ACOTA LIMITED

Register to unlock more data on OkredoRegister

ACOTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04119037

Incorporation date

04/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon01/12/2025
Declaration of solvency
dot icon28/11/2025
Registered office address changed from Crowmeole Barn Crowmeole Lane Shrewsbury SY3 8AY England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-11-28
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Appointment of a voluntary liquidator
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Change of share class name or designation
dot icon22/05/2023
Particulars of variation of rights attached to shares
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon01/02/2023
Registered office address changed from 14 Unit 14, Maes Y Clawdd, Mile End Industrial Estate Maesbury Road Oswestry Shropshire SY10 8NN England to Crowmeole Barn Crowmeole Lane Shrewsbury SY3 8AY on 2023-02-01
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Registration of charge 041190370003, created on 2022-06-01
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Registered office address changed from Centrepoint Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to 14 Unit 14, Maes Y Clawdd, Mile End Industrial Estate Maesbury Road Oswestry Shropshire SY10 8NN on 2020-12-30
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2016
Director's details changed for Ms Jennifer Sian Lewis on 2016-08-21
dot icon25/05/2016
Appointment of Ms Jennifer Sian Lewis as a director on 2016-05-25
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Satisfaction of charge 1 in full
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Director's details changed for Mr Stephen Rodger Henly on 2014-03-18
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon24/08/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/02/2010
Resolutions
dot icon03/02/2010
Termination of appointment of Kim Henly as a secretary
dot icon23/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon23/11/2009
Registered office address changed from Unit B1 Centrepoint, Stafford Drive, Battlefield Shrewsbury Shropshire SY1 3BF on 2009-11-23
dot icon11/11/2009
Director's details changed for Mr Stephen Rodger Henly on 2009-11-11
dot icon11/11/2009
Secretary's details changed for Mrs Kim Louise Henly on 2009-11-11
dot icon16/07/2009
Secretary appointed mrs kim louise henly
dot icon16/07/2009
Appointment terminated secretary gary henly
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/11/2008
Return made up to 21/11/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/01/2008
Return made up to 21/11/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/11/2006
Return made up to 21/11/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/03/2006
Registered office changed on 29/03/06 from: 30-36 old coleham shrewsbury SY3 7BU
dot icon30/11/2005
Return made up to 21/11/05; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon06/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/12/2004
Return made up to 21/11/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Secretary resigned
dot icon12/06/2003
Director's particulars changed
dot icon19/05/2003
Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2002
Return made up to 21/11/02; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon17/05/2002
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon27/11/2001
Return made up to 21/11/01; full list of members
dot icon16/05/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Nc inc already adjusted 10/04/01
dot icon18/04/2001
Resolutions
dot icon03/04/2001
Certificate of change of name
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
New director appointed
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Registered office changed on 23/03/01 from: suite 26663 72 new bond street london W1S 1RR
dot icon04/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* 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
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.83M
-
0.00
2.02M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
04/12/2000 - 20/03/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
04/12/2000 - 20/03/2001
5474
Henly, Jennifer Sian
Director
25/05/2016 - Present
9
Mr Stephen Rodger Henly
Director
20/03/2001 - Present
12
Henly, Gary Paul
Secretary
09/06/2003 - 01/10/2008
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACOTA LIMITED

ACOTA LIMITED is an(a) Liquidation company incorporated on 04/12/2000 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. 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 ACOTA LIMITED?

toggle

ACOTA LIMITED is currently Liquidation. It was registered on 04/12/2000 .

Where is ACOTA LIMITED located?

toggle

ACOTA LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does ACOTA LIMITED do?

toggle

ACOTA LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for ACOTA LIMITED?

toggle

The latest filing was on 01/12/2025: Declaration of solvency.