Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3PE
Secretary Name | Mr David Michael Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE |
Director Name | Mr Matthew Cook |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE |
Director Name | Deborah Telfer |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE |
Director Name | Mr David Arkley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Thistleflat House High West Road Crook County Durham DL15 9NS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | aca-financialservices.com |
---|
Registered Address | 4 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Cook 50.00% Ordinary |
---|---|
1 at £1 | David Arkley 25.00% Ordinary |
1 at £1 | Tracey Arkley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,852 |
Cash | £4,637 |
Current Liabilities | £56,490 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 2 days from now) |
12 December 2011 | Delivered on: 14 December 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 October 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
1 November 2022 | Termination of appointment of Deborah Telfer as a director on 31 October 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
12 June 2021 | Resolutions
|
11 June 2021 | Statement of capital following an allotment of shares on 5 April 2021
|
21 May 2021 | Director's details changed for Mr David Michael Cook on 1 April 2021 (2 pages) |
21 May 2021 | Secretary's details changed for Mr David Michael Cook on 1 April 2021 (1 page) |
21 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 August 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
23 June 2020 | Change of share class name or designation (2 pages) |
23 June 2020 | Resolutions
|
23 June 2020 | Memorandum and Articles of Association (18 pages) |
23 June 2020 | Statement of capital following an allotment of shares on 2 May 2020
|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
22 July 2019 | Appointment of Mr Matthew Cook as a director on 19 July 2019 (2 pages) |
22 July 2019 | Appointment of Deborah Telfer as a director on 19 July 2019 (2 pages) |
24 May 2019 | Resolutions
|
10 May 2019 | Cessation of Tracey Arkley as a person with significant control on 8 May 2019 (1 page) |
10 May 2019 | Cessation of David Arkley as a person with significant control on 7 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
8 May 2019 | Termination of appointment of David Arkley as a director on 30 April 2019 (1 page) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
12 July 2017 | Notification of Tracey Arkley as a person with significant control on 29 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of David Arkley as a person with significant control on 29 June 2016 (2 pages) |
12 July 2017 | Notification of David Cook as a person with significant control on 29 June 2016 (2 pages) |
12 July 2017 | Notification of David Arkley as a person with significant control on 29 June 2016 (2 pages) |
12 July 2017 | Notification of David Cook as a person with significant control on 29 June 2016 (2 pages) |
12 July 2017 | Change of details for Tracey Arkley as a person with significant control on 29 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Change of details for Tracey Arkley as a person with significant control on 29 June 2016 (2 pages) |
12 July 2017 | Notification of Tracey Arkley as a person with significant control on 29 June 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
18 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 March 2010 | Director's details changed for David Arkley on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for David Arkley on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for David Arkley on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 February 2006 | Return made up to 27/02/06; full list of members (8 pages) |
24 February 2006 | Return made up to 27/02/06; full list of members (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 April 2005 | Return made up to 27/02/05; full list of members (8 pages) |
1 April 2005 | Return made up to 27/02/05; full list of members (8 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 9 the esplanade sunderland tyne & wear SR2 7BQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 9 the esplanade sunderland tyne & wear SR2 7BQ (1 page) |
6 April 2004 | Return made up to 27/02/04; full list of members
|
6 April 2004 | Return made up to 27/02/04; full list of members
|
22 March 2004 | Ad 01/08/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
22 March 2004 | Ad 01/08/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
19 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
4 June 2003 | Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2003 | Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
25 January 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (12 pages) |
27 February 2002 | Incorporation (12 pages) |