary appointed
dot icon19/03/1996
Secretary resigned
dot icon22/02/1996
Full accounts made up to 1995-12-31
dot icon24/04/1995
Return made up to 14/04/95; no change of members
dot icon17/03/1995
Full accounts made up to 1994-12-31
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 icon26/07/1994
Registered office changed on 26/07/94 from: acer-altos house 1 london road slough berkshire SL3 7XA
dot icon29/06/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 14/04/94; no change of members
dot icon05/05/1994
Director resigned;new director appointed
dot icon07/12/1993
Director resigned
dot icon07/12/1993
Full accounts made up to 1992-12-31
dot icon17/05/1993
Return made up to 14/04/93; full list of members
dot icon29/06/1992
Director resigned
dot icon29/06/1992
Return made up to 14/04/92; full list of members
dot icon11/06/1992
New director appointed
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
New director appointed
dot icon05/03/1992
Ad 23/12/91--------- £ si 546750@1=546750 £ ic 50000/596750
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Resolutions
dot icon05/03/1992
£ nc 50000/596750 20/12/91
dot icon03/02/1992
Certificate of change of name
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon15/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon22/05/1991
Return made up to 31/03/91; full list of members
dot icon21/05/1991
Full accounts made up to 1989-12-31
dot icon21/05/1991
Full accounts made up to 1988-12-31
dot icon02/05/1991
Registered office changed on 02/05/91 from: 1 roundwood avenue stockley park uxbridge middlesex UB11 1AY
dot icon26/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon05/03/1991
New secretary appointed;new director appointed
dot icon07/08/1990
Director resigned;new director appointed
dot icon04/06/1990
Return made up to 14/04/90; full list of members
dot icon12/04/1990
Return made up to 12/01/90; full list of members
dot icon23/03/1990
Secretary resigned;new secretary appointed
dot icon23/08/1989
Secretary's particulars changed
dot icon24/05/1989
Director resigned;new director appointed
dot icon14/07/1988
Registered office changed on 14/07/88 from: grove house 628 london road slough berkshire S13 3OH
dot icon14/07/1988
Accounting reference date notified as 31/12
dot icon10/06/1988
Particulars of mortgage/charge
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tai-Chi Shih
Director
09/06/2015 - Present
8
Booth, Craig
Director
01/12/2019 - Present
-
Fromont, Emmanuel Pierre Marie
Director
09/06/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

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 U.K. LIMITED

ACER U.K. LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at Ground Floor, West Wing, Heathrow Boulevard 4, 280 Bath Road, West Drayton, Middlesex UB7 0DQ. There are currently 3 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 U.K. LIMITED?

toggle

ACER U.K. LIMITED is currently Active. It was registered on 09/05/1988 .

Where is ACER U.K. LIMITED located?

toggle

ACER U.K. LIMITED is registered at Ground Floor, West Wing, Heathrow Boulevard 4, 280 Bath Road, West Drayton, Middlesex UB7 0DQ.

What does ACER U.K. LIMITED do?

toggle

ACER U.K. LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for ACER U.K. LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with no updates.