UKBizDB.co.uk

ACE AUTO SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Peak Unit 1, Foxwood Road, Chesterfield, Derbyshire, S41 9RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peak Unit 1, Foxwood Road, Chesterfield, S41 9RF

Secretary05 August 2022Active
Peak Unit 1, Foxwood Road, Chesterfield, S41 9RF

Director05 August 2022Active
Peak Unit 1, Foxwood Road, Chesterfield, S41 9RF

Director05 August 2022Active
Malthouse Cottage, Main Road, Cutthorpe, Chesterfield, United Kingdom, S42 7AJ

Secretary09 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2000Active
Malthouse Cottage, Main Road, Cutthorpe, Chesterfield, United Kingdom, S42 7AJ

Director09 June 2000Active
Inkersall Farm Cottages, Staveley, Derbyshire,

Director01 November 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.