ACLET ELECTRONICS LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 1TW

Company number 03913808
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address C/O WESTWATERS OAKMERE, BELMONT BUSINESS PARK, DURHAM, COUNTY DURHAM, DH1 1TW
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Director's details changed for Peter Bellis on 12 October 2016; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of ACLET ELECTRONICS LIMITED are www.acletelectronics.co.uk, and www.aclet-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Aclet Electronics Limited is a Private Limited Company. The company registration number is 03913808. Aclet Electronics Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Aclet Electronics Limited is C O Westwaters Oakmere Belmont Business Park Durham County Durham Dh1 1tw. . TAYLOR, David Alan is a Secretary of the company. BELLIS, Margaret is a Director of the company. BELLIS, Robert Peter is a Director of the company. HALL, Clive Graeme is a Director of the company. HALL, Ruth is a Director of the company. TAYLOR, David Alan is a Director of the company. TAYLOR, Susan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLOOD, George Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Secretary
TAYLOR, David Alan
Appointed Date: 26 January 2000

Director
BELLIS, Margaret
Appointed Date: 30 April 2005
77 years old

Director
BELLIS, Robert Peter
Appointed Date: 30 April 2000
77 years old

Director
HALL, Clive Graeme
Appointed Date: 06 April 2003
71 years old

Director
HALL, Ruth
Appointed Date: 30 April 2005
70 years old

Director
TAYLOR, David Alan
Appointed Date: 26 January 2000
63 years old

Director
TAYLOR, Susan
Appointed Date: 30 April 2005
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Director
BLOOD, George Edward
Resigned: 30 April 2000
Appointed Date: 26 January 2000
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Persons With Significant Control

Mr Clive Graham Hall
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Bellis
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alan Taylor
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACLET ELECTRONICS LIMITED Events

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
20 Oct 2016
Director's details changed for Peter Bellis on 12 October 2016
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
16 Mar 2016
Current accounting period extended from 30 April 2016 to 31 October 2016
04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 55 more events
07 Feb 2000
New secretary appointed;new director appointed
07 Feb 2000
New director appointed
07 Feb 2000
Director resigned
07 Feb 2000
Secretary resigned
26 Jan 2000
Incorporation

ACLET ELECTRONICS LIMITED Charges

15 October 2009
Legal charge
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 35 northfield way aycliffe industrial estate newton…
23 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 northfield way, aycliffe industrial estate, newton…
23 May 2000
Mortgage debenture
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…