Acertec Uk Limited TELFORD


Founded in 2005, Acertec Uk, classified under reg no. 05398699 is an active company. Currently registered at Acertec Uk Ltd Queensway TF1 7LL, Telford the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 30th September 2005 Acertec Uk Limited is no longer carrying the name De Facto 1233.

At the moment there are 2 directors in the the firm, namely Matthew H. and Mark S.. In addition one secretary - Mark S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acertec Uk Limited Address / Contact

Office Address Acertec Uk Ltd Queensway
Office Address2 Hortonwood
Town Telford
Post code TF1 7LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05398699
Date of Incorporation Fri, 18th Mar 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Matthew H.

Position: Director

Appointed: 01 January 2022

Mark S.

Position: Secretary

Appointed: 05 September 2016

Mark S.

Position: Director

Appointed: 30 November 2015

Christopher F.

Position: Director

Appointed: 30 November 2015

Resigned: 31 December 2021

Gregory M.

Position: Director

Appointed: 14 June 2010

Resigned: 30 November 2015

David H.

Position: Director

Appointed: 14 June 2010

Resigned: 30 November 2015

Andrew M.

Position: Director

Appointed: 24 June 2009

Resigned: 14 June 2010

Michael H.

Position: Secretary

Appointed: 01 April 2009

Resigned: 05 September 2016

Stephen K.

Position: Director

Appointed: 01 January 2009

Resigned: 14 June 2010

David H.

Position: Director

Appointed: 09 June 2008

Resigned: 24 June 2009

Jonathan C.

Position: Director

Appointed: 01 May 2008

Resigned: 31 December 2008

John D.

Position: Secretary

Appointed: 30 October 2007

Resigned: 01 April 2009

David R.

Position: Director

Appointed: 04 May 2005

Resigned: 31 December 2007

John S.

Position: Director

Appointed: 04 May 2005

Resigned: 09 June 2008

David R.

Position: Secretary

Appointed: 04 May 2005

Resigned: 30 October 2007

Travers Smith Limited

Position: Corporate Director

Appointed: 18 March 2005

Resigned: 04 May 2005

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 2005

Resigned: 04 May 2005

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 18 March 2005

Resigned: 04 May 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Stadco Automotive Limited from Coventry, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stadco Automotive Limited

International House Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07163622
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1233 September 30, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 3rd, October 2023
Free Download (8 pages)

Company search