Aceleron Limited MANCHESTER


Founded in 2016, Aceleron, classified under reg no. 10344567 is a in administration company. Currently registered at 4th Floor Abbey House M2 4AB, Manchester the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

Aceleron Limited Address / Contact

Office Address 4th Floor Abbey House
Office Address2 32 Booth Street
Town Manchester
Post code M2 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10344567
Date of Incorporation Wed, 24th Aug 2016
Industry Manufacture of other electrical equipment
Industry Manufacture of batteries and accumulators
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Sep 2023 (2023-09-27)
Last confirmation statement dated Tue, 13th Sep 2022

Company staff

Franz R.

Position: Director

Appointed: 15 May 2023

Charles H.

Position: Director

Appointed: 08 March 2022

David B.

Position: Director

Appointed: 20 July 2020

Carlton C.

Position: Director

Appointed: 11 November 2016

Amrit C.

Position: Director

Appointed: 24 August 2016

Lydia H.

Position: Director

Appointed: 18 October 2022

Resigned: 17 February 2023

Dennis A.

Position: Director

Appointed: 13 May 2022

Resigned: 19 October 2022

Clive S.

Position: Director

Appointed: 04 August 2020

Resigned: 25 January 2023

Thomas H.

Position: Director

Appointed: 20 July 2020

Resigned: 13 May 2022

Jordan B.

Position: Director

Appointed: 11 June 2020

Resigned: 30 June 2022

Christopher W.

Position: Director

Appointed: 26 June 2019

Resigned: 23 November 2021

Duane S.

Position: Director

Appointed: 10 January 2018

Resigned: 12 October 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Bgf Gp Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Carlton C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Amrit C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 10657217
Notified on 20 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Carlton C.

Notified on 26 June 2019
Ceased on 20 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Amrit C.

Notified on 26 June 2019
Ceased on 20 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 312 402291 3841 286 7751 933 49683 379
Current Assets6 888382 715711 3812 069 5493 568 7862 610 396
Debtors 70 313382 279546 6531 101 0301 719 297
Other Debtors 2 500168 742431 729911 3411 063 441
Property Plant Equipment 17 48041 79998 022205 591146 296
Total Inventories  37 718236 121534 260807 720
Net Assets Liabilities  509 4701 702 9742 883 4131 966 363
Other
Accumulated Amortisation Impairment Intangible Assets  4278 37522 72443 255
Accumulated Depreciation Impairment Property Plant Equipment 1 45123 82558 920129 989256 405
Average Number Employees During Period 810172928
Creditors13 792102 149278 93645 000985 548879 879
Fixed Assets 17 48077 025155 401339 237272 103
Increase From Amortisation Charge For Year Intangible Assets  4277 94814 34920 531
Increase From Depreciation Charge For Year Property Plant Equipment  22 37435 09584 935130 055
Intangible Assets  35 22657 379133 642125 803
Intangible Assets Gross Cost  35 65365 754156 366169 058
Net Current Assets Liabilities-6 904130 566432 4451 592 5732 583 2381 730 517
Other Creditors 229 730176 073216 612316 321211 864
Other Taxation Social Security Payable 12 43620 28038 39749 36545 421
Property Plant Equipment Gross Cost 18 93165 624156 942335 580402 701
Total Additions Including From Business Combinations Intangible Assets  35 65330 10190 99012 692
Total Additions Including From Business Combinations Property Plant Equipment  46 69391 318228 46970 760
Total Assets Less Current Liabilities-6 904298 046509 4701 747 9742 922 4752 002 620
Trade Creditors Trade Payables 9 98382 583216 967619 862622 594
Trade Debtors Trade Receivables 67 813213 537112 669106 415268 101
Amounts Owed By Group Undertakings   2 25583 274387 755
Bank Borrowings Overdrafts   45 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 8663 639
Disposals Intangible Assets    378 
Disposals Property Plant Equipment    49 8313 639
Investments Fixed Assets    44
Other Investments Other Than Loans    44
Provisions For Liabilities Balance Sheet Subtotal    39 06236 257

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Leask House Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on September 22, 2023
filed on: 22nd, September 2023
Free Download (2 pages)

Company search