ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aco Developments Ltd

Aco Developments Ltd is an active company incorporated on 30 March 2023 with the registered office located in Altrincham, Greater Manchester. Aco Developments Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14770069
Private limited company
Age
2 years 5 months
Incorporated 30 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 30 Mar31 Dec 2023 (9 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 26 Jun 2024 (1 year 2 months ago)
Previous address was 10th Floor 5 Churchill Place London London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1969
Director • British • Lives in UK • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Spectre (Hayes) Limited
Oakwood Corporate Secretary Limited and Charles Andrew Scragg are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£4.46K
Turnover
Unreported
Employees
Unreported
Total Assets
£9.67M
Total Liabilities
-£9.72M
Net Assets
-£52.95K
Debt Ratio (%)
101%
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Small Accounts Submitted
10 Months Ago on 14 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
John-Paul Nowacki Resigned
1 Year 3 Months Ago on 8 Jun 2024
Csc Corporate Services (Uk) Limited Resigned
1 Year 3 Months Ago on 8 Jun 2024
Csc Directors (No.2) Limited Resigned
1 Year 3 Months Ago on 8 Jun 2024
Csc Directors (No.1) Limited Resigned
1 Year 3 Months Ago on 8 Jun 2024
Mr Charles Andrew Scragg Appointed
1 Year 3 Months Ago on 8 Jun 2024
Nicholas Anthony Rylance Appointed
1 Year 3 Months Ago on 8 Jun 2024
Oakwood Corporate Secretary Limited Appointed
1 Year 3 Months Ago on 8 Jun 2024
Get Credit Report
Discover Aco Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with no updates
Submitted on 11 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 14 Oct 2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2024
Submitted on 26 Jun 2024
Registered office address changed from 10th Floor 5 Churchill Place London London E14 5HU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 June 2024
Submitted on 26 Jun 2024
Appointment of Nicholas Anthony Rylance as a director on 8 June 2024
Submitted on 26 Jun 2024
Appointment of Mr Charles Andrew Scragg as a director on 8 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Csc Directors (No.1) Limited as a director on 8 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Csc Directors (No.2) Limited as a director on 8 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 June 2024
Submitted on 26 Jun 2024
Termination of appointment of John-Paul Nowacki as a director on 8 June 2024
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year