Associated Consulting Engineers International Limited STOCKPORT


Founded in 1998, Associated Consulting Engineers International, classified under reg no. 03584295 is an active company. Currently registered at 211/213 Higher Hillgate SK1 3RB, Stockport the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Hani H., appointed on 6 July 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Associated Consulting Engineers International Limited Address / Contact

Office Address 211/213 Higher Hillgate
Town Stockport
Post code SK1 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03584295
Date of Incorporation Fri, 19th Jun 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Pha Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 17 July 2019

Hani H.

Position: Director

Appointed: 06 July 1998

Paul D.

Position: Director

Appointed: 28 September 2016

Resigned: 18 July 2019

Beryl E.

Position: Secretary

Appointed: 18 August 2014

Resigned: 18 July 2019

Gillian R.

Position: Secretary

Appointed: 26 July 2001

Resigned: 18 August 2014

John O.

Position: Secretary

Appointed: 11 July 2000

Resigned: 26 July 2001

Graham G.

Position: Secretary

Appointed: 28 May 1999

Resigned: 11 July 2000

Wildman & Battell Limited

Position: Director

Appointed: 19 June 1998

Resigned: 19 June 1998

Philip M.

Position: Director

Appointed: 19 June 1998

Resigned: 05 March 2013

Same-Day Company Services Limited

Position: Corporate Secretary

Appointed: 19 June 1998

Resigned: 19 June 1998

George H.

Position: Secretary

Appointed: 19 June 1998

Resigned: 28 May 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Hani H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hani H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 0001 0001 0001 0001 000      
Balance Sheet
Debtors     1 0001 0001 0001 0001 0001 000
Other Debtors     1 0001 0001 0001 0001 0001 000
Net Assets Liabilities    1 0001 000     
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 0001 000      
Reserves/Capital
Shareholder Funds1 0001 0001 0001 0001 000      
Other
Total Assets Less Current Liabilities     1 0001 0001 0001 0001 0001 000
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 0001 0001 0001 000     
Number Shares Allotted 1 0001 0001 0001 0001 000     
Par Value Share 11111     
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, February 2023
Free Download (7 pages)

Company search

Advertisements