UKBizDB.co.uk

ACE DEMOLITION SERVICES LIMITED

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

This company is commonly known as Ace Demolition Services Limited. The company was founded 13 years ago and was given the registration number 07386337. The firm's registered office is in LEIGH-ON-SEA. You can find them at C/o Hillside, Rectory Grove, Leigh-on-sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACE DEMOLITION SERVICES LIMITED
Company Number:07386337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hillside, Rectory Grove, Leigh-on-sea, Essex, England, SS9 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillside, Rectory Grove, Leigh-On-Sea, England, SS9 2HA

Director01 June 2018Active
C/O Hillside, Rectory Grove, Leigh-On-Sea, England, SS9 2HA

Director07 February 2023Active
39, Downleaze, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5SN

Director23 September 2010Active
C/O Hillside, Rectory Grove, Leigh-On-Sea, England, SS9 2HA

Director28 December 2022Active
Belmont, The Street, High Ongar, Ongar, United Kingdom, CM5 9NB

Director23 September 2010Active
C/O Hillside, Rectory Grove, Leigh-On-Sea, England, SS9 2HA

Director08 February 2023Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director23 September 2010Active

People with Significant Control

Mr James Bailey
Notified on:31 March 2023
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:C/O Hillside, Rectory Grove, Leigh-On-Sea, England, SS9 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Bailey
Notified on:07 February 2023
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:C/O Hillside, Rectory Grove, Leigh-On-Sea, England, SS9 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Gilligan
Notified on:07 February 2023
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:C/O Hillside, Rectory Grove, Leigh-On-Sea, England, SS9 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher John Bishop
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:39, Downleaze, Chelmsford, England, CM3 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Joseph Gilligan
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Belmont, The Street, Ongar, England, CM5 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-02-25Officers

Appoint person director company with name date.

Download
2023-02-25Persons with significant control

Notification of a person with significant control.

Download
2023-02-25Capital

Capital allotment shares.

Download
2023-02-25Persons with significant control

Notification of a person with significant control.

Download
2023-02-25Persons with significant control

Change to a person with significant control.

Download
2023-02-08Capital

Capital allotment shares.

Download
2023-02-08Capital

Capital allotment shares.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.