UKBizDB.co.uk

ACE COATINGS SOUTH LIMITED

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

This company is commonly known as Ace Coatings South Limited. The company was founded 14 years ago and was given the registration number 07085529. The firm's registered office is in BURGESS HILL. You can find them at Unit 12 Mid Sussex Business Park, Folders Lane East, Ditchling, Burgess Hill, West Sussex. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:ACE COATINGS SOUTH LIMITED
Company Number:07085529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit 12 Mid Sussex Business Park, Folders Lane East, Ditchling, Burgess Hill, West Sussex, United Kingdom, BN6 8SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Mid Sussex Business Park, Folders Lane East, Ditchling, Burgess Hill, United Kingdom, BN6 8SE

Director06 April 2018Active
Unit 12, Mid Sussex Business Park, Folders Lane East, Ditchling, Burgess Hill, United Kingdom, BN6 8SE

Director06 April 2018Active
75, Brooklands, Haywards Heath, United Kingdom, RH16 4TR

Director15 January 2010Active
75, Brooklands, Haywards Heath, England, RH16 4TR

Director24 November 2009Active
189, Sutton Road, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 8HR

Director15 January 2010Active
457, Abbey Lane, Sheffield, United Kingdom, S7 2QZ

Director15 January 2010Active

People with Significant Control

New Guard Holdings Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:New Guard, Sandbeck Way, Wetherby, England, LS22 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Cowen
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:75, Brooklands, Haywards Heath, RH16 4TR
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-24Dissolution

Dissolution application strike off company.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Accounts

Change account reference date company previous shortened.

Download
2018-04-20Address

Change registered office address company with date old address new address.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.