Aelecto Limited

General information

Name:

Aelecto Ltd

Office Address:

Brook House 91 High Street Offord D'arcy PE19 5RH St. Neots

Number: 05441711

Incorporation date: 2005-05-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05441711 - reg. no. assigned to Aelecto Limited. This firm was registered as a Private Limited Company on Tuesday 3rd May 2005. This firm has existed on the British market for nineteen years. The firm could be gotten hold of in Brook House 91 High Street Offord D'arcy in St. Neots. The company's area code assigned is PE19 5RH. The company's SIC code is 70229 and has the NACE code: Management consultancy activities other than financial management. Aelecto Ltd filed its account information for the financial period up to 2022-03-31. The company's latest confirmation statement was filed on 2023-05-03.

David L. is this particular enterprise's individual managing director, who was designated to this position nineteen years ago. Since February 2015 Linda L., had been supervising this specific company till the resignation on Friday 18th December 2020. Furthermore another director, including Robert H. quit on Monday 2nd February 2015.

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 03 May 2005

Latest update: 19 May 2024

David L.

Role: Secretary

Appointed: 03 May 2005

Latest update: 19 May 2024

People with significant control

Executives who control the firm include: David L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Linda L. has 1/2 or less of voting rights.

David L.
Notified on 4 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda L.
Notified on 4 May 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 17th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

The Granary Crowhill Farm Ravensden Road, Wilden

Post code:

MK44 2QS

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Closest Companies - by postcode