You are here: bizstats.co.uk > a-z index > A list

A.e.c. Partnership Limited LOUGHBOROUGH


A.e.c. Partnership started in year 1984 as Private Limited Company with registration number 01803902. The A.e.c. Partnership company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Loughborough at C/o Charnwood Accountants The Point, Granite Way. Postal code: LE12 7TZ.

Currently there are 3 directors in the the company, namely Lander C., Karen C. and Ashley C.. In addition one secretary - Ashley C. - is with the firm. As of 4 June 2024, there were 2 ex directors - Joy C., Alan C. and others listed below. There were no ex secretaries.

A.e.c. Partnership Limited Address / Contact

Office Address C/o Charnwood Accountants The Point, Granite Way
Office Address2 Mountsorrel
Town Loughborough
Post code LE12 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01803902
Date of Incorporation Wed, 28th Mar 1984
Industry Management consultancy activities other than financial management
End of financial Year 5th April
Company age 40 years old
Account next due date Fri, 5th Jan 2024 (151 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Ashley C.

Position: Secretary

Appointed: 01 March 2018

Lander C.

Position: Director

Appointed: 10 October 2017

Karen C.

Position: Director

Appointed: 10 October 2017

Ashley C.

Position: Director

Appointed: 08 April 2014

Joy C.

Position: Director

Resigned: 01 March 2018

Alan C.

Position: Director

Resigned: 01 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Vikki C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Ashley C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Joy C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Vikki C.

Notified on 1 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ashley C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joy C.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: significiant influence or control

Alan C.

Notified on 6 April 2016
Ceased on 20 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand138 744149 8262 90523 72129 78346 3835 22516 901
Current Assets138 909149 9973 01525 76730 066379 738250 897187 708
Debtors1651711102 046283333 355245 672170 807
Net Assets Liabilities270 644389 817509 562529 660536 415606 322529 440466 426
Other Debtors165171110346283333 355245 672170 807
Property Plant Equipment1931541249979635140
Other
Amount Specific Advance Or Credit Directors     103 52581 81359 558
Amount Specific Advance Or Credit Made In Period Directors     103 52530 3541 745
Amount Specific Advance Or Credit Repaid In Period Directors      21 71224 000
Accumulated Depreciation Impairment Property Plant Equipment6 7536 7926 8226 8476 8676 8836 8956 906
Additions Other Than Through Business Combinations Investment Property Fair Value Model  226 290     
Average Number Employees During Period 35 3333
Creditors3 1863 3062 8925 5213 04556 5044 5334 347
Fixed Assets134 960285 876512 136512 111512 091285 785285 773285 762
Increase From Depreciation Charge For Year Property Plant Equipment 39302520161211
Investment Property74 045225 000451 290451 290451 290225 000225 000225 000
Investment Property Fair Value Model74 045225 000451 290451 290451 290225 000225 000 
Investments Fixed Assets60 72260 72260 72260 72260 72260 72260 72260 722
Net Current Assets Liabilities135 723146 69112320 24627 021323 234246 364183 361
Number Shares Issued Fully Paid 300300   300300
Other Creditors8016006008301 476747749766
Other Investments Other Than Loans60 72260 72260 72260 72260 72260 72260 72260 722
Other Taxation Social Security Payable2 3852 7062 2924 6911 56955 7573 7843 581
Par Value Share 11   11
Property Plant Equipment Gross Cost6 9466 9466 9466 9466 9466 9466 946 
Provisions For Liabilities Balance Sheet Subtotal3942 7502 6972 6972 6972 6972 6972 697
Total Assets Less Current Liabilities270 683432 567512 259532 357539 112609 019532 137469 123
Trade Debtors Trade Receivables   1 700    
Disposals Investment Property Fair Value Model     226 290  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements