Acer International United Kingdom Limited SHREWSBURY


Acer International United Kingdom started in year 2005 as Private Limited Company with registration number 05572704. The Acer International United Kingdom company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Shrewsbury at Column House. Postal code: SY2 6NN. Since 2016/04/19 Acer International United Kingdom Limited is no longer carrying the name Acer International.

Currently there are 4 directors in the the firm, namely Ralph S., Geofferey M. and Peter M. and others. In addition one secretary - Wayne D. - is with the company. As of 13 May 2024, there were 3 ex directors - Desmond B., Susan T. and others listed below. There were no ex secretaries.

Acer International United Kingdom Limited Address / Contact

Office Address Column House
Office Address2 London Road
Town Shrewsbury
Post code SY2 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05572704
Date of Incorporation Fri, 23rd Sep 2005
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Ralph S.

Position: Director

Appointed: 06 February 2015

Geofferey M.

Position: Director

Appointed: 23 September 2005

Peter M.

Position: Director

Appointed: 23 September 2005

Wayne D.

Position: Director

Appointed: 23 September 2005

Wayne D.

Position: Secretary

Appointed: 23 September 2005

Desmond B.

Position: Director

Appointed: 06 December 2018

Resigned: 19 January 2024

Susan T.

Position: Director

Appointed: 25 October 2017

Resigned: 09 November 2022

Martin R.

Position: Director

Appointed: 16 February 2015

Resigned: 01 May 2019

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 September 2005

Resigned: 23 September 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2005

Resigned: 23 September 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is The Australian Council For Educational Research Limited from Camberwell, Australia. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Australian Council For Educational Research Limited

19 Prospect Hill Road, Camberwell, Victoria 3124, Australia

Legal authority Australia
Legal form Limited Company
Country registered Australia
Place registered Australia
Registration number 19004398145
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Acer International April 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 331 121826 1231 736 8481 066 799317 981
Current Assets1 841 2091 178 5112 273 6632 307 614455 085
Debtors510 088352 388536 8151 240 815137 104
Net Assets Liabilities  -2 955 196143 672-672 176
Other Debtors506 643303 099475 812377 85862 158
Property Plant Equipment173 435143 85993 73140 83927 481
Other
Accumulated Depreciation Impairment Property Plant Equipment76 627116 885171 637229 717253 086
Amounts Owed To Group Undertakings2 726 5443 645 3304 145 742890 178694 373
Average Number Employees During Period2023262219
Conversion Debt To Equity Increase Decrease In Equity   2 999 999 
Creditors3 782 5784 536 2835 336 2702 008 2111 190 875
Fixed Assets174 661157 539107 41195 03863 614
Future Minimum Lease Payments Under Non-cancellable Operating Leases 162 45558 978116 25069 750
Increase From Depreciation Charge For Year Property Plant Equipment 40 25854 75258 08023 369
Investment Property Fair Value Model1 669 5661 068 035   
Investments Fixed Assets1 22613 68013 68054 19936 133
Key Management Personnel Compensation Total208 353229 811   
Net Current Assets Liabilities-1 941 369-3 357 772-3 062 607299 403-735 790
Other Creditors962 483820 5171 145 8001 028 985417 899
Other Taxation Social Security Payable30 19152 08231 70859 49359 760
Profit Loss-1 027 307-1 433 525245 03798 869-815 848
Property Plant Equipment Gross Cost250 062260 744265 368270 556280 567
Provisions For Liabilities Balance Sheet Subtotal   250 769 
Total Additions Including From Business Combinations Property Plant Equipment 10 6824 6245 18810 011
Total Assets Less Current Liabilities-1 766 708-3 200 233-2 955 196394 441-672 176
Trade Creditors Trade Payables63 36018 35413 02029 55518 843
Trade Debtors Trade Receivables3 44549 28961 003862 95774 946
Director Remuneration68 426148 201141 163  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on 2024/05/07.
filed on: 7th, May 2024
Free Download (2 pages)

Company search

Advertisements