ACOTA LIMITED
SHREWSBURY HENLEY MEDIA LIMITED

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 04119037
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address CENTREPOINT KNIGHTS WAY, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Ms Jennifer Sian Lewis on 21 August 2016. The most likely internet sites of ACOTA LIMITED are www.acota.co.uk, and www.acota.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Acota Limited is a Private Limited Company. The company registration number is 04119037. Acota Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Acota Limited is Centrepoint Knights Way Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3bf. . HENLY, Jennifer Sian is a Director of the company. HENLY, Stephen Rodger is a Director of the company. Secretary HENLY, Gary Paul has been resigned. Secretary HENLY, Kim Louise has been resigned. Secretary HENLY, Kim Louise has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
HENLY, Jennifer Sian
Appointed Date: 25 May 2016
49 years old

Director
HENLY, Stephen Rodger
Appointed Date: 20 March 2001
60 years old

Resigned Directors

Secretary
HENLY, Gary Paul
Resigned: 01 October 2008
Appointed Date: 09 June 2003

Secretary
HENLY, Kim Louise
Resigned: 01 February 2010
Appointed Date: 01 October 2008

Secretary
HENLY, Kim Louise
Resigned: 09 June 2003
Appointed Date: 20 March 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 March 2001
Appointed Date: 04 December 2000

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 March 2001
Appointed Date: 04 December 2000

Persons With Significant Control

Mr Stephen Rodger Henly
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ACOTA LIMITED Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2016
Director's details changed for Ms Jennifer Sian Lewis on 21 August 2016
25 May 2016
Appointment of Ms Jennifer Sian Lewis as a director on 25 May 2016
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

...
... and 57 more events
29 Mar 2001
New director appointed
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
23 Mar 2001
Registered office changed on 23/03/01 from: suite 26663 72 new bond street london W1S 1RR
04 Dec 2000
Incorporation

ACOTA LIMITED Charges

21 June 2010
Legal mortgage
Delivered: 22 June 2010
Status: Satisfied on 27 May 2011
Persons entitled: Hsbc Bank PLC
Description: Centrepoint stafford drive battlefield enterprise park…
10 December 2003
Debenture
Delivered: 13 December 2003
Status: Satisfied on 27 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…