Aceville Central Services Limited COLCHESTER


Aceville Central Services Limited was formally closed on 2019-05-14. Aceville Central Services was a private limited company that was located at The Octagon Suite E2, 2Nd Floor, Middleborough, Colchester, CO1 1TG, Essex, ENGLAND. Its total net worth was estimated to be 19293 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2005-07-18) was run by 1 director and 1 secretary.
Director Matthew T. who was appointed on 28 July 2005.
Moving on to the secretaries, we can name: Gillian I. appointed on 28 July 2005.

The company was classified as "other publishing activities" (58190). As stated in the Companies House information, there was a name alteration on 2005-09-05 and their previous name was Castle House Services. There is another name alteration: previous name was Waterglade performed on 2005-08-01. The last confirmation statement was sent on 2018-07-18 and last time the annual accounts were sent was on 31 December 2017. 2015-07-18 is the date of the last annual return.

Aceville Central Services Limited Address / Contact

Office Address The Octagon Suite E2, 2nd Floor
Office Address2 Middleborough
Town Colchester
Post code CO1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05510950
Date of Incorporation Mon, 18th Jul 2005
Date of Dissolution Tue, 14th May 2019
Industry Other publishing activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 1st Aug 2019
Last confirmation statement dated Wed, 18th Jul 2018

Company staff

Matthew T.

Position: Director

Appointed: 28 July 2005

Gillian I.

Position: Secretary

Appointed: 28 July 2005

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 18 July 2005

Resigned: 28 July 2005

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 18 July 2005

Resigned: 28 July 2005

People with significant control

Matthew T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martyn R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martyn R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Castle House Services September 5, 2005
Waterglade August 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth19 29310 522  
Balance Sheet
Cash Bank On Hand 10 2011 3401 340
Current Assets25 81910 52210 52210 522
Debtors5 8753219 1829 182
Other Debtors 3219 1829 182
Cash Bank In Hand19 94410 201  
Net Assets Liabilities Including Pension Asset Liability19 29310 522  
Reserves/Capital
Called Up Share Capital11  
Profit Loss Account Reserve19 29210 521  
Shareholder Funds19 29310 522  
Other
Net Current Assets Liabilities19 29310 52210 52210 522
Creditors Due Within One Year6 526   
Number Shares Allotted 1  
Par Value Share 1  
Share Capital Allotted Called Up Paid11  
Total Assets Less Current Liabilities19 29310 522  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2019
Free Download (1 page)

Company search

Advertisements