UKBizDB.co.uk

ACE ELECTRICAL CONTRACTS LTD.

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

This company is commonly known as Ace Electrical Contracts Ltd.. The company was founded 6 years ago and was given the registration number 10933017. The firm's registered office is in KENDAL. You can find them at 33a Market Place, , Kendal, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACE ELECTRICAL CONTRACTS LTD.
Company Number:10933017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33a Market Place, Kendal, England, LA9 4TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4, Clawthorpe Hall Business Centre, Carnforth, England, LA6 1NU

Secretary08 February 2021Active
Office 4, Clawthorpe Hall Business Centre, Carnforth, England, LA6 1NU

Director01 November 2017Active
Westmorland House, Elmsfield Park, Holme, England, LA6 1RJ

Secretary29 July 2018Active
Suite 307, 76 King Street, Manchester, United Kingdom, M2 4NH

Director25 August 2017Active
Westmorland House, Elmsfield Park, Holme, England, LA6 1RJ

Director01 November 2017Active

People with Significant Control

Mr David Robert Campbell Wright
Notified on:08 February 2021
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Office 4, Clawthorpe Hall Business Centre, Carnforth, England, LA6 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ace Group Holdingds Ltd
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:76, King Street, Manchester, England, M2 4NH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven Thomas Grindrod
Notified on:25 August 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Suite 307. 76 King Street, Manchester, United Kingdom, M2 4NH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Address

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

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Resolution

Resolution.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Change person secretary company with change date.

Download
2021-08-16Address

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

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Change person secretary company with change date.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Change person secretary company with change date.

Download
2021-01-26Address

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

Download
2021-01-18Resolution

Resolution.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Address

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

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.