ACEBYTE LIMITED
COVENTRY


Company number 03605747
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address 1ST GROUP, BOW COURT, COVENTRY, WEST MIDLANDS, ENGLAND
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Registered office address changed from 66 Longlands Road Sidcup Kent DA15 7LR to 1st Group Bow Court Coventry West Midlands on 27 May 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ACEBYTE LIMITED are www.acebyte.co.uk, and www.acebyte.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Acebyte Limited is a Private Limited Company. The company registration number is 03605747. Acebyte Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Acebyte Limited is 1st Group Bow Court Coventry West Midlands England. The company`s financial liabilities are £10.57k. It is £-5.46k against last year. The cash in hand is £32.43k. It is £-5.98k against last year. . ROBERTS, Pauline Ann is a Secretary of the company. ROBERTS, Stephen Charles is a Director of the company. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


acebyte Key Finiance

LIABILITIES £10.57k
-35%
CASH £32.43k
-16%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROBERTS, Pauline Ann
Appointed Date: 28 July 1998

Director
ROBERTS, Stephen Charles
Appointed Date: 28 July 1998
66 years old

Resigned Directors

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Persons With Significant Control

Mr Stephen Charles Roberts
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACEBYTE LIMITED Events

06 Sep 2016
Confirmation statement made on 13 July 2016 with updates
27 May 2016
Registered office address changed from 66 Longlands Road Sidcup Kent DA15 7LR to 1st Group Bow Court Coventry West Midlands on 27 May 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 38 more events
16 Sep 1998
New secretary appointed
16 Sep 1998
New director appointed
15 Sep 1998
Registered office changed on 15/09/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
03 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jul 1998
Incorporation