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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Mid Sussex Business Park, Folders Lane East, Ditchling, Burgess Hill, United Kingdom, BN6 8SE | Director | 06 April 2018 | Active |
Unit 12, Mid Sussex Business Park, Folders Lane East, Ditchling, Burgess Hill, United Kingdom, BN6 8SE | Director | 06 April 2018 | Active |
75, Brooklands, Haywards Heath, United Kingdom, RH16 4TR | Director | 15 January 2010 | Active |
75, Brooklands, Haywards Heath, England, RH16 4TR | Director | 24 November 2009 | Active |
189, Sutton Road, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 8HR | Director | 15 January 2010 | Active |
457, Abbey Lane, Sheffield, United Kingdom, S7 2QZ | Director | 15 January 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-24 | Dissolution | Dissolution application strike off company. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.