A.e.c. Partnership Limited

General information

Name:

A.e.c. Partnership Ltd

Office Address:

C/o Charnwood Accountants The Point, Granite Way Mountsorrel LE12 7TZ Loughborough

Number: 01803902

Incorporation date: 1984-03-28

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

A.e.c. Partnership started conducting its business in 1984 as a Private Limited Company with reg. no. 01803902. This particular business has been active for 40 years and it's currently active. This company's head office is registered in Loughborough at C/o Charnwood Accountants The Point, Granite Way. Anyone can also find the firm utilizing the zip code of LE12 7TZ. This company's registered with SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. The company's latest annual accounts describe the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-10-05.

Lander C., Karen C. and Ashley C. are registered as the enterprise's directors and have been cooperating as the Management Board since 2017. In addition, the director's tasks are often helped with by a secretary - Ashley C., who was selected by this specific firm on 2018-03-01.

Financial data based on annual reports

Company staff

Ashley C.

Role: Secretary

Appointed: 01 March 2018

Latest update: 5 April 2024

Lander C.

Role: Director

Appointed: 10 October 2017

Latest update: 5 April 2024

Karen C.

Role: Director

Appointed: 10 October 2017

Latest update: 5 April 2024

Ashley C.

Role: Director

Appointed: 08 April 2014

Latest update: 5 April 2024

People with significant control

Executives who have control over the firm are as follows: Vikki C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ashley C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Vikki C.
Notified on 1 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Ashley C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Joy C.
Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control:
substantial control or influence
Alan C.
Notified on 6 April 2016
Ceased on 20 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 05 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
40
Company Age

Similar companies nearby

Closest companies