Aceley (S-O-T) Limited

DataGardener
aceley (s-o-t) limited
dissolved
Unknown

Aceley (s-o-t) Limited

03225965Private Limited With Share Capital

Landmark St Peters Square, 1 Oxford Street, Manchester, M14PB
Incorporated

17/07/1996

Company Age

29 years

Directors

4

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Aceley (s-o-t) Limited (03225965) is a private limited with share capital incorporated on 17/07/1996 (29 years old) and registered in manchester, M14PB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Aceley (s-o-t) limited is a real estate company based out of monarch works elswick road, stoke on trent, united kingdom.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 17/07/1996
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:20-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:10-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-12-2022
Resolution
Category:Resolution
Date:17-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Legacy
Category:Mortgage
Date:24-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2011
Legacy
Category:Mortgage
Date:06-09-2011
Legacy
Category:Mortgage
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2010
Legacy
Category:Annual Return
Date:16-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:19-01-2009
Legacy
Category:Officers
Date:17-12-2008
Legacy
Category:Officers
Date:11-11-2008
Legacy
Category:Officers
Date:11-11-2008
Legacy
Category:Officers
Date:11-11-2008
Legacy
Category:Annual Return
Date:27-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2008
Legacy
Category:Annual Return
Date:28-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2006
Legacy
Category:Annual Return
Date:03-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2006
Legacy
Category:Annual Return
Date:04-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2005
Legacy
Category:Annual Return
Date:29-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2003
Legacy
Category:Annual Return
Date:28-03-2003
Legacy
Category:Mortgage
Date:04-03-2003
Auditors Resignation Company
Category:Auditors
Date:28-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2002
Auditors Resignation Company
Category:Auditors
Date:25-06-2002
Legacy
Category:Annual Return
Date:25-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2001
Legacy
Category:Annual Return
Date:19-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2000
Legacy
Category:Annual Return
Date:13-04-2000
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-1999
Legacy
Category:Annual Return
Date:29-03-1999
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-1999
Legacy
Category:Annual Return
Date:17-04-1998
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-1998
Legacy
Category:Annual Return
Date:23-07-1997
Legacy
Category:Mortgage
Date:09-12-1996
Legacy
Category:Officers
Date:24-09-1996
Legacy
Category:Officers
Date:24-09-1996
Legacy
Category:Officers
Date:24-09-1996
Legacy
Category:Officers
Date:24-09-1996
Legacy
Category:Address
Date:28-08-1996
Legacy
Category:Accounts
Date:28-08-1996
Certificate Change Of Name Company
Category:Change Of Name
Date:16-08-1996
Incorporation Company
Category:Incorporation
Date:17-07-1996

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date07/01/2022
Latest Accounts31/03/2021

Trading Addresses

Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4Pb, M14PBRegistered

Related Companies

1

Contact

01782748902
swiftuk.co.uk
Landmark St Peters Square, 1 Oxford Street, Manchester, M14PB