This company is commonly known as Ace Filtration Limited. The company was founded 40 years ago and was given the registration number 01734727. The firm's registered office is in ROCHESTER. You can find them at 4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACE FILTRATION LIMITED |
---|---|---|
Company Number | : | 01734727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1983 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowery,, Pescot Avenue, Longfield, England, DA3 7NA | Secretary | 01 November 2013 | Active |
San Michele, Church Road, Hartley, Longfield, England, DA3 8DZ | Director | 06 November 2017 | Active |
San Michelle, Church Road, Hartley, Longfield, England, DA3 8DZ | Director | 01 August 1999 | Active |
Chudleigh, Station Road, Hatfield Peverel, United Kingdom, CM3 2DT | Director | 04 May 2022 | Active |
Bowery, Pescot Avenue, Longfield, Dartford, DA3 7NA | Director | 01 August 1999 | Active |
Bowery, Pescot Avenue, Longfield, Dartford, United Kingdom, DA3 7NA | Director | 06 November 2017 | Active |
Rooks Drift Hook Green Road, Southfleet, Gravesend, DA13 9NQ | Secretary | - | Active |
Rooks Drift Hook Green Road, Southfleet, Gravesend, DA13 9NQ | Director | - | Active |
Rooks Drift Hook Green Road, Southfleet, Gravesend, DA13 9NQ | Director | - | Active |
26 Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JN | Director | 01 January 2000 | Active |
33 Craybrooke Road, Sidcup, DA14 4HJ | Director | 26 January 1993 | Active |
Mrs Margaret Anne Cowell | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Air Flow Works, Seymour Road, Gravesend, England, DA11 7BW |
Nature of control | : |
|
Mrs Anita Janine Thain | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bowery, Pescot Avenue, Dartford, United Kingdom, DA3 7NA |
Nature of control | : |
|
Mr Rex Jonathan Cowell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | San Michelle, Church Road, Hartley, England, DA3 8DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Capital | Capital allotment shares. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Officers | Appoint person director company with name date. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.