ACECOMP LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0UZ

Company number 01590438
Status Active
Incorporation Date 9 October 1981
Company Type Private Limited Company
Address MAGMA HOUSE, 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of ACECOMP LIMITED are www.acecomp.co.uk, and www.acecomp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acecomp Limited is a Private Limited Company. The company registration number is 01590438. Acecomp Limited has been working since 09 October 1981. The present status of the company is Active. The registered address of Acecomp Limited is Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire Cv23 0uz. The company`s financial liabilities are £26.86k. It is £8.14k against last year. The cash in hand is £15.82k. It is £11.82k against last year. And the total assets are £36.02k, which is £15.24k against last year. MAGMA NOMINEES LIMITED is a Secretary of the company. KOZAK, John Charles is a Director of the company. Secretary KOZAK, Noreen Joan has been resigned. Secretary RUGBY SECRETARIAL SERVICES LIMITED has been resigned. Secretary TARGET NOMINEES LIMITED has been resigned. Director KOZAK, Noreen Joan has been resigned. The company operates in "Information technology consultancy activities".


acecomp Key Finiance

LIABILITIES £26.86k
+43%
CASH £15.82k
+295%
TOTAL ASSETS £36.02k
+73%
All Financial Figures

Current Directors

Secretary
MAGMA NOMINEES LIMITED
Appointed Date: 24 January 2012

Director
KOZAK, John Charles

68 years old

Resigned Directors

Secretary
KOZAK, Noreen Joan
Resigned: 30 April 2002

Secretary
RUGBY SECRETARIAL SERVICES LIMITED
Resigned: 07 June 2007
Appointed Date: 30 April 2002

Secretary
TARGET NOMINEES LIMITED
Resigned: 24 January 2012
Appointed Date: 07 June 2007

Director
KOZAK, Noreen Joan
Resigned: 26 October 1992
99 years old

Persons With Significant Control

Mr John Charles Kozak
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ACECOMP LIMITED Events

04 Apr 2017
Confirmation statement made on 13 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2

...
... and 69 more events
17 Mar 1989
Return made up to 10/03/89; full list of members

25 Apr 1988
Accounts for a small company made up to 30 September 1986

29 Mar 1988
Return made up to 31/12/87; full list of members

11 Mar 1987
Accounts for a small company made up to 30 September 1985

11 Mar 1987
Return made up to 31/12/86; full list of members