General information

Name:

Aceo Ltd

Office Address:

Hillside Farm Rodley GL14 1QZ Westbury-on-severn

Number: 03836436

Incorporation date: 1999-09-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aceo is a company registered at GL14 1QZ Westbury-on-severn at Hillside Farm. The firm has been registered in year 1999 and is registered under reg. no. 03836436. The firm has been active on the UK market for 25 years now and the current state is active. The enterprise's classified under the NACE and SIC code 46342, that means Wholesale of wine, beer, spirits and other alcoholic beverages. Aceo Ltd filed its account information for the financial period up to 2022-12-31. The business latest annual confirmation statement was filed on 2023-09-26.

The firm has registered two trademarks, all are still protected by law. The first trademark was accepted in 2016. The one that will expire first, that is in January, 2026 is Bothy Whisky.

At the moment, there is only a single managing director in the company: Edward O. (since 1999-09-06). This business had been directed by Andrew C. till June 2001.

Edward O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003081549
Trademark image:-
Trademark name:Street Rum
Status:Application Published
Filing date:2014-11-14
Owner name:Aceo Limited
Owner address:Hillside Farm, Rodley, WESTBURY-ON-SEVERN, United Kingdom, GL14 1QZ
Trademark UK00003145202
Trademark image:-
Trademark name:Bothy Whisky
Status:Registered
Filing date:2016-01-19
Date of entry in register:2016-04-15
Renewal date:2026-01-19
Owner name:Aceo Limited
Owner address:Hillside Farm, Rodley, WESTBURY-ON-SEVERN, United Kingdom, GL14 1QZ

Financial data based on annual reports

Company staff

Edward O.

Role: Director

Appointed: 06 September 1999

Latest update: 22 February 2024

People with significant control

Edward O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 11th April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11th April 2014
Annual Accounts 7th July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7th July 2015
Annual Accounts 28th June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 11th April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11th April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
  • 11010 : Distilling, rectifying and blending of spirits
24
Company Age

Similar companies nearby

Closest companies