A.C.I. ENGINEERING LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 9HQ

Company number 04115048
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address 2 THE MOORINGS, CONYER, SITTINGBOURNE, KENT, ME9 9HQ
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 156 . The most likely internet sites of A.C.I. ENGINEERING LIMITED are www.aciengineering.co.uk, and www.a-c-i-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. A C I Engineering Limited is a Private Limited Company. The company registration number is 04115048. A C I Engineering Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of A C I Engineering Limited is 2 The Moorings Conyer Sittingbourne Kent Me9 9hq. The company`s financial liabilities are £1.98k. It is £0.8k against last year. . BACKLER, Ray, Dr is a Secretary of the company. WICKS, Ian is a Director of the company. Secretary POST, Janette Lesley has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CHALMERS, Alexander Thomas has been resigned. Director PINK, Christopher has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


a.c.i. engineering Key Finiance

LIABILITIES £1.98k
+67%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BACKLER, Ray, Dr
Appointed Date: 29 February 2012

Director
WICKS, Ian
Appointed Date: 06 December 2000
60 years old

Resigned Directors

Secretary
POST, Janette Lesley
Resigned: 05 November 2009
Appointed Date: 06 December 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 06 December 2000
Appointed Date: 27 November 2000

Director
CHALMERS, Alexander Thomas
Resigned: 11 March 2008
Appointed Date: 06 December 2000
82 years old

Director
PINK, Christopher
Resigned: 12 December 2000
Appointed Date: 06 December 2000
64 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 06 December 2000
Appointed Date: 27 November 2000

Persons With Significant Control

Mr Ian Wicks
Notified on: 24 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

A.C.I. ENGINEERING LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 156

25 Nov 2015
Director's details changed for Mr Ian Wicks on 24 November 2015
13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
27 Dec 2000
New director appointed
27 Dec 2000
New director appointed
27 Dec 2000
Director resigned
14 Dec 2000
Registered office changed on 14/12/00 from: 46A syon lane isleworth middlesex TW7 5NQ
27 Nov 2000
Incorporation