Company Information for ACECA LIMITED
DUKES COURT, DUKE STREET, WOKING, GU21 5BH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACECA LIMITED | |
Legal Registered Office | |
DUKES COURT DUKE STREET WOKING GU21 5BH Other companies in KT6 | |
Company Number | 03672833 | |
---|---|---|
Company ID Number | 03672833 | |
Date formed | 1998-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-02 17:37:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACECA ASSOCIATES LTD. | KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX | Dissolved | Company formed on the 2013-02-08 | |
ACECA CONSTRUCTION, INC. | 9233 GREENBRIER CT DAVIE FL 33328 | Active | Company formed on the 2008-11-21 | |
ACECA CONSULTING LTD | 19 Jetson Street Manchester M18 8SX | Active - Proposal to Strike off | Company formed on the 2020-07-17 | |
![]() |
ACECA CORPORATION | 4660 S EASTERN AVE STE 105 LAS VEGAS NV 89119 | Revoked | Company formed on the 2008-09-10 |
![]() |
ACECA GROUP INCORPORATED | California | Unknown | |
![]() |
ACECA LIMITED | Active | Company formed on the 2002-05-22 | |
![]() |
ACECA LLC | PO BOX 131436 HOUSTON TX 77219 | ACTIVE | Company formed on the 2011-09-01 |
![]() |
Aceca LLC | 30 N Gould St Ste 11998 Sheridan WY 82801 | Active | Company formed on the 2021-02-08 |
![]() |
ACECA NORGE AS | v/ TGS Nopec Geopysical Company ASA Lensmannslia 4 ASKER 1386 | Active | Company formed on the 1996-10-01 |
![]() |
ACECA PTY LTD | Active | Company formed on the 2021-04-30 | |
![]() |
ACECA PTY LTD | Active | Company formed on the 2021-04-30 | |
![]() |
Aceca Racing LLC | 1100 Johnson Rd #17105 Golden CO 80401 | Delinquent | Company formed on the 2022-02-02 |
![]() |
ACECA REALTY INCORPORATED | California | Unknown | |
![]() |
ACECAD (ASIA) PRIVATE LIMITED | UPPER CROSS STREET Singapore 058358 | Dissolved | Company formed on the 2008-09-10 |
![]() |
ACECAD DIGITAL CORPORATION | New Jersey | Unknown | |
![]() |
ACECAD INCORPORATED | California | Unknown | |
![]() |
ACECAD INDIA SOFTWARE PRIVATE LIMITED | OFFICE NO: 305 BUILDING NO: 5 SECTOR - 3 MILLENNIUM BUSINESS PARK MAHAPE NAVI MUMBAI Maharashtra 400710 | ACTIVE | Company formed on the 2011-04-27 |
ACECAD LIMITED | THE OLD POLICE STATION 82 HIGH STREET GOLBORNE WARRINGTON WA3 3DA | Active | Company formed on the 2011-07-25 | |
ACECAD OF FLORIDA, INC. | 777 BRICKELL AVE MIAMI FL 33131 | Inactive | Company formed on the 1988-04-05 | |
![]() |
Acecad Services Limited | 2111 MONTREAL ROAD, UNIT 94 OTTAWA Ontario K1J 8M8 | Dissolved | Company formed on the 2005-02-10 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN DAHL AASER |
||
TANYA FLOR HERWANGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRISTIAN KUVAAS JOHANSEN |
Director | ||
BRYAN ROBERT DEMPSEY |
Company Secretary | ||
BRYAN ROBERT DEMPSEY |
Director | ||
JOHN ALTON ADAMICK |
Director | ||
PHILLIP STEPHEN SLATER |
Director | ||
TROY SUTULA |
Director | ||
KJELL ERLING TROMMESTAD |
Director | ||
TROY STULA |
Director | ||
JEREMY BERRY |
Director | ||
DAVID JEREMY FRAMPTON |
Company Secretary | ||
DAVID JEREMY FRAMPTON |
Director | ||
GAVIN NORMAN HUDSON |
Director | ||
PHILLIP STEPHEN SLATER |
Company Secretary | ||
KJETIL ALFSNES |
Director | ||
JOHN CHARLES PREST HANSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGSURVEY LIMITED | Director | 2016-10-10 | CURRENT | 2002-10-21 | Active - Proposal to Strike off | |
TGS-NOPEC GEOPHYSICAL COMPANY (UK) LIMITED | Director | 2016-10-10 | CURRENT | 1994-02-10 | Active - Proposal to Strike off | |
MAGSURVEY LIMITED | Director | 2016-10-10 | CURRENT | 2002-10-21 | Active - Proposal to Strike off | |
TGS-NOPEC GEOPHYSICAL COMPANY (UK) LIMITED | Director | 2016-10-10 | CURRENT | 1994-02-10 | Active - Proposal to Strike off | |
TGS GEOPHYSICAL COMPANY (UK) LIMITED | Director | 2016-09-01 | CURRENT | 2006-03-06 | Active | |
