ACOS RENEWABLE ENERGY CO. LTD

Register to unlock more data on OkredoRegister

ACOS RENEWABLE ENERGY CO. LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07802415

Incorporation date

07/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2011)
dot icon07/11/2025
Registered office address changed from 6 King Oswald Drive Blaydon-on-Tyne Tyne and Wear NE21 4FE England to C/O Begbies Traynor (Central) Llp Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-11-07
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Appointment of a voluntary liquidator
dot icon05/11/2025
Statement of affairs
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-07 with updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/05/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon21/05/2024
Memorandum and Articles of Association
dot icon21/05/2024
Change of share class name or designation
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Particulars of variation of rights attached to shares
dot icon17/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/03/2021
Appointment of Mrs Sandra Earsman Cosgrove as a director on 2021-03-02
dot icon16/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon16/10/2020
Secretary's details changed for Mrs Sandra Earsman Cosgrove on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Andrew John Cosgrove on 2020-10-16
dot icon11/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/05/2016
Registered office address changed from 31 Broadmeadow Close Swalwell Tyne and Wear NE14 3DD to 6 King Oswald Drive Blaydon-on-Tyne Tyne and Wear NE21 4FE on 2016-05-10
dot icon04/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon07/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.01K
-
0.00
766.00
-
2022
2
37.34K
-
0.00
19.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Andrew John
Director
07/10/2011 - Present
4
Cosgrove, Sandra Earsman
Director
02/03/2021 - Present
2
Cosgrove, Sandra Earsman
Secretary
07/10/2011 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACOS RENEWABLE ENERGY CO. LTD

ACOS RENEWABLE ENERGY CO. LTD is an(a) Liquidation company incorporated on 07/10/2011 with the registered office located at C/O Begbies Traynor (Central) Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP. 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 ACOS RENEWABLE ENERGY CO. LTD?

toggle

ACOS RENEWABLE ENERGY CO. LTD is currently Liquidation. It was registered on 07/10/2011 .

Where is ACOS RENEWABLE ENERGY CO. LTD located?

toggle

ACOS RENEWABLE ENERGY CO. LTD is registered at C/O Begbies Traynor (Central) Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What does ACOS RENEWABLE ENERGY CO. LTD do?

toggle

ACOS RENEWABLE ENERGY CO. LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ACOS RENEWABLE ENERGY CO. LTD?

toggle

The latest filing was on 07/11/2025: Registered office address changed from 6 King Oswald Drive Blaydon-on-Tyne Tyne and Wear NE21 4FE England to C/O Begbies Traynor (Central) Llp Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-11-07.