UKBizDB.co.uk

ACE DEFENCE LIMITED

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

This company is commonly known as Ace Defence Limited. The company was founded 13 years ago and was given the registration number 07520531. The firm's registered office is in WINSCOMBE. You can find them at 73 Wimblestone Road, , Winscombe, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ACE DEFENCE LIMITED
Company Number:07520531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:73 Wimblestone Road, Winscombe, BS25 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Westerleigh Road, Clevedon, England, BS21 7US

Director01 July 2023Active
8, Westerleigh Road, Clevedon, England, BS21 7US

Director18 May 2021Active
19, Heatherdene Avenue, Crowthorne, England, RG45 6AA

Director01 July 2011Active
73, Wimblestone Road, Winscombe, United Kingdom, BS25 1JP

Director08 February 2011Active

People with Significant Control

Mr Stephen Leslie Holland
Notified on:31 May 2023
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:8, Westerleigh Road, Clevedon, England, BS21 7US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Leslie Holland
Notified on:08 February 2023
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:8, Westerleigh Road, Clevedon, England, BS21 7US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Leslie Lynham
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:73, Wimblestone Road, Winscombe, United Kingdom, BS25 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian John Keely
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:73, Wimblestone Road, Winscombe, United Kingdom, BS25 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Address

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

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-14Capital

Capital name of class of shares.

Download
2022-11-14Capital

Capital variation of rights attached to shares.

Download
2022-11-14Capital

Capital variation of rights attached to shares.

Download
2022-11-14Capital

Capital name of class of shares.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.