ACER MAINTENANCE SERVICES LTD.
RETFORD AJS MAINTENANCE SERVICES (NOTTINGHAMSHIRE) LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 7TP

Company number 05219836
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address THE GATE HOUSE ALL HALLOWS STREET, ORDSALL, RETFORD, NOTTINGHAMSHIRE, DN22 7TP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ACER MAINTENANCE SERVICES LTD. are www.acermaintenanceservices.co.uk, and www.acer-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Retford Rail Station is 0.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acer Maintenance Services Ltd is a Private Limited Company. The company registration number is 05219836. Acer Maintenance Services Ltd has been working since 02 September 2004. The present status of the company is Active. The registered address of Acer Maintenance Services Ltd is The Gate House All Hallows Street Ordsall Retford Nottinghamshire Dn22 7tp. The company`s financial liabilities are £111.38k. It is £-53.36k against last year. The cash in hand is £32.64k. It is £-116.42k against last year. And the total assets are £118.76k, which is £-190.2k against last year. WILSON, Jessica Fay is a Secretary of the company. WILSON, Neil is a Director of the company. Secretary MORRIS, Susan Elizabeth has been resigned. Secretary WILSON, Jayne has been resigned. Secretary WILSON, Jayne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Patrick has been resigned. Director SMITH, Christopher has been resigned. Director WHEATLEY, John has been resigned. Director WILSON, Jayne has been resigned. Director WILSON, Jessica Fay has been resigned. Director WILSON, Neil has been resigned. Director WRAGG, Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


acer maintenance services Key Finiance

LIABILITIES £111.38k
-33%
CASH £32.64k
-79%
TOTAL ASSETS £118.76k
-62%
All Financial Figures

Current Directors

Secretary
WILSON, Jessica Fay
Appointed Date: 01 July 2014

Director
WILSON, Neil
Appointed Date: 01 July 2014
63 years old

Resigned Directors

Secretary
MORRIS, Susan Elizabeth
Resigned: 30 September 2005
Appointed Date: 02 September 2004

Secretary
WILSON, Jayne
Resigned: 01 July 2014
Appointed Date: 01 April 2014

Secretary
WILSON, Jayne
Resigned: 01 July 2014
Appointed Date: 30 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Director
ARMSTRONG, Patrick
Resigned: 30 September 2005
Appointed Date: 02 September 2004
71 years old

Director
SMITH, Christopher
Resigned: 30 September 2005
Appointed Date: 02 September 2004
72 years old

Director
WHEATLEY, John
Resigned: 30 September 2005
Appointed Date: 02 September 2004
84 years old

Director
WILSON, Jayne
Resigned: 01 April 2014
Appointed Date: 01 January 2008
66 years old

Director
WILSON, Jessica Fay
Resigned: 01 July 2014
Appointed Date: 01 April 2014
32 years old

Director
WILSON, Neil
Resigned: 01 April 2014
Appointed Date: 30 September 2005
63 years old

Director
WRAGG, Alan
Resigned: 30 September 2005
Appointed Date: 02 September 2004
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Persons With Significant Control

Mr Neil Wilson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ACER MAINTENANCE SERVICES LTD. Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

07 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
13 Oct 2004
New director appointed
12 Oct 2004
New director appointed
12 Oct 2004
New director appointed
12 Oct 2004
New director appointed
02 Sep 2004
Incorporation

ACER MAINTENANCE SERVICES LTD. Charges

11 November 2005
Debenture
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2004
Debenture
Delivered: 26 November 2004
Status: Satisfied on 4 October 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…