UKBizDB.co.uk

ACE FILTRATION LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bowery,, Pescot Avenue, Longfield, England, DA3 7NA

Secretary01 November 2013Active
San Michele, Church Road, Hartley, Longfield, England, DA3 8DZ

Director06 November 2017Active
San Michelle, Church Road, Hartley, Longfield, England, DA3 8DZ

Director01 August 1999Active
Chudleigh, Station Road, Hatfield Peverel, United Kingdom, CM3 2DT

Director04 May 2022Active
Bowery, Pescot Avenue, Longfield, Dartford, DA3 7NA

Director01 August 1999Active
Bowery, Pescot Avenue, Longfield, Dartford, United Kingdom, DA3 7NA

Director06 November 2017Active
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

Director01 January 2000Active
33 Craybrooke Road, Sidcup, DA14 4HJ

Director26 January 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Address

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

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Capital

Capital allotment shares.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.