UKBizDB.co.uk

ACE CONTROLS INTERNATIONAL INC

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

This company is commonly known as Ace Controls International Inc. The company was founded 31 years ago and was given the registration number FC013944. The firm's registered office is in WILMINGTON. You can find them at 2711 Centerville Road, Suite 400, , Wilmington, Delaware 19808. This company's SIC code is None Supplied.

Company Information

Name:ACE CONTROLS INTERNATIONAL INC
Company Number:FC013944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1993
End of financial year:30 September 2020
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2711, Centerville Road, Suite 400, Wilmington, United States,

Secretary01 January 2016Active
1201, Tulip Drive, Gastonia, United States,

Director05 September 2016Active
1201, Tulip Drive, Gastonia, United States,

Director05 September 2016Active
23435, Industrial Park Dr, Farmington Hills, United States,

Director05 September 2016Active
5420 Golden Oak Lane, Ann Arbor, Michigan, Usa,

Secretary01 March 2001Active
23425 Industrial Park Drive, Farmington Hills, Usa,

Secretary15 September 1993Active
11762, Bittersweet Lane, Whitmore Lake, United States, 48189

Secretary25 January 2008Active
2711, Centerville Road, Suite 400, Wilmington, Usa,

Director01 January 2016Active
23435, Industrial Park Drive, Farmington Hills, Usa,

Director13 March 2014Active
5420 Golden Oak Lane, Ann Arbor, Michigan, Usa,

Director01 March 2001Active
1140 Heatherway, Ann Arbor, Usa, MICHIGAN

Director01 March 2001Active
23435 Industrial Park Drive, Farmington Hills, Usa,

Director15 May 1993Active
11762, Bittersweet Lane, Whitmore Lake, United States, 48189

Director25 January 2008Active
890, Forty Foot Road, Lansdale, Usa,

Director13 March 2014Active
1615 Newport Creek Drive, Ann Arbor, United States,

Director17 April 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-06Accounts

Accounts with accounts type full.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-01Accounts

Accounts with accounts type full.

Download
2017-09-05Accounts

Change account reference date company previous shortened.

Download
2017-08-18Officers

Termination person director overseas company with name termination date.

Download
2017-08-18Officers

Termination person director overseas company with name termination date.

Download
2017-08-18Officers

Appoint person director overseas company with name appointment date.

Download
2017-08-18Officers

Appoint person director overseas company with name appointment date.

Download
2017-08-18Officers

Appoint person director overseas company with name appointment date.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-04-21Officers

Appoint person director overseas company with name appointment date.

Download
2016-04-21Officers

Appoint person secretary overseas company with appointment date.

Download
2016-04-21Officers

Termination person director overseas company with name termination date.

Download
2016-04-21Officers

Termination person secretary overseas company with name termination date.

Download
2016-04-21Other

Change company details overseas company with change details.

Download
2016-04-21Change of constitution

Change constitutional documents overseas company with date.

Download
2016-01-20Accounts

Accounts with accounts type full.

Download
2014-11-18Accounts

Accounts with accounts type full.

Download
2014-11-18Accounts

Accounts with accounts type full.

Download
2014-10-20Officers

Appoint person director overseas company with name appointment date.

Download
2014-10-20Officers

Appoint person director overseas company with name appointment date.

Download
2014-09-30Officers

Termination person director overseas company with name termination date.

Download
2014-09-30Officers

Termination person director overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.