Company NameAcer Condition Monitoring Limited
DirectorGary Francis King
Company StatusActive - Proposal to Strike off
Company Number11450447
CategoryPrivate Limited Company
Incorporation Date5 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Gary Francis King
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDebere C/O Debere Limited
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameMr Peter Allsop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDebere C/O Debere Limited
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameMr Kenneth Douglas Dooley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDebere C/O Debere Limited
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameMr Reginald James Thomas Morton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDebere C/O Debere Limited
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Secretary NameMr Michael David Fitzpatrick
StatusResigned
Appointed05 December 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2024)
RoleCompany Director
Correspondence AddressDebere C/O Debere Limited
Parsons Road
Washington
Tyne & Wear
NE37 1EZ

Location

Registered AddressDebere C/O Debere Limited
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

9 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
25 September 2020Cessation of Gary Francis King as a person with significant control on 1 May 2020 (1 page)
25 September 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
25 September 2020Cessation of Peter Allsop as a person with significant control on 1 May 2020 (1 page)
18 September 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 155
(3 pages)
16 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
14 July 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 101
(3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 March 2020Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
5 December 2019Appointment of Mr Michael David Fitzpatrick as a secretary on 5 December 2019 (2 pages)
5 December 2019Appointment of Mr Reginald James Thomas Morton as a director on 5 December 2019 (2 pages)
5 December 2019Appointment of Mr Kenneth Douglas Dooley as a director on 5 December 2019 (2 pages)
9 July 2019Notification of Gary Francis King as a person with significant control on 9 October 2018 (2 pages)
9 July 2019Cessation of Gary Francis King as a person with significant control on 9 October 2018 (1 page)
9 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
9 July 2019Notification of Reginald James Thomas Morton as a person with significant control on 9 October 2018 (2 pages)
5 July 2018Incorporation
Statement of capital on 2018-07-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)