Active
Company Information for ACEL HOLDINGS LIMITED
NSI GROUP LTD BUILDING, WHITACRE ROAD INDUSTRIAL ESTATE, NUNEATON, WARWICKSHIRE, CV11 6BY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ACEL HOLDINGS LIMITED | |
Legal Registered Office | |
NSI GROUP LTD BUILDING WHITACRE ROAD INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6BY | |
Company Number | 11267008 | |
---|---|---|
Company ID Number | 11267008 | |
Date formed | 2018-03-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | ||
Return next due | 18/04/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-04-05 12:38:14 |
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 | ||
---|---|---|---|---|
![]() |
ACEL HOLDINGS PTY LTD | Active | Company formed on the 2015-05-19 | |
![]() |
ACEL HOLDINGS PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
CHERYL DAWN BATES |
||
LAUREN JADE BATES |
||
LEE BATES |
||
ALEXANDER WILLIAM OWEN |
||
CHARLES JOHN OWEN |
||
DEIRDRE OWEN |
||
EDWARD THOMAS OWEN |
||
STEPHEN THOMAS OWEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STROBL HOLDING LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
PROJECT FABRICATIONS LIMITED | Director | 2007-02-26 | CURRENT | 1967-07-28 | Active | |
SINPRO HOLDING LIMITED | Director | 2018-05-16 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
NSI GROUP LIMITED | Director | 2018-05-16 | CURRENT | 1973-09-26 | Active | |
STROBL HOLDING LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
PROJECT FABRICATIONS LIMITED | Director | 2000-06-14 | CURRENT | 1967-07-28 | Active | |
NUNEATON STEEL STOCKHOLDERS LIMITED | Director | 1998-12-09 | CURRENT | 1998-10-20 | Active | |
SINPRO HOLDING LIMITED | Director | 2018-05-16 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
NSI GROUP LIMITED | Director | 2018-05-16 | CURRENT | 1973-09-26 | Active | |
SINPRO HOLDING LIMITED | Director | 2018-05-16 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
NSI GROUP LIMITED | Director | 2018-05-16 | CURRENT | 1973-09-26 | Active | |
STROBL HOLDING LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
SINPRO HOLDING LIMITED | Director | 2018-05-16 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
NSI GROUP LIMITED | Director | 2018-05-16 | CURRENT | 1973-09-26 | Active | |
STROBL HOLDING LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
PROJECT FABRICATIONS LIMITED | Director | 2000-06-14 | CURRENT | 1967-07-28 | Active | |
NUNEATON STEEL STOCKHOLDERS LIMITED | Director | 1998-12-09 | CURRENT | 1998-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/03/25, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Alexander William Owen on 2023-03-02 | ||
Director's details changed for Mr Charles John Owen on 2023-03-02 | ||
Director's details changed for Mr Edward Thomas Owen on 2023-03-02 | ||
Change of details for Ms Lauren Jade Bates as a person with significant control on 2023-03-01 | ||
Director's details changed for Ms Lauren Jade Bates on 2023-03-01 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-12-13 GBP 800 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2022-12-13 GBP 800 | ||
APPOINTMENT TERMINATED, DIRECTOR LEE BATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHERYL DAWN BATES | ||
APPOINTMENT TERMINATED, DIRECTOR DEIRDRE OWEN | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS OWEN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
SH02 | Statement of capital on 2019-04-29 GBP1,000 | |
SH02 | Statement of capital on 2019-03-29 GBP1,201,000 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/04/19 | |
SH01 | 16/05/18 STATEMENT OF CAPITAL GBP 1501000 | |
ALLOTCORR | Correction of allotment details of form SH01 registered on 26/06/19. Shares allotted on 16/05/18. Barcode R874BORK | |
RP04SH01 | Second filing of capital allotment of shares GBP1,500,999.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
PSC04 | Change of details for Ms Lauren Jade Bates as a person with significant control on 2018-03-22 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 1501000 | |
SH01 | 16/05/18 STATEMENT OF CAPITAL GBP 1501000.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/06/18 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 799 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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 ACEL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACEL HOLDINGS LIMITED are:
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. |