ACEDA LIMITED
STOKESLEY A C ELECTRICAL & DATA LIMITED

Hellopages » North Yorkshire » Hambleton » TS9 5JZ
Company number 04568494
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address ELLERBECK HOUSE ELLERBECK WAY, STOKESLEY INDUSTRIAL, ESTATE, STOKESLEY, NORTH YORKSHIRE, TS9 5JZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr Colin Nicholas Harker on 30 March 2017; Director's details changed for Mr Paul Warnes on 30 March 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of ACEDA LIMITED are www.aceda.co.uk, and www.aceda.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. Aceda Limited is a Private Limited Company. The company registration number is 04568494. Aceda Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Aceda Limited is Ellerbeck House Ellerbeck Way Stokesley Industrial Estate Stokesley North Yorkshire Ts9 5jz. The company`s financial liabilities are £122.5k. It is £99.02k against last year. The cash in hand is £178.63k. It is £58.15k against last year. And the total assets are £731.46k, which is £-40.87k against last year. PEARCE, Susan is a Secretary of the company. HARKER, Colin Nicholas is a Director of the company. WARNES, Paul is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director COOK, Patrick Maxwell has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other information technology service activities".


aceda Key Finiance

LIABILITIES £122.5k
+421%
CASH £178.63k
+48%
TOTAL ASSETS £731.46k
-6%
All Financial Figures

Current Directors

Secretary
PEARCE, Susan
Appointed Date: 24 October 2002

Director
HARKER, Colin Nicholas
Appointed Date: 24 October 2002
59 years old

Director
WARNES, Paul
Appointed Date: 22 March 2007
57 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 24 October 2002
Appointed Date: 21 October 2002

Director
COOK, Patrick Maxwell
Resigned: 01 April 2010
Appointed Date: 22 March 2007
56 years old

Nominee Director
BUYVIEW LTD
Resigned: 24 October 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Mr Colin Nicholas Harker
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ACEDA LIMITED Events

30 Mar 2017
Director's details changed for Mr Colin Nicholas Harker on 30 March 2017
30 Mar 2017
Director's details changed for Mr Paul Warnes on 30 March 2017
06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
23 Oct 2016
Confirmation statement made on 21 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 45 more events
16 Nov 2002
Accounting reference date shortened from 31/10/03 to 30/09/03
16 Nov 2002
Registered office changed on 16/11/02 from: 8/10 stamford hill london N16 6XZ
16 Nov 2002
New secretary appointed
16 Nov 2002
New director appointed
21 Oct 2002
Incorporation

ACEDA LIMITED Charges

3 April 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 17 April 2003
Status: Satisfied on 28 April 2007
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: Fixed charge over all specified debts (purchased or…
24 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…