ACERMETRIC LIMITED

Register to unlock more data on OkredoRegister

ACERMETRIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03977840

Incorporation date

20/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon18/11/2022
Final Gazette dissolved following liquidation
dot icon18/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2021
Registered office address changed from 206 Princess Park Manor London N11 3FS to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2021-07-16
dot icon01/07/2021
Registered office address changed from 206, Princess Park Manor Royal Drive London N11 3FS England to 206 Princess Park Manor London N11 3FS on 2021-07-01
dot icon30/06/2021
Appointment of a voluntary liquidator
dot icon30/06/2021
Resolutions
dot icon30/06/2021
Statement of affairs
dot icon26/02/2021
Registration of charge 039778400001, created on 2021-02-10
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Resolutions
dot icon11/06/2019
Registered office address changed from Suite 5 Fyfield Business Centre, Business & Research Park Fyfield Road Ongar Essex CM5 0GN England to 206, Princess Park Manor Royal Drive London N11 3FS on 2019-06-11
dot icon30/04/2019
Resolutions
dot icon13/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon13/04/2017
Registered office address changed from Suite Gb, Fyfield Business Centre Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN England to Suite 5 Fyfield Business Centre, Business & Research Park Fyfield Road Ongar Essex CM5 0GN on 2017-04-13
dot icon08/03/2017
Second filing of the annual return made up to 2016-04-20
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon04/08/2016
Annual return
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon22/02/2016
Registered office address changed from , 15B Fyfield Research & Business Park, Fyfield Road, Ongar, Essex, CM5 0GN to Suite Gb, Fyfield Business Centre Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN on 2016-02-22
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Statement of capital following an allotment of shares on 2012-11-22
dot icon17/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Memorandum and Articles of Association
dot icon02/10/2012
Resolutions
dot icon27/09/2012
Statement of company's objects
dot icon19/05/2012
Appointment of Michael Crookes as a secretary
dot icon19/05/2012
Termination of appointment of Kenneth Tointon as a secretary
dot icon19/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon01/09/2011
Statement of capital following an allotment of shares on 2010-07-31
dot icon25/08/2011
Registered office address changed from , 64 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM12QE, England on 2011-08-25
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon30/12/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon30/12/2010
Annual return made up to 2009-04-20 with full list of shareholders
dot icon30/12/2010
Statement of capital following an allotment of shares on 2009-03-31
dot icon20/07/2010
Amended full accounts made up to 2008-12-31
dot icon15/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr David Eric Appleford on 2010-03-31
dot icon28/05/2010
Registered office address changed from , Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW on 2010-05-28
dot icon14/04/2010
Amended accounts made up to 2008-12-31
dot icon23/03/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon17/03/2010
Resolutions
dot icon12/02/2010
Consolidation and sub-division of shares on 2010-01-19
dot icon12/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon10/02/2010
Resolutions
dot icon02/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/07/2009
Ad 21/04/09\gbp si 485@1=485\gbp ic 8721/9206\
dot icon16/05/2009
Director and secretary appointed kenneth tointon
dot icon16/05/2009
Appointment terminated director and secretary roy martin
dot icon21/04/2009
Return made up to 20/04/09; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 20/04/08; full list of members
dot icon08/03/2008
Ad 04/02/08\gbp si 1121@1=1121\gbp ic 7600/8721\
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/02/2008
Ad 31/01/08--------- £ si 7400@1=7400 £ ic 200/7600
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon22/10/2007
Registered office changed on 22/10/07 from: 7 hawkridge, shoeburyness, essex SS3 8AU
dot icon19/06/2007
Return made up to 20/04/07; full list of members
dot icon19/06/2007
Ad 22/03/07-29/03/07 £ si 100@1=100 £ ic 100/200
dot icon19/06/2007
Ad 08/08/06-11/08/06 £ si 98@1=98 £ ic 2/100
dot icon02/06/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon07/03/2007
Registered office changed on 07/03/07 from: suite 2 essex house, station road, upminster, essex RM14 2SU
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/08/2006
Director resigned
dot icon07/06/2006
Return made up to 20/04/06; full list of members
dot icon05/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon23/05/2005
Return made up to 20/04/05; full list of members
dot icon01/04/2005
Certificate of change of name
dot icon16/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon09/11/2004
Director's particulars changed
dot icon10/08/2004
Director's particulars changed
dot icon14/05/2004
Return made up to 20/04/04; full list of members
dot icon05/05/2004
Certificate of change of name
dot icon06/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon07/05/2003
Return made up to 20/04/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon20/05/2002
Return made up to 20/04/02; full list of members
dot icon20/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon21/05/2001
Return made up to 20/04/01; full list of members
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon26/04/2000
Registered office changed on 26/04/00 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon20/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tointon, Kenneth Alan
Director
23/04/2009 - Present
113
Appleford, David Eric
Director
20/04/2000 - Present
14
Martin, Roy Christopher
Director
20/04/2000 - 23/04/2009
8
Morgan, Paul Dudley Oliver
Director
20/04/2000 - 10/08/2006
6
Martin, Roy Christopher
Secretary
20/04/2000 - 23/04/2009
4

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 ACERMETRIC LIMITED

ACERMETRIC LIMITED is an(a) Active company incorporated on 20/04/2000 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG. 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 ACERMETRIC LIMITED?

toggle

ACERMETRIC LIMITED is currently Active. It was registered on 20/04/2000 and dissolved on 18/11/2022.

Where is ACERMETRIC LIMITED located?

toggle

ACERMETRIC LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG.

What does ACERMETRIC LIMITED do?

toggle

ACERMETRIC LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ACERMETRIC LIMITED?

toggle

The latest filing was on 18/11/2022: Final Gazette dissolved following liquidation.