Warning: file_put_contents(c/dd86d8bf2040506f92d5d99e000f01f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/0ceb29710600dfee6af2c2a1f4e3651e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ace Classics London (tiger Parts Uk) Ltd, DA13 0UF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACE CLASSICS LONDON (TIGER PARTS UK) LTD

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

This company is commonly known as Ace Classics London (tiger Parts Uk) Ltd. The company was founded 13 years ago and was given the registration number 07466790. The firm's registered office is in MEOPHAM. You can find them at Highfield House White Horse Road, Holly Hill, Meopham, Kent. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:ACE CLASSICS LONDON (TIGER PARTS UK) LTD
Company Number:07466790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Highfield House White Horse Road, Holly Hill, Meopham, Kent, DA13 0UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Ridgeway Drive, Bromley, United Kingdom, BR1 5DB

Director10 December 2010Active
204, Hayes Lane, Bromley, England, BR2 7LA

Director10 December 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director10 December 2010Active

People with Significant Control

Mr Clifford Rushworth
Notified on:09 December 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Highfield House, White Horse Road, Meopham, United Kingdom, DA13 0UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Rushworth
Notified on:09 December 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Highfield House, White Horse Road, Meopham, United Kingdom, DA13 0UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts amended with accounts type total exemption full.

Download
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.