TGS GEOPHYSICAL INVESTMENTS LIMITED | Director | 2015-12-31 | CURRENT | 2014-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAHL AASER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAHL AASER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES CHARLES ASHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANYA FLOR HERWANGER | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PSC05 | Change of details for Tgs-Nopec Geophysical Company Asa as a person with significant control on 2021-06-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/20 FROM 1 the Crescent Surbiton Surrey KT6 4BN | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-07-17 GBP 1 | |
CAP-SS | Solvency Statement dated 22/06/17 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1019240.2 | |
SH01 | 20/03/17 STATEMENT OF CAPITAL GBP 1019240.2 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 50762 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 03/11/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTIAN KUVAAS JOHANSEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN DAHL AASER | |
AP01 | DIRECTOR APPOINTED MRS TANYA FLOR HERWANGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 50762 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 50762 | |
AR01 | 07/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN DEMPSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRYAN DEMPSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 50762 | |
AR01 | 07/11/13 FULL LIST | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR BRYAN ROBERT DEMPSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM MILLBANK HOUSE 2ND FLOOR 171-185 EWELL ROAD SURBITON SURREY KT6 6AP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KJELL TROMMESTAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMICK | |
AP01 | DIRECTOR APPOINTED MR KRISTIAN KUVAAS JOHANSEN | |
AP03 | SECRETARY APPOINTED MR BRYAN ROBERT DEMPSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TROY SUTULA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP SLATER | |
AR01 | 07/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALTON ADAMICK / 07/11/2011 | |
AP01 | DIRECTOR APPOINTED TROY SUTULA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TROY STULA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR TROY STULA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BERRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEPHEN SLATER / 01/11/2010 | |
AR01 | 07/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SUTHERLAND HOUSE BRIDGE END CLOSE KINGSTON UPON THAMES SURREY KT2 6PZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID FRAMPTON | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 20 MARKNESS HOUSE 101 CHRISTIAN STREET COMMERCIAL ROAD LONDON E1 1RX | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM SUTHERLAND HOUSE BRIDGE END CLOSE KINGSTON UPON THAMES SURREY KT2 6PZ | |
288a | DIRECTOR APPOINTED JEREMY BERRY | |
363s | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 16/03/04--------- £ SI 450000@.1 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: SUTHERLAND HOUSE CLIFTON ROAD KINGSTON UPON THAMES SURREY KT2 6PW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 10/07/05--------- £ SI 7620@.1 | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 10000/100000 16/03 | |
123 | NC INC ALREADY ADJUSTED 16/03/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACECA LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as ACECA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84717020 | Central storage units for automatic data-processing machines | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 76169990 | Articles of aluminium, uncast, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85414010 | Light-emitting diodes, incl. laser diodes | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85411000 | Diodes (excl. photosensitive or light emitting diodes) | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 90132000 | Lasers (excl. laser diodes) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85232933 | Magnetic tapes and magnetic discs, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |