Acer Lettings Limited HEANOR


Founded in 2014, Acer Lettings, classified under reg no. 08883530 is an active company. Currently registered at 69a Hardy Barn DE75 7LY, Heanor the company has been in the business for 10 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

The company has one director. Anne H., appointed on 10 February 2014. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Stephen H.. There were no ex secretaries.

Acer Lettings Limited Address / Contact

Office Address 69a Hardy Barn
Office Address2 Shipley
Town Heanor
Post code DE75 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08883530
Date of Incorporation Mon, 10th Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Anne H.

Position: Director

Appointed: 10 February 2014

Stephen H.

Position: Director

Appointed: 10 February 2014

Resigned: 10 February 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Stephen H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Anne H. This PSC owns 25-50% shares.

Stephen H.

Notified on 8 February 2017
Nature of control: 25-50% shares

Anne H.

Notified on 8 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth90 318151 164       
Balance Sheet
Cash Bank On Hand 80 56434 46523 56820 63592 484100 28877 014153 362
Current Assets111 78380 56449 46938 625550 0621 012 2101 512 288759 5481 429 352
Debtors17 1698 00015 00415 057529 427919 7241 411 9981 426 1851 272 309
Net Assets Liabilities      27 827-2 501-64 404
Other Debtors 8 00015 00415 057529 427919 7241 411 998676 2821 272 309
Property Plant Equipment 401 951539 229640 576384 716384 381384 2362 060 2362 060 236
Cash Bank In Hand94 61480 564       
Tangible Fixed Assets891401 951       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve90 316151 162       
Shareholder Funds90 318151 164       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8151 3502 0033 4353 7703 9153 915 
Average Number Employees During Period  33111  
Bank Borrowings Overdrafts   70 67572 369139 609438 921955 971944 346
Corporation Tax Payable      153153153
Creditors 371 351499 365583 280821 8291 247 9191 821 334955 971944 346
Current Asset Investments     226 2523 681
Net Current Assets Liabilities89 427-282 787-449 896-544 655-271 767-235 709-309 046-1 106 766-1 180 294
Other Creditors 356 402499 365511 582745 1531 099 7171 382 2601 427 2402 145 472
Other Investments Other Than Loans      26 2523 681
Property Plant Equipment Gross Cost 402 766540 579642 579388 151388 1512 064 1512 064 151 
Total Assets Less Current Liabilities90 318151 16489 33395 921112 949148 67275 190953 470879 942
Creditors Due Within One Year22 356331 351       
Increase From Depreciation Charge For Year Property Plant Equipment  5356531 432335145  
Number Shares Allotted22       
Other Taxation Social Security Payable 14 949 1 0234 3078 593153  
Par Value Share11       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions1 187401 579       
Tangible Fixed Assets Cost Or Valuation1 187402 766       
Tangible Fixed Assets Depreciation296815       
Tangible Fixed Assets Depreciation Charged In Period296519       
Total Additions Including From Business Combinations Property Plant Equipment  137 813102 000274 999    
Advances Credits Directors17 169        
Advances Credits Made In Period Directors17 169        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Thursday 8th February 2024
filed on: 23rd, February 2024
Free Download (3 pages)

Company search

Advertisements