UKBizDB.co.uk

ACE DEVELOPERS (CLACTON) LIMITED

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

This company is commonly known as Ace Developers (clacton) Limited. The company was founded 22 years ago and was given the registration number 04392812. The firm's registered office is in CLACTON ON SEA. You can find them at 1 Magdalen Court, Coppins Road, Clacton On Sea, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACE DEVELOPERS (CLACTON) LIMITED
Company Number:04392812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Magdalen Court, Coppins Road, Clacton On Sea, Essex, United Kingdom, CO15 3HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Magdalen Court, Coppins Road, Clacton On Sea, United Kingdom, CO15 3HR

Secretary12 March 2002Active
1 Magdalen Court, Coppins Road, Clacton On Sea, United Kingdom, CO15 3HR

Director12 March 2002Active
1 Magdalen Court, Coppins Road, Clacton On Sea, United Kingdom, CO15 3HR

Director28 June 2021Active
1 Magdalen Court, Coppins Road, Clacton On Sea, United Kingdom, CO15 3HR

Director28 June 2021Active
1 Magdalen Court, Coppins Road, Clacton On Sea, United Kingdom, CO15 3HR

Director28 June 2021Active
1 Magdalen Court, Coppins Road, Clacton On Sea, United Kingdom, CO15 3HR

Director05 November 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 2002Active

People with Significant Control

Mr Alastair John Strutt
Notified on:08 March 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Magdalen Court, Coppins Road, Clacton On Sea, United Kingdom, CO15 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sonja Jane Strutt
Notified on:08 March 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Magdalen Court, Coppins Road, Clacton On Sea, United Kingdom, CO15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair John Strutt
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Oakview, Thorrington Road, Clacton-On-Sea, England, CO16 9ES
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sonja Jane Strutt
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Oakview, Thorrington Road, Clacton-On-Sea, England, CO16 9ES
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2020-12-31Incorporation

Memorandum articles.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Officers

Change person secretary company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.