ACETEK ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ACETEK ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154135

Incorporation date

05/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

11 Woodside, Blackwater, Camberley, Surrey GU17 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon15/04/2026
Micro company accounts made up to 2026-02-28
dot icon04/04/2026
Notification of Julie Ann Dawe as a person with significant control on 2017-02-04
dot icon21/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon20/02/2026
Director's details changed for Miss Julie Dawe on 2026-02-20
dot icon30/01/2026
Change of details for Miss Julie Ann Dawe as a person with significant control on 2026-01-09
dot icon11/06/2025
Micro company accounts made up to 2025-02-28
dot icon09/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon31/05/2024
Micro company accounts made up to 2024-02-29
dot icon04/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon01/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon07/02/2010
Director's details changed for Desmond Lofting on 2010-02-07
dot icon07/02/2010
Director's details changed for Julie Dawe on 2010-02-07
dot icon03/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/02/2009
Return made up to 01/02/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Capitals not rolled up
dot icon20/02/2008
Return made up to 01/02/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon28/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 01/02/07; full list of members
dot icon16/11/2006
New director appointed
dot icon28/06/2006
Registered office changed on 28/06/06 from: 19 deardon way shinfield reading berkshire RG2 9HE
dot icon19/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/03/2005
Return made up to 01/02/05; full list of members
dot icon28/02/2005
Secretary's particulars changed
dot icon05/08/2004
Registered office changed on 05/08/04 from: 16 birch gardens hilperton trowbridge wiltshire BA14 7TW
dot icon06/05/2004
Total exemption small company accounts made up to 2004-02-28
dot icon13/02/2004
Return made up to 01/02/04; full list of members
dot icon17/07/2003
Registered office changed on 17/07/03 from: 71 merton road south reading berkshire RG2 8AX
dot icon14/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/02/2003
Return made up to 01/02/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Secretary resigned
dot icon15/02/2002
Return made up to 01/02/02; full list of members
dot icon27/12/2001
Ad 10/12/01--------- £ si 4@1=4 £ ic 2/6
dot icon22/03/2001
New secretary appointed;new director appointed
dot icon22/03/2001
New director appointed
dot icon13/03/2001
Registered office changed on 13/03/01 from: 71 merton road south reading berkshire RG2 8AX
dot icon02/03/2001
Secretary resigned
dot icon02/03/2001
Director resigned
dot icon02/03/2001
Registered office changed on 02/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon05/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-11.72 % *

* during past year

Cash in Bank

£57,605.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.14K
-
0.00
64.97K
-
2022
1
65.10K
-
0.00
65.25K
-
2023
1
57.46K
-
0.00
57.61K
-
2023
1
57.46K
-
0.00
57.61K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

57.46K £Descended-11.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.61K £Descended-11.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawe, Julie
Director
04/03/2001 - Present
-
Lofting, Desmond Phillip
Director
30/10/2006 - Present
-

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 ACETEK ELECTRICAL LIMITED

ACETEK ELECTRICAL LIMITED is an(a) Active company incorporated on 05/02/2001 with the registered office located at 11 Woodside, Blackwater, Camberley, Surrey GU17 9JJ. 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 ACETEK ELECTRICAL LIMITED?

toggle

ACETEK ELECTRICAL LIMITED is currently Active. It was registered on 05/02/2001 .

Where is ACETEK ELECTRICAL LIMITED located?

toggle

ACETEK ELECTRICAL LIMITED is registered at 11 Woodside, Blackwater, Camberley, Surrey GU17 9JJ.

What does ACETEK ELECTRICAL LIMITED do?

toggle

ACETEK ELECTRICAL LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does ACETEK ELECTRICAL LIMITED have?

toggle

ACETEK ELECTRICAL LIMITED had 1 employees in 2023.

What is the latest filing for ACETEK ELECTRICAL LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2026-02-28.