Company NameAcer Components & Coatings Limited
DirectorsReg James Thomas Morton and Alan Stuart Morton
Company StatusActive
Company Number11450482
CategoryPrivate Limited Company
Incorporation Date5 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Reg James Thomas Morton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Debere Limited Parsons Road
Washington
NE37 1EZ
Director NameMr Alan Stuart Morton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Debere Limited Parsons Road
Washington
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 ResidenceEngland
Correspondence Address17 Macmerry Close
Fulford Park
Sunderland
SR5 3DY
Director NameMr Gary Francis King
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Debere Limited Parsons Road
Washington
NE37 1EZ

Location

Registered AddressC/O Debere Limited
Parsons Road
Washington
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Filing History

6 January 2021Appointment of Mr Alan Stuart Morton as a director on 18 October 2020 (2 pages)
9 November 2020Total exemption full accounts made up to 31 July 2020 (14 pages)
19 October 2020Termination of appointment of Peter Allsop as a director on 19 October 2020 (1 page)
19 October 2020Cessation of Peter Allsop as a person with significant control on 8 October 2020 (1 page)
19 October 2020Cessation of Gary Francis King as a person with significant control on 8 October 2020 (1 page)
19 October 2020Termination of appointment of Gary Francis King as a director on 19 October 2020 (1 page)
21 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
14 July 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 152
(3 pages)
16 March 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
9 July 2019Notification of Gary Francis King as a person with significant control on 9 October 2018 (2 pages)
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)
9 July 2019Cessation of Gary Francis King as a person with significant control on 9 October 2018 (1 page)
9 August 2018Appointment of Mr Reg James Thomas Morton as a director on 31 July 2018 (2 pages)
5 July 2018Incorporation
Statement of capital on 2018-07-05
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)