This company is commonly known as Ace Container Services Limited. The company was founded 25 years ago and was given the registration number 03696676. The firm's registered office is in LEEDS. You can find them at Haigh Park Road, , Leeds, West Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ACE CONTAINER SERVICES LIMITED |
---|---|---|
Company Number | : | 03696676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1999 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haigh Park Road, Leeds, West Yorkshire, LS10 1RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haigh Park Road, Leeds, LS10 1RT | Secretary | 18 January 1999 | Active |
Haigh Park Road, Leeds, LS10 1RT | Director | 18 January 1999 | Active |
Haigh Park Road, Leeds, LS10 1RT | Director | 01 July 2021 | Active |
Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS | Nominee Secretary | 18 January 1999 | Active |
Haigh Park Road, Leeds, LS10 1RT | Director | 29 October 2015 | Active |
Crystal House, New Bedford Road, Luton, LU1 1HS | Nominee Director | 18 January 1999 | Active |
The Croft, Butcher Lane, Rothwell, Leeds, LS26 0DB | Director | 18 January 1999 | Active |
Mr John Douglas Hanson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Haigh Park Road, Leeds, LS10 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Capital | Capital allotment shares. | Download |
2022-08-22 | Incorporation | Memorandum articles. | Download |
2022-08-22 | Resolution | Resolution. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-16 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.