ACO ELECTRONICS LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0HW

Company number 02086981
Status Active
Incorporation Date 5 January 1987
Company Type Private Limited Company
Address UNIT 3,MANOR FARM BUSINESS PARK, WENDY, ROYSTON, HERTS., SG8 0HW
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of ACO ELECTRONICS LIMITED are www.acoelectronics.co.uk, and www.aco-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Aco Electronics Limited is a Private Limited Company. The company registration number is 02086981. Aco Electronics Limited has been working since 05 January 1987. The present status of the company is Active. The registered address of Aco Electronics Limited is Unit 3 Manor Farm Business Park Wendy Royston Herts Sg8 0hw. . WILLIAMS, Peter Thomas is a Secretary of the company. WILLIAMS, Juthamars is a Director of the company. WILLIAMS, Peter Thomas is a Director of the company. Secretary WEST, Lois Annette has been resigned. Director BROWN, James Alexander has been resigned. Director BROWN, James Garfield has been resigned. Director WEST, Lois Annette has been resigned. Director WILLIAMS, Susan Lynne has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
WILLIAMS, Peter Thomas
Appointed Date: 05 June 1992

Director
WILLIAMS, Juthamars
Appointed Date: 30 April 2012
66 years old

Director

Resigned Directors

Secretary
WEST, Lois Annette
Resigned: 05 June 1992

Director
BROWN, James Alexander
Resigned: 05 October 2011
Appointed Date: 04 July 2007
49 years old

Director
BROWN, James Garfield
Resigned: 26 June 2007
Appointed Date: 09 December 1996
94 years old

Director
WEST, Lois Annette
Resigned: 09 December 1996
82 years old

Director
WILLIAMS, Susan Lynne
Resigned: 01 July 1995
79 years old

Persons With Significant Control

Mr Peter Thomas Williams
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Juthamars Williams
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACO ELECTRONICS LIMITED Events

03 Mar 2017
Satisfaction of charge 2 in full
03 Mar 2017
Satisfaction of charge 1 in full
09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
13 Aug 2016
Confirmation statement made on 10 August 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 80 more events
18 Oct 1988
Return made up to 15/07/88; full list of members

28 Apr 1988
Accounting reference date shortened from 31/03 to 30/06

17 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1987
Registered office changed on 17/02/87 from: 84 stamford hill london N16 6XS

05 Jan 1987
Certificate of Incorporation

ACO ELECTRONICS LIMITED Charges

23 January 1996
Legal mortgage
Delivered: 26 January 1996
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 manor farm business park wendy…
13 July 1995
Debenture
Delivered: 20 July 1995
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…