This company is commonly known as Ace Auto Services Ltd. The company was founded 23 years ago and was given the registration number 04011386. The firm's registered office is in CHESTERFIELD. You can find them at Peak Unit 1, Foxwood Road, Chesterfield, Derbyshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ACE AUTO SERVICES LTD |
---|---|---|
Company Number | : | 04011386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peak Unit 1, Foxwood Road, Chesterfield, Derbyshire, S41 9RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peak Unit 1, Foxwood Road, Chesterfield, S41 9RF | Secretary | 05 August 2022 | Active |
Peak Unit 1, Foxwood Road, Chesterfield, S41 9RF | Director | 05 August 2022 | Active |
Peak Unit 1, Foxwood Road, Chesterfield, S41 9RF | Director | 05 August 2022 | Active |
Malthouse Cottage, Main Road, Cutthorpe, Chesterfield, United Kingdom, S42 7AJ | Secretary | 09 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 2000 | Active |
Malthouse Cottage, Main Road, Cutthorpe, Chesterfield, United Kingdom, S42 7AJ | Director | 09 June 2000 | Active |
Inkersall Farm Cottages, Staveley, Derbyshire, | Director | 01 November 2000 | Active |
Mr Craig Stanley | ||
Notified on | : | 05 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Peak Unit 1, Chesterfield, S41 9RF |
Nature of control | : |
|
Mrs Debra Stanley | ||
Notified on | : | 05 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Peak Unit 1, Chesterfield, S41 9RF |
Nature of control | : |
|
Mrs Carol Ann Ravey | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Brunts Street, Mansfield, United Kingdom, NG18 1AX |
Nature of control | : |
|
Mr Andrew Joseph Ravey | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Malthouse Cottage, Main Road, Chesterfield, England, S42 7AJ |
Nature of control | : |
|
Mr Peter John Ravey | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Inkersall Farm Cottages, Inkersall Road, Chesterfield, England, S43 3YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Officers | Appoint person secretary company with name date. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.