Aceon Battery Solar Technology Ltd TELFORD


Aceon Battery Solar Technology started in year 2010 as Private Limited Company with registration number 07301471. The Aceon Battery Solar Technology company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Telford at Unit 9b. Postal code: TF3 3BJ. Since Thursday 1st December 2011 Aceon Battery Solar Technology Ltd is no longer carrying the name Aceon Battery Technology.

The company has 3 directors, namely Anna F., Alexander T. and Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 8 June 2011 and Anna F. has been with the company for the least time - from 21 November 2022. As of 28 March 2024, there were 2 ex directors - Yomtov J., Gerald T. and others listed below. There were no ex secretaries.

Aceon Battery Solar Technology Ltd Address / Contact

Office Address Unit 9b
Office Address2 Stafford Park 12
Town Telford
Post code TF3 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07301471
Date of Incorporation Thu, 1st Jul 2010
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Production of electricity
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Anna F.

Position: Director

Appointed: 21 November 2022

Alexander T.

Position: Director

Appointed: 30 September 2015

Mark T.

Position: Director

Appointed: 08 June 2011

Yomtov J.

Position: Director

Appointed: 01 July 2010

Resigned: 01 July 2010

Gerald T.

Position: Director

Appointed: 01 July 2010

Resigned: 01 December 2022

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Aceon Holdings Limited from Telford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mark T. This PSC owns 25-50% shares. Then there is Gerald T., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Aceon Holdings Limited

Unit 9b Stafford Park 12, Telford, TF3 3BJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11625500
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark T.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Gerald T.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Company previous names

Aceon Battery Technology December 1, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth250 681328 778      
Balance Sheet
Cash Bank On Hand 25 88373 934119 39483 90274 11486 54642 974
Current Assets249 182260 758403 690582 393590 219595 845834 7141 395 648
Debtors146 898160 288228 648348 279362 798266 786415 3411 057 773
Net Assets Liabilities 328 778412 589427 569427 242380 332320 266473 795
Other Debtors 9 1935 54573 71923 44530 04222 70212 884
Property Plant Equipment 19 75147 933258 474221 369220 777192 816231 994
Total Inventories 74 587101 108114 720143 518254 945332 827294 901
Cash Bank In Hand19 19925 883      
Intangible Fixed Assets375 122355 401      
Stocks Inventory83 08574 587      
Tangible Fixed Assets10 52219 751      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve250 581328 678      
Shareholder Funds250 681328 778      
Other
Accumulated Amortisation Impairment Intangible Assets 39 02458 74578 46698 187117 908137 629157 350
Accumulated Depreciation Impairment Property Plant Equipment 20 35134 88149 59063 93489 102122 084146 711
Amounts Owed By Related Parties  3 7549 3339 3339 333 2 400
Amounts Owed To Group Undertakings 8 710     11 050
Average Number Employees During Period    28293030
Bank Borrowings Overdrafts 7 0194 011166 524122 007126 218323 376284 392
Corporation Tax Payable 24316 306    32 052
Corporation Tax Recoverable   25 91425 039 66 13637 007
Creditors 13 982362 647303 324276 343291 712485 206478 250
Dividends Paid On Shares   315 959296 238   
Fixed Assets385 644375 152383 613574 433517 606497 294449 714469 171
Increase From Amortisation Charge For Year Intangible Assets  19 72119 72119 72119 72119 72119 721
Increase From Depreciation Charge For Year Property Plant Equipment  14 53014 70914 34425 16832 98224 627
Intangible Assets 355 401335 680315 959296 238276 517256 796237 075
Intangible Assets Gross Cost 394 425394 425394 425394 425394 425394 425 
Investments Fixed Assets      102102
Net Current Assets Liabilities-97 823-28 39241 043162 460196 578185 350362 058500 795
Number Shares Issued Fully Paid   100    
Other Creditors 6 9636 067136 800154 336165 494161 830193 858
Other Disposals Property Plant Equipment    28 803   
Other Investments Other Than Loans      102102
Other Taxation Social Security Payable 33 36936 75018 98848 14361 90089 35562 517
Par Value Share 1 1    
Property Plant Equipment Gross Cost 40 10282 814308 064285 302309 879314 900378 705
Provisions For Liabilities Balance Sheet Subtotal 4 0006 0006 00010 60010 6006 30017 921
Total Additions Including From Business Combinations Property Plant Equipment  42 712225 2506 04224 5775 02163 805
Total Assets Less Current Liabilities287 821346 760424 656736 893714 185682 644811 772969 966
Trade Creditors Trade Payables 102 564170 294142 784167 344138 15141 114538 825
Trade Debtors Trade Receivables 151 095219 349239 313304 981227 411326 5031 005 482
Creditors Due After One Year35 03513 982      
Creditors Due Within One Year347 005289 150      
Intangible Fixed Assets Aggregate Amortisation Impairment19 30339 024      
Intangible Fixed Assets Amortisation Charged In Period 19 721      
Intangible Fixed Assets Cost Or Valuation394 425394 425      
Net Assets Liability Excluding Pension Asset Liability250 681328 778      
Number Shares Allotted 100      
Provisions For Liabilities Charges2 1054 000      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 16 785      
Tangible Fixed Assets Cost Or Valuation23 31740 102      
Tangible Fixed Assets Depreciation12 79520 351      
Tangible Fixed Assets Depreciation Charged In Period 7 556      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 8th, March 2023
Free Download (12 pages)

Company search

Advertisements