ACELEY (S-O-T) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 1EW
Company number 03225965
Status Active
Incorporation Date 17 July 1996
Company Type Private Limited Company
Address 141, MONARCH WORKS, ELSWICK ROAD, STOKE ON TRENT, ST4 1EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of ACELEY (S-O-T) LIMITED are www.aceleysot.co.uk, and www.aceley-s-o-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Aceley S O T Limited is a Private Limited Company. The company registration number is 03225965. Aceley S O T Limited has been working since 17 July 1996. The present status of the company is Active. The registered address of Aceley S O T Limited is 141 Monarch Works Elswick Road Stoke On Trent St4 1ew. . LAWSON, Jonathan Ian is a Secretary of the company. LAWSON, Jonathan Ian is a Director of the company. SWIFT, James Andrew is a Director of the company. Secretary SWIFT, Irene Mary has been resigned. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director SWIFT, Irene Mary has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAWSON, Jonathan Ian
Appointed Date: 31 October 2008

Director
LAWSON, Jonathan Ian
Appointed Date: 31 October 2008
49 years old

Director
SWIFT, James Andrew
Appointed Date: 20 August 1996
68 years old

Resigned Directors

Secretary
SWIFT, Irene Mary
Resigned: 31 October 2008
Appointed Date: 20 August 1996

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 20 August 1996
Appointed Date: 17 July 1996

Director
SWIFT, Irene Mary
Resigned: 02 December 2008
Appointed Date: 20 August 1996
93 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 20 August 1996
Appointed Date: 17 July 1996

Persons With Significant Control

Mr James Andrew Swift
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Swift
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kay Markides
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aceley Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACELEY (S-O-T) LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 53 more events
24 Sep 1996
New director appointed
28 Aug 1996
Registered office changed on 28/08/96 from: newcastle under lyme the brampton ST5 0QW
28 Aug 1996
Accounting reference date shortened from 31/07/97 to 31/03/97
16 Aug 1996
Company name changed k & s (276) LIMITED\certificate issued on 19/08/96
17 Jul 1996
Incorporation

ACELEY (S-O-T) LIMITED Charges

21 December 2011
Legal mortgage
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Monarch works fenton being land and buildings to the west…
27 February 2003
Legal charge
Delivered: 4 March 2003
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings k/a monarch…
4 December 1996
Mortgage debenture
Delivered: 9 December 1996
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…