Colchester
Essex
CO1 1QT
Director Name | Kerrie Ann Williams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Martin Averre |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Secretary Name | Christine Lynn Averre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Briarwood End Highwoods Colchester CO4 9SE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.acecomics.co.uk |
---|
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,015 |
Cash | £260 |
Current Liabilities | £254,070 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
2 May 2002 | Delivered on: 3 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 January 2000 | Delivered on: 29 January 2000 Satisfied on: 16 September 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
11 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 October 2015 | Registered office address changed from 113 st. Marys Fields Colchester Essex CO3 3DD to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 113 st. Marys Fields Colchester Essex CO3 3DD to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 22 October 2015 (1 page) |
21 October 2015 | Secretary's details changed for Christine Lynn Averre on 21 October 2015 (1 page) |
21 October 2015 | Secretary's details changed for Christine Lynn Averre on 21 October 2015 (1 page) |
21 October 2015 | Director's details changed for Martin Averre on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Martin Averre on 21 October 2015 (2 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Secretary's details changed for Christine Lynn Averre on 14 March 2011 (1 page) |
15 June 2011 | Registered office address changed from Poppy Lodge 26 Green Lane Colchester Essex CO4 0JA on 15 June 2011 (1 page) |
15 June 2011 | Secretary's details changed for Christine Lynn Averre on 14 March 2011 (1 page) |
15 June 2011 | Director's details changed for Martin Averre on 14 March 2011 (2 pages) |
15 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Martin Averre on 14 March 2011 (2 pages) |
15 June 2011 | Registered office address changed from Poppy Lodge 26 Green Lane Colchester Essex CO4 0JA on 15 June 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 March 2010 | Director's details changed for Martin Averre on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Martin Averre on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Return made up to 24/03/09; full list of members (5 pages) |
7 May 2009 | Return made up to 24/03/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 August 2007 | Return made up to 24/03/07; full list of members (3 pages) |
1 August 2007 | Return made up to 24/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 24/03/06; full list of members; amend (7 pages) |
2 May 2007 | Return made up to 24/03/06; full list of members; amend (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 April 2004 | Return made up to 24/03/04; full list of members
|
14 April 2004 | Return made up to 24/03/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: cornerways mill lane, birch colchester essex CO2 0NG (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: cornerways mill lane, birch colchester essex CO2 0NG (1 page) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Secretary's particulars changed (1 page) |
17 April 2002 | Secretary's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
26 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 July 1999 | Return made up to 24/03/99; full list of members
|
7 July 1999 | Return made up to 24/03/99; full list of members
|
1 July 1999 | Ad 24/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 115 colchester road west bergholt colchester essex CO6 3JX (1 page) |
1 July 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 115 colchester road west bergholt colchester essex CO6 3JX (1 page) |
1 July 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
1 July 1999 | Ad 24/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1998 | Incorporation (14 pages) |
24 March 1998 | Incorporation (14 pages) |