ACME PROJECTS LIMITED
STOKE ON TRENT ACME MARLS (CHINA) LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST6 8TF

Company number 01907978
Status Active
Incorporation Date 24 April 1985
Company Type Private Limited Company
Address STONEHOUSE LANE, BROWN EDGE, STOKE ON TRENT, STAFFORDSHIRE, ST6 8TF
Home Country United Kingdom
Nature of Business 23410 - Manufacture of ceramic household and ornamental articles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 20 September 2016 with updates; Termination of appointment of Noel Mary Lovatt as a secretary on 4 December 2015. The most likely internet sites of ACME PROJECTS LIMITED are www.acmeprojects.co.uk, and www.acme-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Acme Projects Limited is a Private Limited Company. The company registration number is 01907978. Acme Projects Limited has been working since 24 April 1985. The present status of the company is Active. The registered address of Acme Projects Limited is Stonehouse Lane Brown Edge Stoke On Trent Staffordshire St6 8tf. The company`s financial liabilities are £439.4k. It is £0.72k against last year. And the total assets are £0.77k, which is £-0.1k against last year. LOVATT, William John is a Director of the company. Secretary BRACEGIRDLE, Pauline Marion has been resigned. Secretary LOVATT, Noel Mary has been resigned. Secretary WILLIAMS, Peter Anthony has been resigned. Director LOVATT, David Hilliard has been resigned. Director LOVATT, Peter John has been resigned. The company operates in "Manufacture of ceramic household and ornamental articles".


acme projects Key Finiance

LIABILITIES £439.4k
+0%
CASH n/a
TOTAL ASSETS £0.77k
-12%
All Financial Figures

Current Directors

Director
LOVATT, William John

84 years old

Resigned Directors

Secretary
BRACEGIRDLE, Pauline Marion
Resigned: 16 February 1998
Appointed Date: 28 March 1994

Secretary
LOVATT, Noel Mary
Resigned: 04 December 2015
Appointed Date: 16 February 1998

Secretary
WILLIAMS, Peter Anthony
Resigned: 28 March 1994

Director
LOVATT, David Hilliard
Resigned: 28 March 1994
82 years old

Director
LOVATT, Peter John
Resigned: 06 November 2014
Appointed Date: 10 August 2007
61 years old

Persons With Significant Control

Mr William John Lovatt
Notified on: 20 September 2016
84 years old
Nature of control: Ownership of shares – 75% or more

ACME PROJECTS LIMITED Events

07 Dec 2016
Micro company accounts made up to 31 August 2016
21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
16 Dec 2015
Termination of appointment of Noel Mary Lovatt as a secretary on 4 December 2015
13 Oct 2015
Micro company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 892,938

...
... and 75 more events
13 Jun 1988
Full accounts made up to 31 August 1987

17 Aug 1987
Return made up to 08/07/87; full list of members

16 Jul 1987
Accounts for a small company made up to 31 August 1986

25 Feb 1987
Accounting reference date extended from 31/03 to 31/08

06 Nov 1986
Return made up to 30/10/86; full list of members

ACME PROJECTS LIMITED Charges

26 June 1986
Debenture
Delivered: 14 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h or l/h properties…