Company NameAcelux Limited
DirectorLeslie Lewis Lee
Company StatusActive
Company Number07296658
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Leslie Lewis Lee
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleOwner Manager
Country of ResidenceEngland
Correspondence Address88a High Street
Suite 5
Billericay
Essex
CM12 9BT
Director NameMr Leslie Lee
Date of BirthMay 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address83 Hillside Rd.
Billericay
Essex
CM11 2BX
Secretary NameKim Douglas
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address83 Hillside Rd.
Billericay
Essex
CM11 2BX
Director NameMrs Kim Elaine Redwood-Lee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88a High Street
Suite 5
Billericay
Essex
CM12 9BT
Secretary NameMr Leslie Lewis Lee
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address88a High Street
Suite 5
Billericay
Essex
CM12 9BT

Contact

Telephone01277 658868
Telephone regionBrentwood

Location

Registered Address88a High Street
Suite 5
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £0.01Kim Douglas
25.00%
Ordinary
25 at £0.01Leslie Lee
25.00%
Ordinary
25 at £0.01Mayes Linda
25.00%
Ordinary
25 at £0.01Robert Mayes
25.00%
Ordinary

Financials

Year2014
Net Worth£746
Cash£32,265
Current Liabilities£534,456

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

22 June 2020Delivered on: 25 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 February 2013Delivered on: 2 March 2013
Persons entitled: Partnership Finance Limited ("the Security Holder")

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 November 2011Delivered on: 10 November 2011
Persons entitled: GENER8 Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
6 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 June 2020Registration of charge 072966580003, created on 22 June 2020 (42 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 March 2019Satisfaction of charge 1 in full (1 page)
6 March 2019Satisfaction of charge 2 in full (1 page)
6 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Kim Elaine Redwood-Lee as a person with significant control on 1 June 2016 (2 pages)
12 July 2017Notification of Kim Elaine Redwood-Lee as a person with significant control on 12 July 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 July 2016Termination of appointment of Leslie Lewis Lee as a secretary on 1 June 2016 (1 page)
20 July 2016Appointment of Mr Leslie Lewis Lee as a director on 1 June 2016 (2 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Termination of appointment of Leslie Lewis Lee as a secretary on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Kim Elaine Redwood-Lee as a director on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Kim Elaine Redwood-Lee as a director on 1 June 2016 (1 page)
20 July 2016Appointment of Mr Leslie Lewis Lee as a director on 1 June 2016 (2 pages)
20 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Registered office address changed from 88a Suite 5 88a High Street Billericay Essex CM12 9BT United Kingdom to 88a High Street Suite 5 Billericay Essex CM12 9BT on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 88a Suite 5 88a High Street Billericay Essex CM12 9BT United Kingdom to 88a High Street Suite 5 Billericay Essex CM12 9BT on 20 July 2015 (1 page)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Registered office address changed from 88a High Street Suite 5 88a High Billericay Essex CM12 9BT United Kingdom to 88a Suite 5 88a High Street Billericay Essex CM12 9BT on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 88a High Street Suite 5 88a High Billericay Essex CM12 9BT United Kingdom to 88a Suite 5 88a High Street Billericay Essex CM12 9BT on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 88a High Street Suite 5 88a High Billericay Essex CM12 9BT United Kingdom to 88a Suite 5 88a High Street Billericay Essex CM12 9BT on 6 March 2015 (1 page)
5 March 2015Registered office address changed from 83 Hillside Rd Billericay Essex CM11 2BX to 88a High Street Suite 5 88a High Billericay Essex CM12 9BT on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 83 Hillside Rd Billericay Essex CM11 2BX to 88a High Street Suite 5 88a High Billericay Essex CM12 9BT on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 83 Hillside Rd Billericay Essex CM11 2BX to 88a High Street Suite 5 88a High Billericay Essex CM12 9BT on 5 March 2015 (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Register inspection address has been changed (1 page)
30 June 2014Register inspection address has been changed (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 August 2013Director's details changed for Ms Kim Elaine Douglas on 30 May 2013 (2 pages)
13 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
13 August 2013Director's details changed for Ms Kim Elaine Douglas on 30 May 2013 (2 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Termination of appointment of Leslie Lee as a director (1 page)
28 July 2011Appointment of Mr Leslie Lewis Lee as a secretary (1 page)
28 July 2011Termination of appointment of Kim Douglas as a secretary (1 page)
28 July 2011Appointment of Ms Kim Elaine Douglas as a director (2 pages)
28 July 2011Termination of appointment of Kim Douglas as a secretary (1 page)
28 July 2011Termination of appointment of Leslie Lee as a director (1 page)
28 July 2011Appointment of Ms Kim Elaine Douglas as a director (2 pages)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Leslie Lewis Lee as a secretary (1 page)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)