UKBizDB.co.uk

ACE FLOORING UK LIMITED

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

This company is commonly known as Ace Flooring Uk Limited. The company was founded 18 years ago and was given the registration number 05479928. The firm's registered office is in WEST MALLING. You can find them at Suite 135 70 Churchill Square, Gibson Drive, West Malling, Kent. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ACE FLOORING UK LIMITED
Company Number:05479928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2005
End of financial year:30 June 2006
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Suite 135 70 Churchill Square, Gibson Drive, West Malling, Kent, ME19 4YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Beverley Road, Barming, Maidstone, ME16 9DX

Secretary01 July 2006Active
70, Churchill Square Business Centre, Kings Hill, West Malling, England, ME19 4YU

Director14 June 2005Active
6 Warden Mill Close, Wateringbury, Maidstone, ME18 5DJ

Secretary14 June 2005Active
6 Warden Mill Close, Wateringbury, Maidstone, ME18 5DJ

Director14 June 2005Active

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
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2013-06-12Address

Change registered office address company with date old address.

Download
2013-06-07Officers

Change person director company with change date.

Download
2013-06-07Address

Change registered office address company with date old address.

Download
2013-05-21Insolvency

Liquidation compulsory winding up order.

Download
2013-04-22Insolvency

Liquidation court order to rescind winding up.

Download
2013-03-13Insolvency

Liquidation compulsory winding up order.

Download
2012-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Address

Change registered office address company with date old address.

Download
2012-02-17Address

Change registered office address company with date old address.

Download
2011-07-09Gazette

Gazette filings brought up to date.

Download
2011-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-08Officers

Change person director company with change date.

Download
2011-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-23Dissolution

Dissolved compulsory strike off suspended.

Download
2009-12-15Gazette

Gazette notice compulsary.

Download
2009-04-18Dissolution

Dissolved compulsory strike off suspended.

Download
2009-03-24Gazette

Gazette notice compulsary.

Download
2008-09-16Annual return

Legacy.

Download
2008-09-15Address

Legacy.

Download
2008-09-15Address

Legacy.

Download
2008-09-15Address

Legacy.

Download
2008-04-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.