ACETECH TRADE & SERVICES (U.K.) LLP

Register to unlock more data on OkredoRegister

ACETECH TRADE & SERVICES (U.K.) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC338246

Incorporation date

23/06/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon12/05/2025
Application to strike the limited liability partnership off the register
dot icon11/05/2025
Appointment of Mr Andrew Knibb as a member on 2025-05-11
dot icon11/05/2025
Termination of appointment of Bath Administration Uk Limited as a member on 2025-05-11
dot icon11/05/2025
Termination of appointment of Bath Directors Uk Limited as a member on 2025-05-11
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon22/05/2017
Termination of appointment of Fortech Solutions International Limited as a member on 2017-05-22
dot icon22/05/2017
Appointment of Bath Directors Uk Limited as a member on 2017-05-22
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Annual return made up to 2016-06-23
dot icon10/08/2016
Register(s) moved to registered inspection location PO Box BA2 4RF 40 Shakespeare Avenue Bath BA2 4RF
dot icon09/08/2016
Location of register of charges has been changed to PO Box BA2 4RF 40 Shakespeare Avenue Bath BA2 4RF
dot icon09/08/2016
Appointment of Fortech Solutions International Limited as a member on 2015-08-24
dot icon09/08/2016
Termination of appointment of Andrew Knibb as a member on 2015-08-24
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Termination of appointment of Andrew Knibb as a member on 2015-08-25
dot icon25/08/2015
Appointment of Mr Andrew Knibb as a member on 2015-08-24
dot icon25/08/2015
Appointment of Mr Andrew Knibb as a member on 2014-08-25
dot icon25/08/2015
Termination of appointment of Andrew Knibb as a member on 2015-08-24
dot icon25/08/2015
Appointment of Mr Andrew Knibb as a member on 2015-08-24
dot icon24/08/2015
Termination of appointment of Gantek Technologies Holding Limited as a member on 2015-08-23
dot icon24/08/2015
Termination of appointment of Fortech Solutions International Limited as a member on 2015-08-24
dot icon24/08/2015
Appointment of Bath Administration Uk Limited as a member on 2015-08-24
dot icon17/07/2015
Annual return made up to 2015-06-23
dot icon17/07/2015
Location of register of charges has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX to 40 Shakespeare Avenue Bath BA2 4RF
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-23
dot icon25/03/2014
Termination of appointment of Susan Capon as a member
dot icon25/03/2014
Termination of appointment of Andrew Knibb as a member
dot icon25/03/2014
Appointment of Gantek Technologies Holding Limited as a member
dot icon25/03/2014
Appointment of Fortech Solutions International Limited as a member
dot icon26/02/2014
Termination of appointment of Gantek Technologies Holding Limited as a member
dot icon26/02/2014
Termination of appointment of Fortech Solutions International Limited as a member
dot icon26/02/2014
Appointment of Mrs Susan Hazel Capon as a member
dot icon26/02/2014
Appointment of Mr Andrew Knibb as a member
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/07/2013
Annual return made up to 2013-06-23
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-23
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-23
dot icon11/07/2011
Member's details changed for Gantek Technologies Holding Limited on 2011-06-23
dot icon11/07/2011
Member's details changed for Fortech Solutions International Limited on 2011-06-23
dot icon23/05/2011
Change of accounting reference date
dot icon07/09/2010
Location of register of charges has been changed
dot icon21/07/2010
Annual return made up to 2010-06-23
dot icon04/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/11/2009
Previous accounting period extended from 2009-06-30 to 2009-09-30
dot icon07/07/2009
Annual return made up to 23/06/09
dot icon03/09/2008
Registered office changed on 03/09/2008 from 27 gloucester street london WC1N 3XX
dot icon25/07/2008
LLP member appointed gantek technologies holding LIMITED
dot icon25/07/2008
LLP member appointed fortech solutions international LIMITED
dot icon25/07/2008
Member resigned sisters united LIMITED
dot icon25/07/2008
Member resigned maya & associates co. LTD
dot icon23/06/2008
Incorporation document\certificate of incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
273.42K
-
0.00
294.46K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH ADMINISTRATION UK LIMITED
LLP Designated Member
24/08/2015 - 11/05/2025
19
BATH DIRECTORS UK LIMITED
LLP Designated Member
22/05/2017 - 11/05/2025
16
Knibb, Andrew
LLP Designated Member
24/08/2015 - 24/08/2015
35
Knibb, Andrew
LLP Designated Member
16/02/2014 - 16/02/2014
35
Knibb, Andrew
LLP Designated Member
25/08/2014 - 25/08/2015
35

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACETECH TRADE & SERVICES (U.K.) LLP

ACETECH TRADE & SERVICES (U.K.) LLP is an(a) Dissolved company incorporated on 23/06/2008 with the registered office located at 27 Old Gloucester Street, London WC1N 3XX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACETECH TRADE & SERVICES (U.K.) LLP?

toggle

ACETECH TRADE & SERVICES (U.K.) LLP is currently Dissolved. It was registered on 23/06/2008 and dissolved on 05/08/2025.

Where is ACETECH TRADE & SERVICES (U.K.) LLP located?

toggle

ACETECH TRADE & SERVICES (U.K.) LLP is registered at 27 Old Gloucester Street, London WC1N 3XX.

What is the latest filing for ACETECH TRADE & SERVICES (U.K.) LLP?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.