This company is commonly known as Ace Aluminium & Architectural Services Ltd. The company was founded 12 years ago and was given the registration number 07811993. The firm's registered office is in MIDDLESBROUGH. You can find them at Acklam Hall Hall Drive, Acklam, Middlesbrough, . This company's SIC code is 43342 - Glazing.
Name | : | ACE ALUMINIUM & ARCHITECTURAL SERVICES LTD |
---|---|---|
Company Number | : | 07811993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2011 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acklam Hall Hall Drive, Acklam, Middlesbrough, England, TS5 7DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kbl Advisory Limited, Stamford House, Northenden Road, Sale, M33 2DH | Director | 17 October 2011 | Active |
Acp Holdings Ltd | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Strawberry Fields Farm, Pannierman Lane, Middlesbrough, England, TS9 6PP |
Nature of control | : |
|
Mr Andrew Clifford Platts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Acklam Hall, Hall Drive, Middlesbrough, England, TS5 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-08 | Insolvency | Liquidation disclaimer notice. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-03 | Resolution | Resolution. | Download |
2022-10-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-15 | Capital | Capital statement capital company with date currency figure. | Download |
2019-03-15 | Resolution | Resolution. | Download |
2019-03-01 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.