ACO TECHNOLOGIES PLC

Register to unlock more data on OkredoRegister

ACO TECHNOLOGIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01854115

Incorporation date

10/10/1984

Size

Group

Contacts

Registered address

Registered address

Hitchin Road, Meppershall, Shefford, Bedfordshire SG17 5TECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1984)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon16/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/01/2025
Second filing of Confirmation Statement dated 2016-11-16
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon18/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/12/2023
Satisfaction of charge 8 in full
dot icon06/12/2023
Satisfaction of charge 018541150010 in full
dot icon06/12/2023
Satisfaction of charge 2 in full
dot icon06/12/2023
Satisfaction of charge 4 in full
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon08/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/01/2022
Registration of charge 018541150010, created on 2022-01-18
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon13/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/12/2020
Appointment of Mr Thomas Iver Ahlmann as a director on 2020-12-15
dot icon19/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon02/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon14/11/2019
Appointment of Mr Michael John Simpson Lane as a director on 2019-11-01
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon04/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon26/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon12/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon30/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon23/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Richard William Hill on 2009-12-09
dot icon05/01/2010
Director's details changed for Hans Julius Ahlmann on 2009-12-09
dot icon05/01/2010
Secretary's details changed for Kevin John Skipper on 2009-12-09
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon19/12/2008
Return made up to 12/12/08; full list of members
dot icon01/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 12/12/07; full list of members
dot icon05/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 12/12/06; full list of members
dot icon01/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 12/12/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 12/12/04; full list of members
dot icon03/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 12/12/03; full list of members
dot icon24/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 13/12/02; full list of members
dot icon27/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 13/12/01; full list of members
dot icon24/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/04/2001
Director resigned
dot icon08/01/2001
Return made up to 13/12/00; full list of members
dot icon26/07/2000
Full group accounts made up to 1999-12-31
dot icon19/04/2000
Director resigned
dot icon23/01/2000
Return made up to 13/12/99; full list of members
dot icon03/08/1999
Full group accounts made up to 1998-12-31
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
Return made up to 13/12/98; no change of members
dot icon30/07/1998
Full group accounts made up to 1997-12-31
dot icon13/01/1998
Return made up to 13/12/97; no change of members
dot icon31/07/1997
Full group accounts made up to 1996-12-31
dot icon29/05/1997
Director resigned
dot icon15/01/1997
Return made up to 13/12/96; full list of members
dot icon29/10/1996
Particulars of mortgage/charge
dot icon05/08/1996
Full group accounts made up to 1995-12-31
dot icon14/03/1996
Director's particulars changed
dot icon15/01/1996
Return made up to 13/12/95; no change of members
dot icon26/07/1995
Full group accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 13/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
New director appointed
dot icon16/02/1994
Return made up to 13/12/93; full list of members
dot icon06/01/1994
Particulars of mortgage/charge
dot icon15/09/1993
New director appointed
dot icon31/08/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon31/08/1993
Re-registration of Memorandum and Articles
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Auditor's report
dot icon31/08/1993
Balance Sheet
dot icon31/08/1993
Auditor's statement
dot icon31/08/1993
Declaration on reregistration from private to PLC
dot icon31/08/1993
Application for reregistration from private to PLC
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Director resigned
dot icon17/01/1993
Return made up to 13/12/92; no change of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Return made up to 13/12/91; no change of members
dot icon03/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1991
New secretary appointed
dot icon30/07/1991
Accounts for a medium company made up to 1990-12-31
dot icon12/02/1991
Registered office changed on 12/02/91 from: hardcastle burton lake house market hill royston herts SG8 9JN
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon23/01/1991
Auditor's resignation
dot icon20/12/1990
Return made up to 13/12/90; full list of members
dot icon14/11/1990
New director appointed
dot icon14/11/1990
New director appointed
dot icon29/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon21/09/1990
Particulars of mortgage/charge
dot icon27/02/1990
New director appointed
dot icon07/02/1990
Return made up to 02/10/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Particulars of mortgage/charge
dot icon06/10/1988
Accounts for a small company made up to 1987-12-31
dot icon06/10/1988
Return made up to 06/07/88; full list of members
dot icon22/01/1988
Wd 31/12/87 ad 07/12/87--------- £ si 250000@1=250000 £ ic 99998/349998
dot icon12/11/1987
Resolutions
dot icon12/11/1987
Resolutions
dot icon12/11/1987
£ nc 100000/500000
dot icon01/11/1987
Full accounts made up to 1986-12-31
dot icon05/09/1987
Return made up to 13/04/87; full list of members
dot icon14/08/1987
Particulars of mortgage/charge
dot icon25/04/1987
Declaration of satisfaction of mortgage/charge
dot icon13/03/1987
Registered office changed on 13/03/87 from: 7 baldock st royston berks SG8 5AY
dot icon02/03/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon06/05/1986
Accounts for a small company made up to 1985-12-31
dot icon11/10/1984
New secretary appointed
dot icon10/10/1984
Miscellaneous
dot icon10/10/1984
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
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Iver Ahlmann
Director
15/12/2020 - Present
2
Simpson Lane, Michael John
Director
01/11/2019 - Present
2

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 ACO TECHNOLOGIES PLC

ACO TECHNOLOGIES PLC is an(a) Active company incorporated on 10/10/1984 with the registered office located at Hitchin Road, Meppershall, Shefford, Bedfordshire SG17 5TE. There are currently 2 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 ACO TECHNOLOGIES PLC?

toggle

ACO TECHNOLOGIES PLC is currently Active. It was registered on 10/10/1984 .

Where is ACO TECHNOLOGIES PLC located?

toggle

ACO TECHNOLOGIES PLC is registered at Hitchin Road, Meppershall, Shefford, Bedfordshire SG17 5TE.

What does ACO TECHNOLOGIES PLC do?

toggle

ACO TECHNOLOGIES PLC operates in the Manufacture of other articles of concrete plaster and cement (23.69 - SIC 2007) sector.

What is the latest filing for ACO TECHNOLOGIES PLC?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with no updates.