ACERTEC UK LIMITED

Register to unlock more data on OkredoRegister

ACERTEC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05398699

Incorporation date

18/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Acertec Uk Ltd Queensway, Hortonwood, Telford, Shropshire TF1 7LLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon16/01/2022
Termination of appointment of Christopher Paul Fisher as a director on 2021-12-31
dot icon16/01/2022
Appointment of Mr Matthew Richard Hawkin as a director on 2022-01-01
dot icon20/10/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England to Acertec Uk Ltd Queensway Hortonwood Telford Shropshire TF1 7LL on 2021-08-23
dot icon29/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon12/03/2021
Full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Statement by Directors
dot icon30/09/2019
Statement of capital on 2019-09-30
dot icon30/09/2019
Solvency Statement dated 26/09/19
dot icon30/09/2019
Resolutions
dot icon18/04/2019
Director's details changed for Mr Mark John Smith on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Christopher Paul Fisher on 2019-04-18
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon28/12/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon07/10/2016
Registered office address changed from Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW to International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 2016-10-07
dot icon06/09/2016
Appointment of Mr Mark John Smith as a secretary on 2016-09-05
dot icon05/09/2016
Termination of appointment of Michael Hayhurst as a secretary on 2016-09-05
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/01/2016
Resolutions
dot icon29/12/2015
Resolutions
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon29/12/2015
Appointment of Mr Mark John Smith as a director on 2015-11-30
dot icon29/12/2015
Appointment of Mr Christopher Paul Fisher as a director on 2015-11-30
dot icon29/12/2015
Termination of appointment of Gregory Ian Macleod as a director on 2015-11-30
dot icon29/12/2015
Termination of appointment of David Gordon Hussey as a director on 2015-11-30
dot icon29/12/2015
Registered office address changed from Stadco Queensway Hortonwood Telford Shropshire TF1 7LL to Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW on 2015-12-29
dot icon16/12/2015
Satisfaction of charge 053986990003 in full
dot icon16/12/2015
Satisfaction of charge 1 in full
dot icon16/12/2015
Satisfaction of charge 053986990002 in full
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Registration of charge 053986990003
dot icon04/09/2013
Registration of charge 053986990002
dot icon28/08/2013
Resolutions
dot icon03/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon22/03/2013
Registered office address changed from Harlescott Lane Shrewsbury Shropshire SY1 3AS on 2013-03-22
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Termination of appointment of Andrew Morriss as a director
dot icon12/07/2010
Termination of appointment of Stephen Kynaston as a director
dot icon06/07/2010
Appointment of Mr David Gordon Hussey as a director
dot icon06/07/2010
Appointment of Mr Gregory Ian Macleod as a director
dot icon07/05/2010
Resolutions
dot icon07/05/2010
Statement of capital following an allotment of shares on 2010-04-27
dot icon04/05/2010
Full accounts made up to 2008-12-31
dot icon15/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Stephen Lloyd Kynaston on 2010-03-18
dot icon15/04/2010
Secretary's details changed for Mr Michael Hayhurst on 2010-03-18
dot icon08/07/2009
Director appointed mr andrew stuart morriss
dot icon07/07/2009
Appointment terminated director david hussey
dot icon08/04/2009
Secretary appointed mr michael hayhurst
dot icon08/04/2009
Appointment terminated secretary john davies
dot icon07/04/2009
Return made up to 18/03/09; full list of members
dot icon12/01/2009
Director appointed mr stephen lloyd kynaston
dot icon12/01/2009
Appointment terminated director jonathan cook
dot icon23/10/2008
Registered office changed on 23/10/2008 from 15, shottery brook timothy's bridge road stratford-upon-avon warwickshire CV37 9NR
dot icon03/07/2008
Director appointed mr david gordon hussey
dot icon03/07/2008
Appointment terminated director john sword
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Director appointed mr jonathan charles cook
dot icon17/04/2008
Return made up to 18/03/08; full list of members
dot icon14/01/2008
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Secretary resigned
dot icon14/09/2007
Registered office changed on 14/09/07 from: edstone hall wootton wawen solihull west midlands B95 6DD
dot icon16/04/2007
Return made up to 18/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 18/03/06; full list of members
dot icon01/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Resolutions
dot icon07/10/2005
Memorandum and Articles of Association
dot icon30/09/2005
Certificate of change of name
dot icon23/05/2005
Certificate of reduction of issued capital
dot icon20/05/2005
Reduction of iss capital and minute (oc)
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Statement of affairs
dot icon12/05/2005
Ad 04/05/05--------- £ si 57000001@1=57000001 £ ic 2/57000003
dot icon12/05/2005
Memorandum and Articles of Association
dot icon12/05/2005
Nc inc already adjusted 04/05/05
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon11/05/2005
Director resigned
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Secretary resigned;director resigned
dot icon11/05/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon11/05/2005
Registered office changed on 11/05/05 from: 10 snow hill london EC1A 2AL
dot icon11/05/2005
New director appointed
dot icon18/03/2005
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
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sword, John David
Director
03/05/2005 - 08/06/2008
37
Morriss, Andrew Stuart
Director
23/06/2009 - 13/06/2010
32
Hussey, David Gordon
Director
08/06/2008 - 23/06/2009
59
Hussey, David Gordon
Director
13/06/2010 - 29/11/2015
59
Roache, David John
Director
03/05/2005 - 30/12/2007
40

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 ACERTEC UK LIMITED

ACERTEC UK LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at Acertec Uk Ltd Queensway, Hortonwood, Telford, Shropshire TF1 7LL. 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 ACERTEC UK LIMITED?

toggle

ACERTEC UK LIMITED is currently Active. It was registered on 18/03/2005 .

Where is ACERTEC UK LIMITED located?

toggle

ACERTEC UK LIMITED is registered at Acertec Uk Ltd Queensway, Hortonwood, Telford, Shropshire TF1 7LL.

What does ACERTEC UK LIMITED do?

toggle

ACERTEC UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACERTEC UK LIMITED?

toggle

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