ACO WILDLIFE LIMITED
SHEFFORD ACO (CRANFIELD) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5TE

Company number 01854638
Status Active
Incorporation Date 11 October 1984
Company Type Private Limited Company
Address ACO TECHNOLOGIES PLC, HITCHIN ROAD, MEPPERSHALL, SHEFFORD, BEDFORDSHIRE, SG17 5TE
Home Country United Kingdom
Nature of Business 23690 - Manufacture of other articles of concrete, plaster and cement
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 10 . The most likely internet sites of ACO WILDLIFE LIMITED are www.acowildlife.co.uk, and www.aco-wildlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Hitchin Rail Station is 5.1 miles; to Baldock Rail Station is 5.7 miles; to Stevenage Rail Station is 9.4 miles; to Leagrave Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aco Wildlife Limited is a Private Limited Company. The company registration number is 01854638. Aco Wildlife Limited has been working since 11 October 1984. The present status of the company is Active. The registered address of Aco Wildlife Limited is Aco Technologies Plc Hitchin Road Meppershall Shefford Bedfordshire Sg17 5te. . SKIPPER, Kevin John is a Secretary of the company. AHLMANN, Hans Julius is a Director of the company. HILL, Richard William is a Director of the company. Secretary HILL, Richard William has been resigned. Director FRENCH, Neil has been resigned. Director HUMPHRIES, Derek has been resigned. Director LIPSCOMBE, Robin James has been resigned. The company operates in "Manufacture of other articles of concrete, plaster and cement".


Current Directors

Secretary
SKIPPER, Kevin John
Appointed Date: 06 January 1999

Director
AHLMANN, Hans Julius

73 years old

Director
HILL, Richard William
Appointed Date: 26 July 1995
73 years old

Resigned Directors

Secretary
HILL, Richard William
Resigned: 06 January 1999

Director
FRENCH, Neil
Resigned: 21 April 1999
Appointed Date: 26 July 1995
68 years old

Director
HUMPHRIES, Derek
Resigned: 30 March 2001
Appointed Date: 26 July 1995
68 years old

Director
LIPSCOMBE, Robin James
Resigned: 30 April 1997
81 years old

Persons With Significant Control

Aco Technologies Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACO WILDLIFE LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10

02 Oct 2015
Full accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10

...
... and 71 more events
02 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Aug 1987
Return made up to 13/04/87; full list of members

13 Mar 1987
Registered office changed on 13/03/87 from: 7 baldock st royston herts SG8 5AY

18 Sep 1986
Accounts for a dormant company made up to 31 December 1985

06 May 1986
Return made up to 18/02/86; full list of members

ACO WILDLIFE LIMITED Charges

18 October 1996
Guarantee & debenture
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…