Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACECA LIMITED
Company Information for

ACECA LIMITED

DUKES COURT, DUKE STREET, WOKING, GU21 5BH,
Company Registration Number
03672833
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aceca Ltd
ACECA LIMITED was founded on 1998-11-18 and has its registered office in Woking. The organisation's status is listed as "Active - Proposal to Strike off". Aceca Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACECA LIMITED
 
Legal Registered Office
DUKES COURT
DUKE STREET
WOKING
GU21 5BH
Other companies in KT6
 
Filing Information
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 GB892218213  
Last Datalog update: 2023-10-02 17:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACECA LIMITED
Is this data useful to you?
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.
Companies with same name ACECA LIMITED
The following companies were found which have the same name as ACECA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ACECA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN DAHL AASER
Director 2016-10-10
TANYA FLOR HERWANGER
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTIAN KUVAAS JOHANSEN
Director 2012-12-18 2016-10-13
BRYAN ROBERT DEMPSEY
Company Secretary 2012-12-18 2014-11-01
BRYAN ROBERT DEMPSEY
Director 2012-12-18 2014-11-01
JOHN ALTON ADAMICK
Director 2006-01-04 2012-12-18
PHILLIP STEPHEN SLATER
Director 1998-11-18 2012-12-18
TROY SUTULA
Director 2011-09-19 2012-12-18
KJELL ERLING TROMMESTAD
Director 2006-01-04 2012-12-18
TROY STULA
Director 2011-09-19 2011-09-19
JEREMY BERRY
Director 2008-05-12 2011-05-08
DAVID JEREMY FRAMPTON
Company Secretary 2006-02-09 2008-09-12
DAVID JEREMY FRAMPTON
Director 2000-10-05 2006-02-15
GAVIN NORMAN HUDSON
Director 1999-01-04 2006-02-15
PHILLIP STEPHEN SLATER
Company Secretary 1998-11-18 2006-02-09
KJETIL ALFSNES
Director 2002-09-27 2003-06-20
JOHN CHARLES PREST HANSON
Director 1998-11-18 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN DAHL AASER MAGSURVEY LIMITED Director 2016-10-10 CURRENT 2002-10-21 Active - Proposal to Strike off
CHRISTIAN DAHL AASER TGS-NOPEC GEOPHYSICAL COMPANY (UK) LIMITED Director 2016-10-10 CURRENT 1994-02-10 Active - Proposal to Strike off
TANYA FLOR HERWANGER MAGSURVEY LIMITED Director 2016-10-10 CURRENT 2002-10-21 Active - Proposal to Strike off
TANYA FLOR HERWANGER TGS-NOPEC GEOPHYSICAL COMPANY (UK) LIMITED Director 2016-10-10 CURRENT 1994-02-10 Active - Proposal to Strike off
TANYA FLOR HERWANGER TGS GEOPHYSICAL COMPANY (UK) LIMITED Director 2016-09-01 CURRENT 2006-03-06 Active
TANYA FLOR HERWANGER TGS GEOPHYSICAL INVESTMENTS LIMITED Director 2015-12-31 CURRENT 2014-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-27Application to strike the company off the register
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAHL AASER
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAHL AASER
2022-04-08AP01DIRECTOR APPOINTED MR WILLIAM JAMES CHARLES ASHBY
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TANYA FLOR HERWANGER
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-09-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-17PSC05Change of details for Tgs-Nopec Geophysical Company Asa as a person with significant control on 2021-06-03
2021-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 1 the Crescent Surbiton Surrey KT6 4BN
2019-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-07-17SH20Statement by Directors
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-17SH19Statement of capital on 2017-07-17 GBP 1
2017-07-17CAP-SSSolvency Statement dated 22/06/17
2017-07-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1019240.2
2017-04-05SH0120/03/17 STATEMENT OF CAPITAL GBP 1019240.2
2017-03-28RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 50762
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-03CC04Statement of company's objects
2016-11-03RES01ADOPT ARTICLES 03/11/16
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN KUVAAS JOHANSEN
2016-10-12AP01DIRECTOR APPOINTED MR CHRISTIAN DAHL AASER
2016-10-12AP01DIRECTOR APPOINTED MRS TANYA FLOR HERWANGER
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 50762
2015-11-26AR0107/11/15 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 50762
2014-12-05AR0107/11/14 FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DEMPSEY
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY BRYAN DEMPSEY
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 50762
2013-12-16AR0107/11/13 FULL LIST
2013-08-27MISCSECTION 519
2013-03-19AP01DIRECTOR APPOINTED MR BRYAN ROBERT DEMPSEY
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM MILLBANK HOUSE 2ND FLOOR 171-185 EWELL ROAD SURBITON SURREY KT6 6AP
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KJELL TROMMESTAD
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMICK
2013-03-18AP01DIRECTOR APPOINTED MR KRISTIAN KUVAAS JOHANSEN
2013-03-18AP03SECRETARY APPOINTED MR BRYAN ROBERT DEMPSEY
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TROY SUTULA
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SLATER
2012-11-20AR0107/11/12 FULL LIST
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0107/11/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALTON ADAMICK / 07/11/2011
2011-11-14AP01DIRECTOR APPOINTED TROY SUTULA
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TROY STULA
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AP01DIRECTOR APPOINTED MR TROY STULA
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BERRY
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEPHEN SLATER / 01/11/2010
2011-01-17AR0107/11/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0107/11/09 FULL LIST
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS; AMEND
2008-11-28363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SUTHERLAND HOUSE BRIDGE END CLOSE KINGSTON UPON THAMES SURREY KT2 6PZ
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY DAVID FRAMPTON
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 20 MARKNESS HOUSE 101 CHRISTIAN STREET COMMERCIAL ROAD LONDON E1 1RX
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM SUTHERLAND HOUSE BRIDGE END CLOSE KINGSTON UPON THAMES SURREY KT2 6PZ
2008-05-15288aDIRECTOR APPOINTED JEREMY BERRY
2007-11-09363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-2788(2)RAD 16/03/04--------- £ SI 450000@.1
2006-11-27363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: SUTHERLAND HOUSE CLIFTON ROAD KINGSTON UPON THAMES SURREY KT2 6PW
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288bSECRETARY RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-01-23225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-12-05363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-2988(2)RAD 10/07/05--------- £ SI 7620@.1
2005-11-25363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-04-01RES04£ NC 10000/100000 16/03
2004-04-01123NC INC ALREADY ADJUSTED 16/03/04
2004-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ACECA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACECA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of ACECA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of ACECA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACECA LIMITED
Trademarks
We have not found any records of ACECA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACECA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ACECA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACECA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0184717020Central storage units for automatic data-processing machines
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0176169990Articles of aluminium, uncast, n.e.s.
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0185414010Light-emitting diodes, incl. laser diodes
2013-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0185411000Diodes (excl. photosensitive or light emitting diodes)
2012-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-07-0184714900Data-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)
2012-07-0190132000Lasers (excl. laser diodes)
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-05-0185232933Magnetic 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
2010-05-0184719000Magnetic 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACECA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACECA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.